Background WavePink WaveYellow Wave

BANGLO INVESTORS LIMITED (11352211)

BANGLO INVESTORS LIMITED (11352211) is an active UK company. incorporated on 9 May 2018. with registered office in Solihull. The company operates in the Construction sector, engaged in development of building projects. BANGLO INVESTORS LIMITED has been registered for 7 years. Current directors include GROVE, Lawrence Russell, MULLIGAN, Robert Samuel, PARROTT, John Selwyn.

Company Number
11352211
Status
active
Type
ltd
Incorporated
9 May 2018
Age
7 years
Address
Lyons Court 1666a High Street, Solihull, B93 0LY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GROVE, Lawrence Russell, MULLIGAN, Robert Samuel, PARROTT, John Selwyn
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANGLO INVESTORS LIMITED

BANGLO INVESTORS LIMITED is an active company incorporated on 9 May 2018 with the registered office located in Solihull. The company operates in the Construction sector, specifically engaged in development of building projects. BANGLO INVESTORS LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11352211

LTD Company

Age

7 Years

Incorporated 9 May 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Lyons Court 1666a High Street Knowle Solihull, B93 0LY,

Previous Addresses

17 Hockley Court 2401 Stratford Road Hockley Heath Solihull West Midlands B94 6NW England
From: 9 May 2018To: 8 February 2024
Timeline

10 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
May 18
Director Joined
Jul 18
Owner Exit
Jul 18
Share Issue
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Loan Secured
Jun 20
Loan Cleared
Apr 22
Loan Secured
Apr 22
4
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GROVE, Lawrence Russell

Active
1666a High Street, SolihullB93 0LY
Born September 1961
Director
Appointed 09 May 2018

MULLIGAN, Robert Samuel

Active
1666 High Street, SolihullB93 0LY
Born June 1987
Director
Appointed 09 May 2018

PARROTT, John Selwyn

Active
1666a High Street, SolihullB93 0LY
Born April 1955
Director
Appointed 29 Jun 2018

SHENTON, Phillip

Resigned
2401 Stratford Road, SolihullB94 6NW
Secretary
Appointed 09 May 2018
Resigned 29 Jun 2018

Persons with significant control

4

3 Active
1 Ceased
Warwick Road, Stratford Upon AvonCV37 6YW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2018
Hockley Court, 2401 Stratford Road, SolihullB94 6NW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2018
Hockley Court, 2401 Stratford Road, SolihullB94 6NW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2018

Mr Lawrence Russell Grove

Ceased
2401 Stratford Road, SolihullB94 6NW
Born September 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 09 May 2018
Ceased 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
21 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Capital Allotment Shares
30 July 2018
SH01Allotment of Shares
Capital Allotment Shares
27 July 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 July 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 July 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
13 July 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
12 July 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
5 July 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
5 July 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
5 July 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Incorporation Company
9 May 2018
NEWINCIncorporation