SOLIHULL BUSINESS PARTNERSHIP - SOLIHULL


Company Profile Company Filings

Overview

SOLIHULL BUSINESS PARTNERSHIP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SOLIHULL and has the status: Dissolved - no longer trading.
SOLIHULL BUSINESS PARTNERSHIP was incorporated 30 years ago on 07/01/1994 and has the registered number: 02885596.

SOLIHULL BUSINESS PARTNERSHIP - SOLIHULL

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2018

Registered Office

C/O COUNCIL HOUSE
SOLIHULL
WEST MIDLANDS
B91 9QS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/01/2019 21/01/2020

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS RACHEL WESTWOOD Secretary 2013-10-31 CURRENT
MR DAVID JOHN GRAY Jan 1954 British Director 2000-06-07 CURRENT
RODERIC HENRY TURNER Dec 1945 British Director 2000-06-07 CURRENT
MS RACHEL WESTWOOD Mar 1965 British Director 2017-12-30 CURRENT
MR NEIL STEWART POUNTNEY Apr 1943 British Director 2002-06-18 UNTIL 2012-04-11 RESIGNED
DAVID WARREN STEVENS Apr 1950 British Director 2002-11-13 UNTIL 2011-08-31 RESIGNED
NORMAN PERRY Mar 1944 British Director 1996-01-23 UNTIL 1996-08-08 RESIGNED
DR GERALD PATRICK NOONE Mar 1947 British Director 1996-05-11 UNTIL 2000-06-07 RESIGNED
MR RODNEY PETER SKIDMORE May 1946 British Director 1994-01-07 UNTIL 1998-01-12 RESIGNED
MR KENNETH IAN MEESON May 1939 British Director 1994-06-14 UNTIL 1996-05-03 RESIGNED
RICHARD EDWARD LACY Jul 1943 British Director 1994-01-07 UNTIL 1995-12-15 RESIGNED
KATHERINE KERSWELL Apr 1963 British Director 2001-06-13 UNTIL 2002-06-18 RESIGNED
BRENDAN HURLEY Feb 1948 British Director 1994-01-10 UNTIL 1995-12-15 RESIGNED
MR RICHARD JAMES HOLT Jun 1966 British Director 2005-10-19 UNTIL 2006-03-31 RESIGNED
FRASER MITCHELL May 1926 British Director 1994-01-10 UNTIL 1994-05-05 RESIGNED
JULIAN MICHAEL WAIN Jun 1963 Secretary 2002-06-18 UNTIL 2007-03-31 RESIGNED
NORMAN PERRY Mar 1944 British Secretary 1996-08-08 UNTIL 2000-09-06 RESIGNED
KATHERINE KERSWELL Apr 1963 British Secretary 2001-05-28 UNTIL 2002-06-18 RESIGNED
LYNDA ANNE HACKWELL Secretary 1994-02-09 UNTIL 1996-08-08 RESIGNED
LYNDA ANNE HACKWELL Secretary 2007-04-01 UNTIL 2013-10-31 RESIGNED
DENIS EDWARDS Nov 1934 Secretary 1994-01-07 UNTIL 1994-02-09 RESIGNED
MARY JOSEPHINE MARGARET AINSWORTH Secretary 2000-09-06 UNTIL 2001-05-25 RESIGNED
JAMES DONALD BLAKE Feb 1939 British Director 1996-08-08 UNTIL 2005-07-25 RESIGNED
JEAN MARGARET HARRIS Oct 1946 British Director 1994-02-11 UNTIL 2005-07-21 RESIGNED
MR COLIN FLINT Dec 1938 British Director 1998-01-03 UNTIL 2002-11-13 RESIGNED
IAN COURTS Jul 1949 British Director 2005-10-19 UNTIL 2010-05-07 RESIGNED
MR MICHAEL PETER CORSER May 1945 British Director 1995-11-21 UNTIL 2000-05-15 RESIGNED
MR BARRY STANLEY CLEVERDON Sep 1942 British Director 2000-07-06 UNTIL 2002-06-18 RESIGNED
JOHN ANTHONY HART Feb 1945 British Director 1999-12-08 UNTIL 2002-11-13 RESIGNED
ANTHONY GERALD CHEAL May 1956 British Director 1997-02-11 UNTIL 1997-11-07 RESIGNED
MALCOLM EDWIN BREAKWELL Apr 1942 British Director 2001-05-21 UNTIL 2002-06-18 RESIGNED
MR JOHN BRAYFORD May 1954 British Director 2004-05-05 UNTIL 2004-07-07 RESIGNED
MR COUNCILLOR JOHN GRAHAM REEVE Feb 1938 British Director 1998-05-18 UNTIL 2011-05-05 RESIGNED
MRS SUSAN BATTLE Aug 1946 British Director 2001-05-21 UNTIL 2006-03-31 RESIGNED
