Background WavePink WaveYellow Wave

ST PAULS HOUSE (BIRMINGHAM) LIMITED (09686694)

ST PAULS HOUSE (BIRMINGHAM) LIMITED (09686694) is an active UK company. incorporated on 15 July 2015. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects. ST PAULS HOUSE (BIRMINGHAM) LIMITED has been registered for 10 years. Current directors include DISKIN, Michael John, DODD, Steven Peter.

Company Number
09686694
Status
active
Type
ltd
Incorporated
15 July 2015
Age
10 years
Address
St Pauls House, Birmingham, B3 1RB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DISKIN, Michael John, DODD, Steven Peter
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST PAULS HOUSE (BIRMINGHAM) LIMITED

ST PAULS HOUSE (BIRMINGHAM) LIMITED is an active company incorporated on 15 July 2015 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects. ST PAULS HOUSE (BIRMINGHAM) LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09686694

LTD Company

Age

10 Years

Incorporated 15 July 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

St Pauls House 23 St Pauls Square Birmingham, B3 1RB,

Previous Addresses

St Pauls House 21-23 st Pauls Square Birmingham West Midlands B3 1RB England
From: 15 September 2016To: 14 March 2017
The Coterie Preston Bagot Henley in Arden Warwickshire B95 5DZ England
From: 16 July 2015To: 15 September 2016
The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 15 July 2015To: 16 July 2015
Timeline

7 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Mar 16
Loan Secured
Apr 16
Director Joined
May 18
Owner Exit
Jul 18
Loan Cleared
Mar 22
Loan Cleared
Mar 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DISKIN, Michael John

Active
Kidderminster Road, DroitwichWR9 9AY
Born November 1962
Director
Appointed 11 May 2018

DODD, Steven Peter

Active
23 St Pauls Square, BirminghamB3 1RB
Born June 1971
Director
Appointed 15 Jul 2015

CRAWFORD, Ian Robert

Resigned
Studd Lane, WorcesterWR6 6AU
Secretary
Appointed 15 Jul 2015
Resigned 16 Jul 2016

OAKLEY SECRETARIAL SERVICES LIMITED

Resigned
Kidderminster Road, DroitwichWR9 9AY
Corporate secretary
Appointed 15 Jul 2015
Resigned 15 Jul 2015

OAKLEY SECRETARIAL SERVICES LIMITED

Resigned
Kidderminster Road, DroitwichWR9 9AY
Corporate secretary
Appointed 15 Jul 2015
Resigned 15 Jul 2015

Persons with significant control

2

1 Active
1 Ceased
23 St Pauls Square, BirminghamB3 1RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Jul 2017
23 St Pauls Square, BirminghamB3 1RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
PARENT_ACCPARENT_ACC
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
1 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2024
AAAnnual Accounts
Legacy
6 September 2024
PARENT_ACCPARENT_ACC
Legacy
6 September 2024
GUARANTEE2GUARANTEE2
Legacy
6 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2023
AAAnnual Accounts
Legacy
8 September 2023
PARENT_ACCPARENT_ACC
Legacy
8 September 2023
GUARANTEE2GUARANTEE2
Legacy
8 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
9 August 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 June 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
29 July 2015
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
16 July 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 July 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 July 2015
TM02Termination of Secretary
Incorporation Company
15 July 2015
NEWINCIncorporation