UKBizDB.co.uk

HANLO HOLDINGS LIMITED

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

This company is commonly known as Hanlo Holdings Limited. The company was founded 66 years ago and was given the registration number 00589322. The firm's registered office is in SOLIHULL. You can find them at Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HANLO HOLDINGS LIMITED
Company Number:00589322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1957
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, High Street, Harborne, United Kingdom, B17 9NT

Secretary03 August 2011Active
Carleton House, 266-268 Stratford Road, Shirley, Solihull, B90 3AD

Director05 February 2021Active
Carleton House, 266-268 Stratford Road, Shirley, Solihull, B90 3AD

Director01 October 2016Active
Carleton House, 266-268 Stratford Road, Shirley, Solihull, B90 3AD

Director17 February 2016Active
Wellbreck Cottage, Field House Farm, Brancaster, United Kingdom, PE31 8NG

Director-Active
255 Brandwood Road, Kings Heath, Birmingham, B14 6PX

Secretary01 May 1992Active
12 Park View Road, Northfield, Birmingham, B31 5AU

Secretary-Active
43, High Street, Harborne, United Kingdom, B17 9NT

Director-Active
5 Petersham Place, Richmond Hill Road, Edgbaston, Birmingham, United Kingdom, B15 3RY

Director-Active
255 Brandwood Road, Kings Heath, Birmingham, B14 6PX

Director-Active
4 Hollyfield Avenue, Solihull, B91 1QJ

Director01 May 2003Active
Arundel House 141 High Street, Amersham, HP7 0DY

Director-Active
6 Marlborough Road, Chiswick, London, W4 4ET

Director-Active

People with Significant Control

Anthony Grant Dixon
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:Carleton House, 266-268 Stratford Road, Shirley, Solihull, B90 3AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type small.

Download
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Accounts

Accounts with accounts type small.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Officers

Change person director company with change date.

Download
2022-03-23Accounts

Accounts with accounts type small.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type small.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type small.

Download
2019-03-20Accounts

Accounts with accounts type small.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Accounts

Accounts with accounts type small.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-04-04Accounts

Accounts with accounts type small.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Officers

Change person director company with change date.

Download
2016-10-19Officers

Appoint person director company with name date.

Download
2016-05-07Accounts

Accounts with accounts type small.

Download
2016-03-16Officers

Change person director company with change date.

Download
2016-02-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.