GRAHAM CARRUTHERS Apr 1959 British Director 1996-03-05 UNTIL 1996-11-18 RESIGNED
JOHN ANTHONY HART Feb 1945 British Director 1994-01-10 UNTIL 1996-08-08 RESIGNED
MR DAVID BERESFORD CRAGG May 1946 British Director 1998-07-03 UNTIL 2006-03-31 RESIGNED
DAVID JOHN HICKMAN Apr 1958 British Director 1996-05-01 UNTIL 1999-12-08 RESIGNED
MR CHRISTOPHER TUCKER Dec 1953 British Director 1996-08-08 UNTIL 2004-04-21 RESIGNED
JOHN ANTHONY WINDMILL Jul 1938 British Director 1996-08-08 UNTIL 1998-05-18 RESIGNED
MR HUGH ROBERT HENDRY Aug 1948 British Director 2000-07-06 UNTIL 2008-05-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Solihull Mbc 2016-04-06 Solihull   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRACE WORKFLOW LIMITED Dissolved... DORMANT 74990 - Non-trading company
CHASEWOOD (ENFIELD) NO. 1 RESIDENTS COMPANY LIMITED NEW BARNET ENGLAND Active MICRO ENTITY 98000 - Residents property management
PARK GATE (BURNHAM) MANAGEMENT COMPANY LIMITED WOKINGHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
BOURNESIDE RESIDENTS COMPANY LIMITED CHESHUNT Active DORMANT 98000 - Residents property management
YORK PLACE NO. 1 RESIDENTS COMPANY LIMITED CAMBRIDGE Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
COMPUTER BUSINESS CENTRES LIMITED Dissolved... DORMANT 74990 - Non-trading company
CASTLEMANS RESIDENTS COMPANY LIMITED EDGWARE ENGLAND Active DORMANT 98000 - Residents property management
SKILLS AND EDUCATION GROUP NOTTINGHAM Active GROUP 85600 - Educational support services
CASTLE COURT (SYDENHAM) RESIDENTS COMPANY LIMITED BOURNE END UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
CANONS CLOSE NO.1 RESIDENTS COMPANY LIMITED CROYDON Active MICRO ENTITY 98000 - Residents property management
BEAUMONT PARK RESIDENTS COMPANY LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
ETCHCO 1140 LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION FULL 62012 - Business and domestic software development
PROTEUS GROUP LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
PROTEUS.COM LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION FULL 63120 - Web portals
HELENA KENNEDY FOUNDATION BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
THE BIRMINGHAM & SOLIHULL LEARNING EXCHANGE LIMITED BIRMINGHAM Dissolved... MICRO ENTITY 85600 - Educational support services
BLYTHE VALLEY INNOVATION CENTRE LIMITED BIRMINGHAM Dissolved... FULL 68100 - Buying and selling of own real estate
PROTEUS SOFTWARE LIMITED FRADLEY PARK UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
CLAVERDON COMMUNITY SHOP LIMITED WARWICK Active TOTAL EXEMPTION FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - SOLIHULL BUSINESS PARTNERSHIP 2018-12-04 31-03-2018 £54,142 equity
Micro-entity Accounts - SOLIHULL BUSINESS PARTNERSHIP 2018-01-02 31-03-2017 £54,209 Cash £54,209 equity
Abbreviated Company Accounts - SOLIHULL BUSINESS PARTNERSHIP 2016-12-29 31-03-2016 £54,276 Cash £54,276 equity
Abbreviated Company Accounts - SOLIHULL BUSINESS PARTNERSHIP 2016-01-01 31-03-2015 £54,343 Cash £54,343 equity
Abbreviated Company Accounts - SOLIHULL BUSINESS PARTNERSHIP 2014-12-31 31-03-2014 £54,374 Cash £54,374 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MELL SQUARE LIMITED SOLIHULL ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
UK-CENTRAL (SOLIHULL) LIMITED SOLIHULL Active FULL 68209 - Other letting and operating of own or leased real estate