Background WavePink WaveYellow Wave

SAPCOTE BARNS (BIRMINGHAM) LIMITED (10775594)

SAPCOTE BARNS (BIRMINGHAM) LIMITED (10775594) is an active UK company. incorporated on 17 May 2017. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects. SAPCOTE BARNS (BIRMINGHAM) LIMITED has been registered for 8 years. Current directors include DISKIN, Michael John, DODD, Steven Peter.

Company Number
10775594
Status
active
Type
ltd
Incorporated
17 May 2017
Age
8 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

SAPCOTE BARNS (BIRMINGHAM) LIMITED

SAPCOTE BARNS (BIRMINGHAM) LIMITED is an active company incorporated on 17 May 2017 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects. SAPCOTE BARNS (BIRMINGHAM) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10775594

LTD Company

Age

8 Years

Incorporated 17 May 2017

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 2 September 2025 (7 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

6 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

MANHATTAN LOFTS (BIRMINGHAM) LIMITED
From: 17 May 2017To: 10 March 2020
Contact
Address

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

Previous Addresses

The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 17 May 2017To: 31 May 2017
Timeline

4 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
May 17
Owner Exit
May 19
Director Joined
May 19
Director Left
May 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DISKIN, Michael John

Active
Kidderminster Road, DroitwichWR9 9AY
Born November 1962
Director
Appointed 22 May 2019

DODD, Steven Peter

Active
23 St Pauls Square, BirminghamB3 1RB
Born June 1971
Director
Appointed 17 May 2017

LAL, Roger

Resigned
Forshaw Heath Lane, SolihullB94 5LH
Born May 1965
Director
Appointed 17 May 2017
Resigned 22 May 2019

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 17 May 2017
Ceased 17 May 2017
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 17 May 2017
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 May 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
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2023
AAAnnual Accounts
Legacy
6 September 2023
AGREEMENT2AGREEMENT2
Legacy
6 September 2023
GUARANTEE2GUARANTEE2
Legacy
6 September 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
22 May 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Resolution
10 March 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
27 February 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
15 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
15 May 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 July 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Incorporation Company
17 May 2017
NEWINCIncorporation