This company is commonly known as Hawkshead Properties Limited. The company was founded 68 years ago and was given the registration number 00562451. The firm's registered office is in SOLIHULL. You can find them at Westhaven House, Arleston Way, Shirley, Solihull, West Midlands. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | HAWKSHEAD PROPERTIES LIMITED |
---|---|---|
Company Number | : | 00562451 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1956 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH | Secretary | 01 January 2015 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH | Director | 01 January 2015 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH | Director | 01 January 2020 | Active |
Ashmore House, Norton, Evesham, WR11 4YL | Secretary | 31 December 2003 | Active |
27 Newton Road, Knowle, Solihull, B93 9HL | Secretary | 03 November 2000 | Active |
216 Bills Lane, Shirley, Solihull, B90 2PJ | Secretary | 31 August 1995 | Active |
High Paddox, Main Street, Norton Lindsey, CV35 8JA | Secretary | 04 January 2007 | Active |
High Paddox, Main Street, Norton Lindsey, CV35 8JA | Secretary | 27 October 2006 | Active |
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE | Secretary | 28 February 2007 | Active |
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE | Secretary | 05 July 2005 | Active |
33 Copthorne Park, Shrewsbury, SY3 8TH | Secretary | 11 August 1992 | Active |
12 Eldon Drive, Walmley, Sutton Coldfield, B76 1LT | Secretary | - | Active |
3 Parkside, Gravel Hill, Henley On Thames, RG9 1TX | Director | - | Active |
Ashmore House, Norton, Evesham, WR11 4YL | Director | 25 July 1995 | Active |
29 Catholic Lane, Sedgley, Dudley, DY3 3UF | Director | - | Active |
27 Newton Road, Knowle, Solihull, B93 9HL | Director | 03 November 2000 | Active |
Badgers Holt, Rookery Lane, Lowsonford, Solihull, B95 5EP | Director | 03 November 2000 | Active |
Westwood Ho Kingsley Wood Road, Rugeley, WS15 2UG | Director | - | Active |
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE | Director | 26 April 2007 | Active |
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE | Director | 21 December 2004 | Active |
Ledgewood, Ryland Road Barford, Warwick, CV35 8BY | Director | 01 May 1994 | Active |
Hillfields House, Shatterford, Bewdley, DY12 1SY | Director | 25 July 1995 | Active |
22 Beaumanor Gardens, Woodhouse, Loughborough, LE12 8UR | Director | - | Active |
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH | Director | 21 August 2006 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH | Director | 11 March 2008 | Active |
6 Hempits Grove, Acton Trussell, Stafford, ST17 0SL | Director | - | Active |
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH | Director | 12 November 2020 | Active |
Northbank, West Adderbury, Banbury, OX17 3EQ | Director | - | Active |
Durgan, Whittington, Worcester, WR5 2RL | Director | - | Active |
Ash & Lacy Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Westhaven House, Arleston Way, Solihull, United Kingdom, B90 4LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-22 | Other | Legacy. | Download |
2023-08-15 | Accounts | Legacy. | Download |
2023-08-15 | Other | Legacy. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Accounts | Accounts with accounts type full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Officers | Appoint person director company with name date. | Download |
2020-11-12 | Officers | Termination director company with name termination date. | Download |
2020-09-16 | Accounts | Accounts with accounts type full. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Officers | Appoint person director company with name date. | Download |
2019-07-10 | Accounts | Accounts with accounts type full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2018-06-26 | Accounts | Accounts with accounts type full. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-23 | Accounts | Accounts with accounts type full. | Download |
2017-03-31 | Officers | Change person director company with change date. | Download |
2017-03-31 | Officers | Change person director company with change date. | Download |
2017-03-31 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.