Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 128 SALISBURY ROAD (MOSELEY) LIMITED
Company Information for

128 SALISBURY ROAD (MOSELEY) LIMITED

128 Salisbury Road, Moseley, Birmingham, B13 8JZ,
Company Registration Number
04677206
Private Limited Company
Active

Company Overview

About 128 Salisbury Road (moseley) Ltd
128 SALISBURY ROAD (MOSELEY) LIMITED was founded on 2003-02-25 and has its registered office in Birmingham. The organisation's status is listed as "Active". 128 Salisbury Road (moseley) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
128 SALISBURY ROAD (MOSELEY) LIMITED
 
Legal Registered Office
128 Salisbury Road
Moseley
Birmingham
B13 8JZ
Other companies in B13
 
Filing Information
Company Number 04677206
Company ID Number 04677206
Date formed 2003-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-04-02
Return next due 2025-04-16
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-11 17:11:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 128 SALISBURY ROAD (MOSELEY) LIMITED
Is this data useful to you?
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.

Company Officers of 128 SALISBURY ROAD (MOSELEY) LIMITED

Current Directors
Officer Role Date Appointed
OLIVER WILLIAM DISNEY
Company Secretary 2016-10-10
TIMOTHY HOWARD BARRACLOUGH
Director 2015-02-19
OLIVER WILLIAM DISNEY
Director 2007-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT WILES
Director 2010-12-10 2015-12-19
MICHAEL DICKRAN KALEMKERIAN
Company Secretary 2012-01-19 2013-11-12
MICHAEL DICKRAN KALEMKERIAN
Director 2011-08-05 2013-11-12
OLIVER DISNEY
Company Secretary 2011-06-21 2012-01-19
CLARE JANE HANCOCK
Director 2003-02-25 2011-08-06
CLARE JANE HANCOCK
Company Secretary 2005-10-24 2011-06-21
BENJAMIN JAMES EASON
Director 2006-02-21 2010-12-10
SARAH JANE CAPITANIO
Director 2003-02-25 2006-06-12
LUCY FAIRHEAD
Company Secretary 2003-02-25 2005-04-13
STL SECRETARIES LTD.
Nominated Secretary 2003-02-25 2003-02-25
STL DIRECTORS LTD.
Nominated Director 2003-02-25 2003-02-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11DIRECTOR APPOINTED MS GABRIELLE QUINN
2024-04-11CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2024-03-25MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-04-11CESSATION OF KATHRYN KALEMKERIAN AS A PERSON OF SIGNIFICANT CONTROL
2023-04-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN-LOUIS DUBARD
2023-04-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA DICKEN
2023-04-11CESSATION OF ANNA DICKEN AS A PERSON OF SIGNIFICANT CONTROL
2023-04-11CONFIRMATION STATEMENT MADE ON 02/04/23, WITH UPDATES
2023-03-21MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-21MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-21APPOINTMENT TERMINATED, DIRECTOR KATY KALEMKIRAN
2023-03-21APPOINTMENT TERMINATED, DIRECTOR KATY KALEMKIRAN
2023-03-21DIRECTOR APPOINTED ANNA DICKEN
2023-03-21DIRECTOR APPOINTED ANNA DICKEN
2023-03-21DIRECTOR APPOINTED JEAN-LOUIS DUBARD
2023-03-21DIRECTOR APPOINTED JEAN-LOUIS DUBARD
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2022-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES
2021-04-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE NICHOLLS
2021-04-05AP01DIRECTOR APPOINTED CAROLINE NICHOLLS
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOWARD BARRACLOUGH
2020-12-10PSC07CESSATION OF TIM BARRACLOUGH AS A PERSON OF SIGNIFICANT CONTROL
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2020-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-03-24CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2018-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 3
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT WILES
2016-10-10AP01DIRECTOR APPOINTED MR TIMOTHY HOWARD BARRACLOUGH
2016-10-10AP03Appointment of Mr Oliver William Disney as company secretary on 2016-10-10
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 3
2016-05-13AR0120/03/16 ANNUAL RETURN FULL LIST
2016-05-13CH01Director's details changed for Scott Wiles on 2016-03-20
2016-03-28AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 3
2015-04-27AR0120/03/15 ANNUAL RETURN FULL LIST
2015-04-27CH01Director's details changed for Mr Oliver William Disney on 2015-03-20
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-05AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 3
2014-07-25AR0120/03/14 ANNUAL RETURN FULL LIST
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DICKRAN KALEMKERIAN
2014-07-25TM02Termination of appointment of Michael Dickran Kalemkerian on 2013-11-12
2013-03-25AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-21AR0120/03/13 ANNUAL RETURN FULL LIST
2012-03-20AR0125/02/12 ANNUAL RETURN FULL LIST
2012-03-19CH01Director's details changed for Michael Dickran Malemkerian on 2012-03-19
2012-01-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY OLIVER DISNEY
2012-01-24AP03SECRETARY APPOINTED MICHAEL DICKRAN KALEMKERIAN
2011-10-05AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CLARE HANCOCK
2011-08-18AP01DIRECTOR APPOINTED MICHAEL DICKRAN MALEMKERIAN
2011-07-06AP03SECRETARY APPOINTED OLIVER DISNEY
2011-07-06TM02APPOINTMENT TERMINATED, SECRETARY CLARE HANCOCK
2011-03-25AR0125/02/11 FULL LIST
2011-01-31AP01DIRECTOR APPOINTED SCOTT WILES
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN EASON
2011-01-17AA30/06/10 TOTAL EXEMPTION SMALL
2010-03-22AR0125/02/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE JANE HANCOCK / 14/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES EASON / 14/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER WILLIAM DISNEY / 14/03/2010
2009-11-10AA30/06/09 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-03-16AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-22AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-23363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2007-03-13288aNEW DIRECTOR APPOINTED
2007-03-13363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-16288bDIRECTOR RESIGNED
2006-03-10363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-03-01288aNEW DIRECTOR APPOINTED
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-11-08288aNEW SECRETARY APPOINTED
2005-04-18288bSECRETARY RESIGNED
2005-04-15363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-08363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2004-03-26225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/06/04
2003-04-18288bDIRECTOR RESIGNED
2003-04-18288aNEW DIRECTOR APPOINTED
2003-04-18288bSECRETARY RESIGNED
2003-04-18288aNEW SECRETARY APPOINTED
2003-04-18288aNEW DIRECTOR APPOINTED
2003-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 128 SALISBURY ROAD (MOSELEY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 128 SALISBURY ROAD (MOSELEY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
128 SALISBURY ROAD (MOSELEY) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 128 SALISBURY ROAD (MOSELEY) LIMITED

Intangible Assets
Patents
We have not found any records of 128 SALISBURY ROAD (MOSELEY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 128 SALISBURY ROAD (MOSELEY) LIMITED
Trademarks
We have not found any records of 128 SALISBURY ROAD (MOSELEY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 128 SALISBURY ROAD (MOSELEY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 128 SALISBURY ROAD (MOSELEY) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 128 SALISBURY ROAD (MOSELEY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 128 SALISBURY ROAD (MOSELEY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 128 SALISBURY ROAD (MOSELEY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1