Gravelly Hill Unionist (buildings) Limited BIRMINGHAM


Founded in 1947, Gravelly Hill Unionist (buildings), classified under reg no. 00442370 is an active company. Currently registered at 96 Orchard Road B24 9JD, Birmingham the company has been in the business for 77 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 4 directors in the the company, namely Anne E., Gareth M. and Robert A. and others. In addition one secretary - John A. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gravelly Hill Unionist (buildings) Limited Address / Contact

Office Address 96 Orchard Road
Office Address2 Erdington
Town Birmingham
Post code B24 9JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00442370
Date of Incorporation Thu, 18th Sep 1947
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 77 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Anne E.

Position: Director

Appointed: 14 November 2018

Gareth M.

Position: Director

Appointed: 01 June 2015

John A.

Position: Secretary

Appointed: 01 June 2015

Robert A.

Position: Director

Appointed: 08 November 2006

Janet C.

Position: Director

Appointed: 13 November 1992

Anne E.

Position: Director

Appointed: 04 April 2012

Resigned: 30 September 2012

Gareth C.

Position: Director

Appointed: 19 January 2010

Resigned: 05 November 2018

Garvey H.

Position: Director

Appointed: 19 January 2010

Resigned: 20 September 2017

Sallyann R.

Position: Director

Appointed: 08 November 2006

Resigned: 11 July 2008

Janet C.

Position: Secretary

Appointed: 30 August 2002

Resigned: 30 August 2002

Thomas F.

Position: Director

Appointed: 24 September 2001

Resigned: 29 October 2005

Alan D.

Position: Director

Appointed: 13 November 1992

Resigned: 29 February 2008

Marjorie D.

Position: Director

Appointed: 13 November 1992

Resigned: 06 July 2005

Leonard C.

Position: Director

Appointed: 13 November 1992

Resigned: 06 February 1996

Geoffrey N.

Position: Secretary

Appointed: 13 November 1992

Resigned: 30 August 2002

Dorethea T.

Position: Director

Appointed: 13 November 1992

Resigned: 08 November 2006

Pauline M.

Position: Director

Appointed: 13 November 1992

Resigned: 24 September 2001

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 8th, July 2023
Free Download (4 pages)

Company search

Advertisements