Background WavePink WaveYellow Wave

PROPERTY INVESTOR MIDLANDS LIMITED (05871170)

PROPERTY INVESTOR MIDLANDS LIMITED (05871170) is an active UK company. incorporated on 10 July 2006. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in real estate agencies. PROPERTY INVESTOR MIDLANDS LIMITED has been registered for 19 years. Current directors include REDHEAD, Simon Mark, THOMAS, Andrew.

Company Number
05871170
Status
active
Type
ltd
Incorporated
10 July 2006
Age
19 years
Address
110 Station Road, Birmingham, B17 9LS
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
REDHEAD, Simon Mark, THOMAS, Andrew
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY INVESTOR MIDLANDS LIMITED

PROPERTY INVESTOR MIDLANDS LIMITED is an active company incorporated on 10 July 2006 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. PROPERTY INVESTOR MIDLANDS LIMITED was registered 19 years ago.(SIC: 68310)

Status

active

Active since 19 years ago

Company No

05871170

LTD Company

Age

19 Years

Incorporated 10 July 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

110 Station Road Harborne Birmingham, B17 9LS,

Previous Addresses

169 Knightlow Road Harborne Birmingham B17 8PY
From: 30 November 2012To: 26 September 2022
St Mary's House 68 Harborne Park Road Birmingham B17 0DH
From: 14 November 2009To: 30 November 2012
2 Bakers Mews 76 Station Road Harborne Birmingham West Mids B17 9LX
From: 10 July 2006To: 14 November 2009
Timeline

11 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Jun 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Apr 14
Director Left
Apr 14
Owner Exit
Sept 18
Director Left
Sept 18
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

REDHEAD, Simon Mark

Active
Station Road, BirminghamB17 9LS
Born February 1973
Director
Appointed 30 May 2012

THOMAS, Andrew

Active
Station Road, BirminghamB17 9LS
Born November 1963
Director
Appointed 06 Apr 2014

REDHEAD, Simon Mark

Resigned
19 Belmont Crescent, BirminghamB31 2FH
Secretary
Appointed 18 Jul 2006
Resigned 30 May 2012

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 10 Jul 2006
Resigned 10 Jul 2006

EADES, Ashley

Resigned
Grange Road, BirminghamB14 7RS
Born May 1972
Director
Appointed 30 May 2012
Resigned 16 Nov 2012

MEYRICK, Dean Philip

Resigned
16 Gentian Close, BirminghamB31 1NN
Born December 1969
Director
Appointed 18 Jul 2006
Resigned 30 Sept 2018

THOMAS, Zachary

Resigned
Conolly Drive, BirminghamB45 9WB
Born February 1992
Director
Appointed 30 May 2012
Resigned 30 May 2012

THOMAS, Zachary

Resigned
Conolly Drive, Great Park, Rubery, BirminghamB45 9WB
Born February 1993
Director
Appointed 30 May 2012
Resigned 05 Apr 2014

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 10 Jul 2006
Resigned 10 Jul 2006

Persons with significant control

3

2 Active
1 Ceased

Mr Dean Philip Meyrick

Ceased
Gentian Close, BirminghamB31 1NN
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2018

Mr Simon Mark Redhead

Active
Station Road, BirminghamB17 9LS
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Andrew Thomas

Active
Station Road, BirminghamB17 9LS
Born November 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
30 July 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
27 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
16 October 2018
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
12 October 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Termination Secretary Company With Name
30 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Dormant
20 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 November 2009
AAAnnual Accounts
Legacy
18 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 August 2008
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Legacy
26 June 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
4 January 2008
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
22 August 2006
88(2)R88(2)R
Legacy
25 July 2006
88(2)R88(2)R
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
288bResignation of Director or Secretary
Incorporation Company
10 July 2006
NEWINCIncorporation