Background WavePink WaveYellow Wave

CULWELL ESTATE MANAGEMENT LIMITED (03290480)

CULWELL ESTATE MANAGEMENT LIMITED (03290480) is an active UK company. incorporated on 11 December 1996. with registered office in Wolverhampton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CULWELL ESTATE MANAGEMENT LIMITED has been registered for 29 years. Current directors include FAROOQ, Arshad, PARVEZ, Khalid Amin.

Company Number
03290480
Status
active
Type
ltd
Incorporated
11 December 1996
Age
29 years
Address
Amin House Culwell Trading Estate, Wolverhampton, WV10 0PG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FAROOQ, Arshad, PARVEZ, Khalid Amin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CULWELL ESTATE MANAGEMENT LIMITED

CULWELL ESTATE MANAGEMENT LIMITED is an active company incorporated on 11 December 1996 with the registered office located in Wolverhampton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CULWELL ESTATE MANAGEMENT LIMITED was registered 29 years ago.(SIC: 68320)

Status

active

Active since 29 years ago

Company No

03290480

LTD Company

Age

29 Years

Incorporated 11 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

MULTI TRIUMPH LIMITED
From: 11 December 1996To: 1 April 1999
Contact
Address

Amin House Culwell Trading Estate Woden Road Wolverhampton, WV10 0PG,

Previous Addresses

C/O Edm Group Limited Village Way Bilston West Midlands WV14 0UJ
From: 11 December 1996To: 19 January 2010
Timeline

4 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Dec 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

PARVEZ, Khalid Amin

Active
Latymer, WolverhamptonWV6 9QF
Secretary
Appointed 06 Aug 2004

FAROOQ, Arshad

Active
Culwell Trading Estate, WolverhamptonWV10 0TG
Born February 1956
Director
Appointed 21 Dec 2009

PARVEZ, Khalid Amin

Active
Latymer, WolverhamptonWV6 9QF
Born May 1966
Director
Appointed 19 Nov 1998

SPARKES, Paul William

Resigned
Hollies Lodge Hollies Lane, WolverhamptonWV6 7HJ
Secretary
Appointed 19 Nov 1998
Resigned 06 Aug 2004

TURNER, Paul Michael

Resigned
The Firs Button Bridge Lane, BewdleyDY12 3DN
Secretary
Appointed 06 Feb 1997
Resigned 19 Nov 1998

RUTLAND SECRETARIES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee secretary
Appointed 11 Dec 1996
Resigned 06 Feb 1997

ATHWAL, Mohinder Singh

Resigned
Tettenhall Court, WolverhamptonWV6 8TD
Born February 1952
Director
Appointed 19 Nov 1998
Resigned 09 Jan 2025

COYLE, Francis

Resigned
47 High Wood Close, KingswinfordDY6 9XB
Born July 1946
Director
Appointed 20 May 1997
Resigned 19 Nov 1998

FOLKES, Constantine John

Resigned
Heathlands Enville Road, StourbridgeDY7 5LT
Born May 1953
Director
Appointed 20 May 1997
Resigned 19 Nov 1998

FOLKES, Henry James

Resigned
Wigmore Hall, LeominsterHR6 9UL
Born May 1955
Director
Appointed 06 Feb 1997
Resigned 19 Nov 1998

JONES, Mark

Resigned
Leycester Cottage, KnutsfordWA16 9PG
Born June 1963
Director
Appointed 06 Aug 2004
Resigned 21 Dec 2009

SPARKES, Paul William

Resigned
Hollies Lodge Hollies Lane, WolverhamptonWV6 7HJ
Born February 1948
Director
Appointed 19 Nov 1998
Resigned 06 Aug 2004

TURNER, Paul Michael

Resigned
The Firs Button Bridge Lane, BewdleyDY12 3DN
Born June 1960
Director
Appointed 06 Feb 1997
Resigned 19 Nov 1998

RUTLAND DIRECTORS LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee director
Appointed 11 Dec 1996
Resigned 06 Feb 1997

Persons with significant control

1

Mr Khalid Amin Parvez

Active
Culwell Trading Estate, WolverhamptonWV10 0PG
Born May 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Change Person Secretary Company With Change Date
12 December 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 September 2021
AAAnnual Accounts
Administrative Restoration Company
16 September 2021
RT01RT01
Gazette Dissolved Compulsory
6 July 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Gazette Filings Brought Up To Date
6 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Gazette Notice Compulsary
16 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 January 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
10 September 2009
363sAnnual Return (shuttle)
Legacy
10 September 2009
363sAnnual Return (shuttle)
Legacy
10 September 2009
363sAnnual Return (shuttle)
Legacy
10 September 2009
363sAnnual Return (shuttle)
Legacy
9 January 2009
363aAnnual Return
Legacy
24 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 December 2008
AAAnnual Accounts
Legacy
25 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2007
AAAnnual Accounts
Legacy
17 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 November 2006
AAAnnual Accounts
Accounts With Accounts Type Small
20 March 2006
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 June 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2001
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2000
AAAnnual Accounts
Legacy
30 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1999
AAAnnual Accounts
Legacy
23 August 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
1 December 1998
288bResignation of Director or Secretary
Legacy
1 December 1998
288bResignation of Director or Secretary
Legacy
1 December 1998
288bResignation of Director or Secretary
Legacy
1 December 1998
288bResignation of Director or Secretary
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
1 December 1998
287Change of Registered Office
Accounts With Accounts Type Full
19 August 1998
AAAnnual Accounts
Legacy
10 March 1998
363aAnnual Return
Resolution
15 August 1997
RESOLUTIONSResolutions
Resolution
15 August 1997
RESOLUTIONSResolutions
Resolution
15 August 1997
RESOLUTIONSResolutions
Resolution
15 August 1997
RESOLUTIONSResolutions
Resolution
15 August 1997
RESOLUTIONSResolutions
Legacy
15 August 1997
123Notice of Increase in Nominal Capital
Legacy
25 May 1997
288aAppointment of Director or Secretary
Legacy
25 May 1997
288aAppointment of Director or Secretary
Memorandum Articles
12 February 1997
MEM/ARTSMEM/ARTS
Resolution
12 February 1997
RESOLUTIONSResolutions
Legacy
12 February 1997
287Change of Registered Office
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Incorporation Company
11 December 1996
NEWINCIncorporation