Company Information for KWB PROPERTY MANAGEMENT LIMITED
C/O KWB FIRST FLOOR, LANCASTER, HOUSE, 67 NEWHALL STREET, BIRMINGHAM, B3 1NQ,
|
Company Registration Number
02355204
Private Limited Company
Active |
Company Name | |
---|---|
KWB PROPERTY MANAGEMENT LIMITED | |
Legal Registered Office | |
C/O KWB FIRST FLOOR, LANCASTER HOUSE, 67 NEWHALL STREET BIRMINGHAM B3 1NQ Other companies in B3 | |
Company Number | 02355204 | |
---|---|---|
Company ID Number | 02355204 | |
Date formed | 1989-03-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 12/02/2016 | |
Return next due | 12/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB487307224 |
Last Datalog update: | 2024-03-06 22:42:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN CHARLES BRYCE |
||
JOHN CHARLES BRYCE |
||
MARK STEVEN LENTON |
||
NIGEL JOHN TRIPP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LORRAINE WILSON |
Director | ||
ANDREW MARTIN BARRETT |
Director | ||
PHILIP LLOYD WELCH |
Company Secretary | ||
PHILIP LLOYD WELCH |
Director | ||
MARK RICHARD LOCKETT |
Director | ||
ALAN KENNETH KNIGHT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PENDEFORD PARKING LIMITED | Company Secretary | 2008-01-07 | CURRENT | 2008-01-07 | Active | |
CHURCHILL PROPERTY SECURITIES LIMITED | Company Secretary | 2000-01-21 | CURRENT | 2000-01-21 | Dissolved 2017-05-15 | |
KWB WORKPLACE LIMITED | Director | 2009-07-13 | CURRENT | 2009-07-13 | Active | |
PENDEFORD PARKING LIMITED | Director | 2008-01-07 | CURRENT | 2008-01-07 | Active | |
OXWOOD INVESTMENTS LIMITED | Director | 1999-04-08 | CURRENT | 1999-04-08 | Dissolved 2016-04-26 | |
QPMC2 LIMITED | Director | 2018-05-18 | CURRENT | 2011-10-11 | Active - Proposal to Strike off | |
ASTON COURT (BROMSGROVE) MANAGEMENT COMPANY LIMITED | Director | 2017-09-11 | CURRENT | 2007-09-14 | Active | |
VALLEY WAY MANAGEMENT COMPANY LIMITED(THE) | Director | 2017-03-30 | CURRENT | 1986-11-05 | Active | |
DAVID J. PRICE & ASSOCIATES LIMITED | Director | 2017-01-31 | CURRENT | 2009-03-16 | Active | |
THE SIDINGS MANAGEMENT COMPANY LIMITED | Director | 2016-04-12 | CURRENT | 1998-10-07 | Active | |
PENDEFORD MANAGEMENT LIMITED | Director | 2015-06-18 | CURRENT | 1990-02-05 | Active | |
BERMUDA PARK (NUNEATON) MANAGEMENT COMPANY LIMITED | Director | 2013-05-13 | CURRENT | 2004-11-10 | Active | |
VICTORIA WORKS (PHASE VI) LIMITED | Director | 2011-09-09 | CURRENT | 2011-09-09 | Active | |
MARLIN OFFICE VILLAGE LIMITED | Director | 2009-09-17 | CURRENT | 2006-06-15 | Active | |
PENDEFORD PLACE MANAGEMENT (NO 2) COMPANY LIMITED | Director | 2008-07-21 | CURRENT | 2004-05-13 | Active | |
THE BIRMINGHAM BOYS AND GIRLS UNION | Director | 2007-07-12 | CURRENT | 2007-07-12 | Active | |
COTSFORD (MANAGEMENT) LIMITED | Director | 2007-06-25 | CURRENT | 2004-02-12 | Active | |
KWB BUILDING CONSULTANCY LTD | Director | 2017-03-24 | CURRENT | 2017-03-24 | Active | |
KWB INDUSTRIAL AGENCY LIMITED | Director | 2016-05-31 | CURRENT | 2009-06-16 | Active | |
UBCUK LTD | Director | 2016-04-27 | CURRENT | 2007-11-12 | Active | |
KWB HOLDINGS LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active | |
KWB OFFICE AGENCY LIMITED | Director | 2015-03-11 | CURRENT | 2015-03-11 | Active | |
KWB CORPORATE CLEANING LIMITED | Director | 2013-04-24 | CURRENT | 2013-04-24 | Active | |
KWB WORKPLACE LIMITED | Director | 2009-07-13 | CURRENT | 2009-07-13 | Active | |
PENDEFORD PARKING LIMITED | Director | 2008-01-07 | CURRENT | 2008-01-07 | Active | |
KWB SERVICED OFFICES LTD | Director | 2007-10-08 | CURRENT | 2007-10-08 | Dissolved 2018-05-22 | |
VESEY PROPERTY CONSULTANTS LIMITED | Director | 2005-08-23 | CURRENT | 2005-08-18 | Active | |
PHAT PROPERTIES LIMITED | Director | 2002-11-14 | CURRENT | 2002-05-30 | Active | |
BROADSWORD SECURITIES LIMITED | Director | 2002-10-02 | CURRENT | 2002-01-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/02/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Nigel John Tripp on 2021-04-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr John Charles Bryce on 2021-02-01 | |
CH01 | Director's details changed for Mr Nigel John Tripp on 2021-01-29 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr John Charles Bryce on 2019-05-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 96 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/16 STATEMENT OF CAPITAL;GBP 96 | |
AR01 | 12/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Nigel John Tripp on 2015-11-05 | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 96 | |
AR01 | 12/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 96 | |
AR01 | 12/02/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOHN CHARLES BRYCE on 2013-04-30 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Nigel John Tripp on 2013-05-08 | |
CH01 | Director's details changed for Mr Nigel John Tripp on 2013-05-08 | |
CH01 | Director's details changed for Mr John Charles Bryce on 2013-04-30 | |
AR01 | 12/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/06/10 TO 31/03/10 | |
AR01 | 03/03/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06 | |
363a | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/03/06 FROM: LANCASTER HOUSE 67 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 1NQ | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
287 | REGISTERED OFFICE CHANGED ON 20/04/04 FROM: 36 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM B3 3JP | |
363s | RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED KNIGHT WELCH BRYCE MANAGEMENT SE RVICES LIMITED CERTIFICATE ISSUED ON 30/07/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/04/00 | |
363s | RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 03/03/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 03/03/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
363(288) | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 03/03/95; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 260,245 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 192,647 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KWB PROPERTY MANAGEMENT LIMITED
Current Assets | 2013-03-31 | £ 281,841 |
---|---|---|
Current Assets | 2012-03-31 | £ 207,177 |
Debtors | 2013-03-31 | £ 281,635 |
Debtors | 2012-03-31 | £ 206,981 |
Shareholder Funds | 2013-03-31 | £ 33,979 |
Shareholder Funds | 2012-03-31 | £ 29,809 |
Tangible Fixed Assets | 2013-03-31 | £ 12,383 |
Tangible Fixed Assets | 2012-03-31 | £ 15,279 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Worcestershire County Council | |
|
Consultants Fees |
Worcestershire County Council | |
|
Rents Payable |
Worcestershire County Council | |
|
Rents Payable |
Worcestershire County Council | |
|
Consultants Fees |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |