UKBizDB.co.uk

HA FACILITIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ha Facilities Limited. The company was founded 4 years ago and was given the registration number 12390157. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HA FACILITIES LIMITED
Company Number:12390157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
151, Kitchener Road, High Wycombe, England, HP11 2SW

Director14 July 2020Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Secretary07 January 2020Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director07 January 2020Active
70, Chairborough Road, High Wycombe, England, HP12 3HJ

Director14 July 2020Active

People with Significant Control

Mr Sagheer Khan
Notified on:14 July 2020
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Aroon Iqbal
Notified on:14 July 2020
Status:Active
Country of residence:England
Address:151, Kitchener Road, High Wycombe, England, HP11 2SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Aroon Iqbal
Notified on:14 February 2020
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:151, Kitchener Road, High Wycombe, England, HP11 2SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
Mr Hassan Ali
Notified on:07 January 2020
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-22Gazette

Gazette dissolved compulsory.

Download
2021-12-07Gazette

Gazette notice compulsory.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Address

Change registered office address company with date old address new address.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Persons with significant control

Notification of a person with significant control.

Download
2021-02-14Persons with significant control

Notification of a person with significant control.

Download
2021-02-14Persons with significant control

Cessation of a person with significant control.

Download
2021-02-14Officers

Appoint person director company with name date.

Download
2020-09-24Persons with significant control

Change to a person with significant control.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Persons with significant control

Cessation of a person with significant control.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-07-27Persons with significant control

Change to a person with significant control.

Download
2020-07-27Persons with significant control

Notification of a person with significant control.

Download
2020-07-15Officers

Termination secretary company with name termination date.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-01-13Resolution

Resolution.

Download
2020-01-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.