UKBizDB.co.uk

HAWKSHEAD PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH

Secretary01 January 2015Active
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH

Director01 January 2015Active
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH

Director01 January 2020Active
Ashmore House, Norton, Evesham, WR11 4YL

Secretary31 December 2003Active
27 Newton Road, Knowle, Solihull, B93 9HL

Secretary03 November 2000Active
216 Bills Lane, Shirley, Solihull, B90 2PJ

Secretary31 August 1995Active
High Paddox, Main Street, Norton Lindsey, CV35 8JA

Secretary04 January 2007Active
High Paddox, Main Street, Norton Lindsey, CV35 8JA

Secretary27 October 2006Active
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE

Secretary28 February 2007Active
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE

Secretary05 July 2005Active
33 Copthorne Park, Shrewsbury, SY3 8TH

Secretary11 August 1992Active
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

Director25 July 1995Active
29 Catholic Lane, Sedgley, Dudley, DY3 3UF

Director-Active
27 Newton Road, Knowle, Solihull, B93 9HL

Director03 November 2000Active
Badgers Holt, Rookery Lane, Lowsonford, