Brum Office Limited

DataGardener
live
Micro

Brum Office Limited

08374525Private Limited With Share Capital

Unit 3 Church Court, 11-12 Cox Street, Birmingham, B31RD
Incorporated

24/01/2013

Company Age

13 years

Directors

5

Employees

4

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Brum Office Limited (08374525) is a private limited with share capital incorporated on 24/01/2013 (13 years old) and registered in birmingham, B31RD. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Holidaysplease holdings limited is a capital markets company based out of unit 3 church court 11-12 cox street, birmingham, united kingdom.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 24/01/2013
B31RD
4 employees

Financial Overview

Total Assets

£342.2K

Liabilities

£154.0K

Net Assets

£188.2K

Cash

£27.9K

Key Metrics

4

Employees

5

Directors

2

Shareholders

Board of Directors

4

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

52
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:18-05-2023
Change Of Name Notice
Category:Change Of Name
Date:18-05-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-12-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:16-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-08-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:14-01-2014
Capital Allotment Shares
Category:Capital
Date:10-01-2014
Resolution
Category:Resolution
Date:26-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-10-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-03-2013
Capital Allotment Shares
Category:Capital
Date:12-02-2013
Incorporation Company
Category:Incorporation
Date:24-01-2013

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date01/08/2025
Latest Accounts31/03/2025

Trading Addresses

3 Church Court, 11-12 Cox Street, Birmingham, West Midlands, B31RDRegistered

Contact

01217053308
www.holidaysplease.co.uk
Unit 3 Church Court, 11-12 Cox Street, Birmingham, B31RD