Securehome Commercial Limited

DataGardener
live
Micro

Securehome Commercial Limited

08570658Private Limited With Share Capital

59-61 Charlotte Street, St Pauls Square, Birmingham, B31PX
Incorporated

14/06/2013

Company Age

12 years

Directors

2

Employees

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Securehome Commercial Limited (08570658) is a private limited with share capital incorporated on 14/06/2013 (12 years old) and registered in birmingham, B31PX. 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 14/06/2013
B31PX

Financial Overview

Total Assets

£518.6K

Liabilities

£439.8K

Net Assets

£78.8K

Est. Turnover

£722.4K

AI Estimated
Unreported
Cash

£2.5K

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

65
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-11-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:27-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-09-2017
Resolution
Category:Resolution
Date:13-09-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-09-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-08-2013
Incorporation Company
Category:Incorporation
Date:14-06-2013

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date21/11/2025
Latest Accounts28/02/2025

Trading Addresses

2Nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, B33PJ
59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands B3 1Px, B31PXRegistered

Contact

blacknwhiteproperties.com
59-61 Charlotte Street, St Pauls Square, Birmingham, B31PX