Background WavePink WaveYellow Wave

B6 BUILDING LIMITED (08960623)

B6 BUILDING LIMITED (08960623) is an active UK company. incorporated on 26 March 2014. with registered office in Lichfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. B6 BUILDING LIMITED has been registered for 12 years. Current directors include O MALLEY, Robert, OMALLEY, John Thomas, SHARKEY, Kevin Patrick.

Company Number
08960623
Status
active
Type
ltd
Incorporated
26 March 2014
Age
12 years
Address
Blackbrook Hall, Lichfield, WS14 0PS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
O MALLEY, Robert, OMALLEY, John Thomas, SHARKEY, Kevin Patrick
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B6 BUILDING LIMITED

B6 BUILDING LIMITED is an active company incorporated on 26 March 2014 with the registered office located in Lichfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. B6 BUILDING LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08960623

LTD Company

Age

12 Years

Incorporated 26 March 2014

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 19 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

11 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

Blackbrook Hall London Road Lichfield, WS14 0PS,

Previous Addresses

The Moat House Lichfield Road Sutton Coldfield West Midlands B74 2NJ England
From: 18 February 2020To: 5 September 2022
Vincent Court Hubert Street Birmingham B6 4BA England
From: 18 April 2016To: 18 February 2020
C/O Ksa Associates Vincent Court Hubert Street Birmingham B6 4BA
From: 26 March 2014To: 18 April 2016
Timeline

6 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Oct 14
Director Left
Oct 14
Loan Secured
Oct 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

O MALLEY, Robert

Active
London Road, LichfieldWS14 0PS
Born October 1950
Director
Appointed 26 Mar 2014

OMALLEY, John Thomas

Active
London Road, LichfieldWS14 0PS
Born July 1980
Director
Appointed 26 Mar 2014

SHARKEY, Kevin Patrick

Active
London Road, LichfieldWS14 0PS
Born April 1981
Director
Appointed 26 Mar 2014

SHARKEY, Patrick Thomas

Resigned
Hubert Street, BirminghamB6 4BA
Born July 1955
Director
Appointed 26 Mar 2014
Resigned 11 Oct 2014
Fundings
Financials
Latest Activities

Filing History

33

Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 October 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 June 2014
MR01Registration of a Charge
Incorporation Company
26 March 2014
NEWINCIncorporation