UKBizDB.co.uk

HAMBROS ESTATES LIMITED

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

This company is commonly known as Hambros Estates Limited. The company was founded 14 years ago and was given the registration number 07000808. The firm's registered office is in BIRMINGHAM. You can find them at Qudarant Court, 51-52 Quadrant Court, 51-52 Calthorpe Road, Birmingham, West Midlands. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:HAMBROS ESTATES LIMITED
Company Number:07000808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Qudarant Court, 51-52 Quadrant Court, 51-52 Calthorpe Road, Birmingham, West Midlands, England, B15 1TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Qudarant Court, 51-52, Quadrant Court, 51-52 Calthorpe Road, Birmingham, England, B15 1TH

Secretary15 May 2014Active
Qudarant Court, 51-52, Quadrant Court, 51-52 Calthorpe Road, Birmingham, England, B15 1TH

Director05 October 2015Active
Qudarant Court, 51-52, Quadrant Court, 51-52 Calthorpe Road, Birmingham, England, B15 1TH

Director27 January 2020Active
Qudarant Court, 51-52, Quadrant Court, 51-52 Calthorpe Road, Birmingham, England, B15 1TH

Director29 April 2019Active
151, Chamberlain Cresecent, Shirley, Solihull, B90 2DJ

Secretary25 August 2009Active
404, Newland House, 137 - 139 Hagley Road Edgbaston, Birmingham, England, B16 8UA

Secretary17 January 2010Active
36, Elmbank Grove, Handsworth Wood, Birmingham, B20 1JT

Director25 August 2009Active

People with Significant Control

Mr Kamal Sahota
Notified on:31 January 2020
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Qudarant Court, 51-52, Quadrant Court, Birmingham, England, B15 1TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
Mr Petros Liatis
Notified on:31 January 2020
Status:Active
Date of birth:May 1966
Nationality:Greek
Country of residence:England
Address:Qudarant Court, 51-52, Quadrant Court, Birmingham, England, B15 1TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Basil Bharat Chavda
Notified on:01 May 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:Qudarant Court, 51-52, Quadrant Court, Birmingham, England, B15 1TH
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-03Gazette

Gazette filings brought up to date.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-01Gazette

Gazette filings brought up to date.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-12-17Mortgage

Mortgage satisfy charge full.

Download
2020-11-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Accounts

Change account reference date company current shortened.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Persons with significant control

Notification of a person with significant control.

Download
2020-02-06Persons with significant control

Notification of a person with significant control.

Download
2020-01-27Officers

Appoint person director company with name date.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Mortgage

Mortgage satisfy charge full.

Download
2019-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-03-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.