Background WavePink WaveYellow Wave

GEORGE STREET (BIRMINGHAM) PROPERTY MANAGEMENT COMPANY LIMITED (06435866)

GEORGE STREET (BIRMINGHAM) PROPERTY MANAGEMENT COMPANY LIMITED (06435866) is an active UK company. incorporated on 23 November 2007. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GEORGE STREET (BIRMINGHAM) PROPERTY MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include DUNN, Beverley Sarah, MCKEEVER, Mark Howard.

Company Number
06435866
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 November 2007
Age
18 years
Address
Lancaster House, Birmingham, B3 1NQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DUNN, Beverley Sarah, MCKEEVER, Mark Howard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE STREET (BIRMINGHAM) PROPERTY MANAGEMENT COMPANY LIMITED

GEORGE STREET (BIRMINGHAM) PROPERTY MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 November 2007 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GEORGE STREET (BIRMINGHAM) PROPERTY MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06435866

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 23 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Lancaster House 67 Newhall Street Birmingham, B3 1NQ,

Previous Addresses

Lancaster House 67 Newhall Street Birmingham West Midlands B3 1NQ
From: 6 January 2012To: 18 September 2012
47 George Street Birmingham West Midlands B3 1QA
From: 16 November 2011To: 6 January 2012
Lancaster House 67 Newhall Street Birmingham West Midlands B3 1NQ
From: 21 December 2009To: 16 November 2011
Winston Churchill House Ethel Street Birmingham B2 4BG
From: 23 November 2007To: 21 December 2009
Timeline

13 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Oct 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Oct 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DUNN, Beverley Sarah

Active
George Street, BirminghamB3 1QA
Secretary
Appointed 16 Nov 2011

DUNN, Beverley Sarah

Active
George Street, BirminghamB3 1QA
Born July 1962
Director
Appointed 11 Nov 2011

MCKEEVER, Mark Howard

Active
67 Newhall Street, BirminghamB3 1NQ
Born September 1959
Director
Appointed 01 Oct 2019

DUNN, Beverley Sarah

Resigned
George Street, TamworthB3 1QA
Secretary
Appointed 11 Nov 2011
Resigned 01 Oct 2019

WATERHOUSE, David Henry

Resigned
34 Lloyd Square, BirminghamB15 3LX
Secretary
Appointed 23 Nov 2007
Resigned 11 Nov 2011

DUNN, Beverley Sarah

Resigned
George Street, BirminghamB3 1QA
Born January 1970
Director
Appointed 16 Nov 2011
Resigned 01 Oct 2019

MONTEITH, Alison Mary

Resigned
George Street, BirminghamB3 1QA
Born February 1970
Director
Appointed 16 Nov 2011
Resigned 01 Oct 2019

MONTEITH, Alison Mary

Resigned
George Street, BirminghamB3 1QA
Born September 1957
Director
Appointed 11 Nov 2011
Resigned 01 Oct 2019

TRIPP, Nigel John

Resigned
53 Vesey Road, BirminghamB73 5NR
Born May 1965
Director
Appointed 23 Nov 2007
Resigned 16 Nov 2011

WATERHOUSE, David Henry

Resigned
34 Lloyd Square, BirminghamB15 3LX
Born October 1949
Director
Appointed 23 Nov 2007
Resigned 16 Nov 2011
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2015
AR01AR01
Accounts With Accounts Type Dormant
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Accounts With Accounts Type Dormant
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2012
AR01AR01
Appoint Person Secretary Company With Name
18 September 2012
AP03Appointment of Secretary
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 January 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 November 2011
TM02Termination of Secretary
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 November 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
16 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 October 2011
AR01AR01
Accounts With Accounts Type Dormant
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2010
AR01AR01
Accounts With Accounts Type Dormant
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
17 December 2007
225Change of Accounting Reference Date
Legacy
28 November 2007
288cChange of Particulars
Legacy
28 November 2007
288cChange of Particulars
Legacy
27 November 2007
288cChange of Particulars
Incorporation Company
23 November 2007
NEWINCIncorporation