Background WavePink WaveYellow Wave

SG 3131 LIMITED (04751193)

SG 3131 LIMITED (04751193) is an active UK company. incorporated on 1 May 2003. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SG 3131 LIMITED has been registered for 22 years. Current directors include GOLDSTEIN, Stephen Alexander.

Company Number
04751193
Status
active
Type
ltd
Incorporated
1 May 2003
Age
22 years
Address
Suites 6 & 7 Malvern House, Solihull, B91 3DL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOLDSTEIN, Stephen Alexander
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SG 3131 LIMITED

SG 3131 LIMITED is an active company incorporated on 1 May 2003 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SG 3131 LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04751193

LTD Company

Age

22 Years

Incorporated 1 May 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

TAYLOR OAK PARK LIMITED
From: 1 May 2003To: 5 July 2010
Contact
Address

Suites 6 & 7 Malvern House New Road Solihull, B91 3DL,

Previous Addresses

Suites 6 & 7 New Road Solihull B91 3DL England
From: 6 September 2018To: 6 September 2018
13 Portland Road Birmingham West Midlands B16 9HN
From: 1 May 2003To: 6 September 2018
Timeline

3 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Apr 03
New Owner
Jun 18
Owner Exit
Jun 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

GOLDSTEIN, Stephen Alexander

Active
23 Blythe Way, SolihullB91 3EY
Born March 1945
Director
Appointed 15 Nov 2007

BOWLER, Sonja Dorothea

Resigned
14 Wychall Lane, BirminghamB38 8TA
Secretary
Appointed 15 Nov 2007
Resigned 31 Jan 2010

LEWIS, Colin John

Resigned
10 St Michaels Road, ClaverdonCV35 8NT
Secretary
Appointed 03 Jun 2005
Resigned 15 Nov 2007

TAYLOR, Adair Egbert Avon Lloyd

Resigned
12 Wannerton Road, BlakedownDY10 3NG
Secretary
Appointed 01 May 2003
Resigned 03 Jun 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 May 2003
Resigned 01 May 2003

GILLETT, David Alan, Dr

Resigned
12 The Lea, KidderminsterDY11 6JY
Born May 1968
Director
Appointed 24 Apr 2006
Resigned 15 Nov 2007

LEWIS, Colin John

Resigned
10 St Michaels Road, ClaverdonCV35 8NT
Born October 1961
Director
Appointed 03 Jun 2005
Resigned 15 Nov 2007

SELKIRK, Peter Ericson

Resigned
Dragon, CaldicotNP26 3AZ
Born August 1955
Director
Appointed 03 Jun 2005
Resigned 15 Nov 2007

TAYLOR, Adair Egbert Avon Lloyd

Resigned
12 Wannerton Road, BlakedownDY10 3NG
Born September 1941
Director
Appointed 01 May 2003
Resigned 03 Jun 2005

TAYLOR, Alden Egbert Fenton

Resigned
The Shortyard, WolverleyDY11 5XF
Born August 1967
Director
Appointed 03 Jun 2005
Resigned 30 Jun 2007

TAYLOR, Alston Val Garfield Carlton

Resigned
The School House, Chaddesley CorbettDY10 4NL
Born July 1957
Director
Appointed 01 May 2003
Resigned 03 Jun 2005

TAYLOR, Anton Kenneth Lynn Royd

Resigned
Ambersham House 61 Norton Road, StourbridgeDY8 2TB
Born April 1945
Director
Appointed 01 May 2003
Resigned 03 Jun 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 May 2003
Resigned 01 May 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Alexander Goldstein

Active
Malvern House, SolihullB91 3DL
Born March 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2017
Portland Road, BirminghamB16 9HN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 May 2017
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Micro Entity
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
7 September 2017
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
7 September 2017
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
7 September 2017
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
7 September 2017
3.63.6
Liquidation Receiver Cease To Act Receiver
7 September 2017
RM02RM02
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Liquidation Receiver Appointment Of Receiver
3 March 2015
RM01RM01
Accounts With Accounts Type Small
22 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Small
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Small
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Small
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Small
28 March 2011
AAAnnual Accounts
Certificate Change Of Name Company
5 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 July 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Accounts With Accounts Type Small
12 March 2010
AAAnnual Accounts
Termination Secretary Company With Name
19 February 2010
TM02Termination of Secretary
Legacy
3 June 2009
363aAnnual Return
Legacy
3 June 2009
353353
Legacy
2 June 2009
190190
Accounts With Accounts Type Small
25 April 2009
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
23 November 2007
395Particulars of Mortgage or Charge
Resolution
23 November 2007
RESOLUTIONSResolutions
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Auditors Resignation Company
20 November 2007
AUDAUD
Legacy
20 November 2007
155(6)a155(6)a
Legacy
20 November 2007
287Change of Registered Office
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
17 November 2007
403aParticulars of Charge Subject to s859A
Legacy
17 November 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
363aAnnual Return
Legacy
25 June 2007
190190
Legacy
25 June 2007
287Change of Registered Office
Legacy
25 June 2007
353353
Legacy
25 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Legacy
30 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 March 2006
AAAnnual Accounts
Auditors Resignation Company
31 August 2005
AUDAUD
Legacy
14 July 2005
225Change of Accounting Reference Date
Resolution
13 July 2005
RESOLUTIONSResolutions
Legacy
13 July 2005
155(6)a155(6)a
Legacy
21 June 2005
395Particulars of Mortgage or Charge
Legacy
16 June 2005
225Change of Accounting Reference Date
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
11 June 2005
395Particulars of Mortgage or Charge
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2005
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
1 July 2003
225Change of Accounting Reference Date
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
88(2)R88(2)R
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Incorporation Company
1 May 2003
NEWINCIncorporation