Background WavePink WaveYellow Wave

129 HOLDINGS SUTTON COLDFIELD LTD (11639970)

129 HOLDINGS SUTTON COLDFIELD LTD (11639970) is an active UK company. incorporated on 24 October 2018. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects. 129 HOLDINGS SUTTON COLDFIELD LTD has been registered for 7 years. Current directors include STEER, Peter James, RCS PROP HOLDINGS LIMITED.

Company Number
11639970
Status
active
Type
ltd
Incorporated
24 October 2018
Age
7 years
Address
Unit 18 Phoenix Business Park, Birmingham, B7 4NU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
STEER, Peter James, RCS PROP HOLDINGS LIMITED
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

129 HOLDINGS SUTTON COLDFIELD LTD

129 HOLDINGS SUTTON COLDFIELD LTD is an active company incorporated on 24 October 2018 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects. 129 HOLDINGS SUTTON COLDFIELD LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11639970

LTD Company

Age

7 Years

Incorporated 24 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

UVEE STAFFORD DEVELOPMENTS LTD
From: 24 October 2018To: 20 May 2019
Contact
Address

Unit 18 Phoenix Business Park Avenue Close Birmingham, B7 4NU,

Previous Addresses

Business Development Centre 332 Marsh Lane Birmingham B23 6HP England
From: 16 September 2025To: 8 December 2025
9 Dunlin Court 3 Teal Close Enfield EN3 5TL England
From: 16 February 2024To: 16 September 2025
6 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
From: 25 May 2023To: 16 February 2024
7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
From: 7 April 2020To: 25 May 2023
6 Martins Court Hindley Wigan WN2 4AZ United Kingdom
From: 24 October 2018To: 7 April 2020
Timeline

13 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
Owner Exit
May 19
New Owner
May 19
Director Left
May 19
Director Joined
May 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Apr 23
Owner Exit
May 23
Director Joined
Oct 23
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

STEER, Peter James

Active
Avenue Close, BirminghamB7 4NU
Born April 1966
Director
Appointed 01 Oct 2023

RCS PROP HOLDINGS LIMITED

Active
Trinity Place, Sutton ColdfieldB72 1TX
Corporate director
Appointed 30 Oct 2023

BODEN, Hayley Victoria

Resigned
3 Teal Close, EnfieldEN3 5TL
Born May 1980
Director
Appointed 17 May 2019
Resigned 30 Oct 2023

SELLMAN, Nicholas James

Resigned
Martins Court, WiganWN2 4AZ
Born January 1981
Director
Appointed 24 Oct 2018
Resigned 17 May 2019

Persons with significant control

4

1 Active
3 Ceased
Trinity Place, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2023
Trinity Point, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2023
Ceased 30 Oct 2023

Ms Hayley Victoria Boden

Ceased
Midland Drive, Sutton ColdfieldB72 1TX
Born May 1980

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 2019
Ceased 12 May 2023

Mr Nicholas James Sellman

Ceased
Martins Court, WiganWN2 4AZ
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 24 Oct 2018
Ceased 17 May 2019
Fundings
Financials
Latest Activities

Filing History

41

Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
13 September 2024
AAMDAAMD
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
28 March 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 May 2023
PSC02Notification of Relevant Legal Entity PSC
Liquidation Receiver Cease To Act Receiver
11 May 2023
RM02RM02
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2023
MR01Registration of a Charge
Liquidation Receiver Appointment Of Receiver
8 April 2023
RM01RM01
Liquidation Receiver Appointment Of Receiver
8 April 2023
RM01RM01
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Resolution
20 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 May 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Incorporation Company
24 October 2018
NEWINCIncorporation