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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Qudarant Court, 51-52, Quadrant Court, 51-52 Calthorpe Road, Birmingham, England, B15 1TH | Secretary | 15 May 2014 | Active |
Qudarant Court, 51-52, Quadrant Court, 51-52 Calthorpe Road, Birmingham, England, B15 1TH | Director | 05 October 2015 | Active |
Qudarant Court, 51-52, Quadrant Court, 51-52 Calthorpe Road, Birmingham, England, B15 1TH | Director | 27 January 2020 | Active |
Qudarant Court, 51-52, Quadrant Court, 51-52 Calthorpe Road, Birmingham, England, B15 1TH | Director | 29 April 2019 | Active |
151, Chamberlain Cresecent, Shirley, Solihull, B90 2DJ | Secretary | 25 August 2009 | Active |
404, Newland House, 137 - 139 Hagley Road Edgbaston, Birmingham, England, B16 8UA | Secretary | 17 January 2010 | Active |
36, Elmbank Grove, Handsworth Wood, Birmingham, B20 1JT | Director | 25 August 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-03 | Gazette | Gazette filings brought up to date. | Download |
2022-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-01 | Gazette | Gazette filings brought up to date. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-30 | Accounts | Change account reference date company current shortened. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-27 | Officers | Appoint person director company with name date. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-30 | Officers | Appoint person director company with name date. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.