Englestede Properties Limited

DataGardener
live
Micro

Englestede Properties Limited

01750757Private Limited With Share Capital

5 St Pauls Terrace, 82 Northwood Street, Birmingham, B31TH
Incorporated

07/09/1983

Company Age

42 years

Directors

1

Employees

2

SIC Code

68100

Risk

very low risk

Company Overview

Registration, classification & business activity

Englestede Properties Limited (01750757) is a private limited with share capital incorporated on 07/09/1983 (42 years old) and registered in birmingham, B31TH. The company operates under SIC code 68100 and is classified as Micro.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 07/09/1983
B31TH
2 employees

Financial Overview

Total Assets

£2.25M

Liabilities

£807.2K

Net Assets

£1.44M

Cash

£328.9K

Key Metrics

2

Employees

1

Directors

3

Shareholders

Board of Directors

1

Charges

10

Registered

1

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2020
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:30-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:11-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2009
Legacy
Category:Annual Return
Date:19-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2008
Legacy
Category:Annual Return
Date:07-02-2008
Legacy
Category:Address
Date:07-02-2008
Legacy
Category:Address
Date:07-02-2008
Legacy
Category:Address
Date:07-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2007
Legacy
Category:Mortgage
Date:13-06-2007
Legacy
Category:Address
Date:23-02-2007
Legacy
Category:Annual Return
Date:13-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2006
Legacy
Category:Mortgage
Date:06-06-2006
Legacy
Category:Mortgage
Date:06-05-2006
Legacy
Category:Mortgage
Date:06-05-2006
Legacy
Category:Mortgage
Date:06-05-2006
Legacy
Category:Mortgage
Date:06-05-2006
Legacy
Category:Mortgage
Date:06-05-2006
Legacy
Category:Annual Return
Date:05-04-2006
Legacy
Category:Address
Date:05-04-2006
Legacy
Category:Address
Date:05-04-2006
Legacy
Category:Address
Date:05-04-2006
Legacy
Category:Address
Date:05-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-11-2005
Legacy
Category:Annual Return
Date:08-02-2005
Legacy
Category:Address
Date:02-02-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2004
Legacy
Category:Mortgage
Date:14-09-2004
Legacy
Category:Annual Return
Date:10-06-2004
Legacy
Category:Address
Date:10-06-2004
Legacy
Category:Mortgage
Date:20-04-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2003
Legacy
Category:Annual Return
Date:24-03-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-07-2002
Legacy
Category:Annual Return
Date:07-02-2002
Accounts With Accounts Type Full
Category:Accounts
Date:02-08-2001
Legacy
Category:Accounts
Date:21-03-2001
Legacy
Category:Annual Return
Date:23-02-2001
Accounts With Accounts Type Full
Category:Accounts
Date:10-07-2000
Legacy
Category:Annual Return
Date:30-03-2000
Accounts With Accounts Type Full
Category:Accounts
Date:20-07-1999
Legacy
Category:Annual Return
Date:10-02-1999
Accounts With Accounts Type Full
Category:Accounts
Date:29-07-1998
Legacy
Category:Annual Return
Date:16-02-1998
Accounts With Accounts Type Full
Category:Accounts
Date:25-07-1997
Legacy
Category:Annual Return
Date:31-01-1997

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date18/09/2025
Latest Accounts31/12/2024

Trading Addresses

5 St. Pauls Terrace, 82 Northwood Street, Birmingham, B31THRegistered

Related Companies

1

Contact

5 St Pauls Terrace, 82 Northwood Street, Birmingham, B31TH