Frederick Street Property Ltd

DataGardener
live
Micro

Frederick Street Property Ltd

07027218Private Limited With Share Capital

43 Frederick Street, Birmingham, B13HN
Incorporated

23/09/2009

Company Age

16 years

Directors

2

Employees

2

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Frederick Street Property Ltd (07027218) is a private limited with share capital incorporated on 23/09/2009 (16 years old) and registered in birmingham, B13HN. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 23/09/2009
B13HN
2 employees

Financial Overview

Total Assets

£2.49M

Liabilities

£1.42M

Net Assets

£1.08M

Cash

£0

Key Metrics

2

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2
director
director

Charges

12

Registered

8

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

79
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2021
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2021
Certificate Change Of Name Company
Category:Change Of Name
Date:27-10-2020
Change Of Name Notice
Category:Change Of Name
Date:27-10-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:19-02-2020
Liquidation In Administration End Of Administration
Category:Insolvency
Date:19-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-01-2019
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:10-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2018
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:18-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-04-2018
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:09-03-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-02-2018
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:13-12-2017
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:13-12-2017
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-08-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:23-02-2017
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:23-02-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:10-10-2016
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:19-05-2016
Liquidation In Administration Proposals
Category:Insolvency
Date:09-05-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:07-05-2016
Change Of Name Notice
Category:Change Of Name
Date:07-05-2016
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:06-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-03-2016
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:14-03-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2015
Gazette Notice Compulsory
Category:Gazette
Date:02-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2014
Termination Director Company With Name
Category:Officers
Date:19-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2013
Accounts With Accounts Type Full
Category:Accounts
Date:04-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2011
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-11-2010
Legacy
Category:Mortgage
Date:13-07-2010
Legacy
Category:Mortgage
Date:26-05-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-04-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-04-2010
Incorporation Company
Category:Incorporation
Date:23-09-2009

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date28/02/2026
Filing Date30/05/2025
Latest Accounts31/05/2024

Trading Addresses

43 Frederick Street, Birmingham, B13HNRegistered

Contact