Background WavePink WaveYellow Wave

CHATHAM BILLINGHAM (P&M) LIMITED (06900034)

CHATHAM BILLINGHAM (P&M) LIMITED (06900034) is an active UK company. incorporated on 8 May 2009. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects. CHATHAM BILLINGHAM (P&M) LIMITED has been registered for 16 years. Current directors include BILLINGHAM, Mark, CHATHAM, Alan.

Company Number
06900034
Status
active
Type
ltd
Incorporated
8 May 2009
Age
16 years
Address
7 John Feeney Arcade Post & Mail, Birmingham, B4 6FE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BILLINGHAM, Mark, CHATHAM, Alan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHATHAM BILLINGHAM (P&M) LIMITED

CHATHAM BILLINGHAM (P&M) LIMITED is an active company incorporated on 8 May 2009 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects. CHATHAM BILLINGHAM (P&M) LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

06900034

LTD Company

Age

16 Years

Incorporated 8 May 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

BIRMINGHAM DEVELOPMENT COMPANY (NO 1) LIMITED
From: 8 May 2009To: 22 July 2010
Contact
Address

7 John Feeney Arcade Post & Mail Weaman Street Birmingham, B4 6FE,

Previous Addresses

1 Fountain Court Steelhouse Lane Birmingham West Midlands B4 6DR
From: 9 September 2013To: 17 June 2015
63 Wharfside Street the Mailbox Birmingham West Midlands B1 1XL England
From: 9 May 2011To: 9 September 2013
61-63 Wharfside Street the Mailbox Birmingham B1 1XL
From: 8 May 2009To: 9 May 2011
Timeline

4 key events • 2009 - 2016

Funding Officers Ownership
Company Founded
May 09
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Oct 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BILLINGHAM, Mark

Active
Post & Mail, BirminghamB4 6FE
Born June 1961
Director
Appointed 08 May 2009

CHATHAM, Alan

Active
Post & Mail, BirminghamB4 6FE
Born January 1956
Director
Appointed 08 May 2009

ROWBOTTOM, Peter Graham

Resigned
Post & Mail, BirminghamB4 6FE
Secretary
Appointed 08 May 2009
Resigned 28 Mar 2022

Persons with significant control

2

Mr Mark Billingham

Active
Post & Mail, BirminghamB4 6FE
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Alan Chatham

Active
Post & Mail, BirminghamB4 6FE
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Small
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Full
19 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Full
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Full
22 November 2012
AAAnnual Accounts
Legacy
31 August 2012
MG01MG01
Legacy
18 August 2012
MG01MG01
Legacy
18 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Full
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 November 2010
AAAnnual Accounts
Certificate Change Of Name Company
22 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 July 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Legacy
13 June 2009
395Particulars of Mortgage or Charge
Legacy
13 June 2009
395Particulars of Mortgage or Charge
Memorandum Articles
22 May 2009
MEM/ARTSMEM/ARTS
Legacy
20 May 2009
225Change of Accounting Reference Date
Legacy
19 May 2009
288cChange of Particulars
Incorporation Company
8 May 2009
NEWINCIncorporation