You are here: bizstats.co.uk > a-z index > 5 list

5yv Properties Limited BIRMINGHAM


5Yv Properties Limited was dissolved on 2018-10-09. 5yv Properties was a private limited company that was situated at Lifford Hall Lifford Lane, Kings Norton, Birmingham, B30 3JN, West Midlands. Its full net worth was estimated to be roughly -306112 pounds, while the fixed assets that belonged to the company totalled up to 620000 pounds. This company (formed on 2005-11-24) was run by 3 directors and 1 secretary.
Director Christine S. who was appointed on 05 July 2013.
Director Sinead H. who was appointed on 19 December 2005.
Director Sian S. who was appointed on 19 December 2005.
Moving on to the secretaries, we can name: Christine S. appointed on 24 November 2005.

The company was classified as "development of building projects" (41100). According to the official information, there was a name change on 2006-03-02 and their previous name was Attleborough Developments. The most recent confirmation statement was filed on 2017-11-22 and last time the statutory accounts were filed was on 30 November 2017. 2015-11-24 was the date of the last annual return.

5yv Properties Limited Address / Contact

Office Address Lifford Hall Lifford Lane
Office Address2 Kings Norton
Town Birmingham
Post code B30 3JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05634197
Date of Incorporation Thu, 24th Nov 2005
Date of Dissolution Tue, 9th Oct 2018
Industry Development of building projects
End of financial Year 30th November
Company age 13 years old
Account next due date Sat, 31st Aug 2019
Account last made up date Thu, 30th Nov 2017
Next confirmation statement due date Thu, 6th Dec 2018
Last confirmation statement dated Wed, 22nd Nov 2017

Company staff

Christine S.

Position: Director

Appointed: 05 July 2013

Sinead H.

Position: Director

Appointed: 19 December 2005

Sian S.

Position: Director

Appointed: 19 December 2005

Christine S.

Position: Secretary

Appointed: 24 November 2005

Paul S.

Position: Director

Appointed: 24 November 2005

Resigned: 25 December 2010

People with significant control

Christine S.

Notified on 1 July 2016
Nature of control: 25-50% shares

Sian S.

Notified on 1 July 2016
Nature of control: significiant influence or control

Sinead H.

Notified on 1 July 2016
Nature of control: significiant influence or control

Company previous names

Attleborough Developments March 2, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-11-302013-11-302014-11-302015-11-302016-11-302017-11-30
Net Worth-306 112-315 452-305 127-297 201-288 456 
Balance Sheet
Net Assets Liabilities    -288 456-343 486
Current Assets4854851 9001 9000 
Debtors4854851 9001 9000 
Net Assets Liabilities Including Pension Asset Liability-306 112-315 452-305 127-297 201-288 456 
Tangible Fixed Assets620 000305 000305 000305 000305 000 
Reserves/Capital
Called Up Share Capital44444 
Profit Loss Account Reserve-306 116-315 456-305 131-297 205-288 460 
Shareholder Funds-306 112-315 452-305 127-297 201-288 456 
Other
Total Fixed Assets Cost Or Valuation620 000305 000305 000305 000305 000 
Total Fixed Assets Disposals -315 000    
Creditors    593 456343 486
Investments    305 000-305 000
Investments Fixed Assets    305 000 
Net Current Assets Liabilities-926 112-620 452-610 127-602 201-593 456-343 486
Total Assets Less Current Liabilities-306 112-315 452-305 127-297 201-288 456-343 486
Creditors Due Within One Year Total Current Liabilities926 597620 937612 027604 101593 456 
Fixed Assets620 000305 000305 000305 000305 000 
Tangible Fixed Assets Cost Or Valuation620 000305 000305 000305 000305 000 
Tangible Fixed Assets Disposals -315 000    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 9th, October 2018
Free Download (1 page)

Company search

Advertisements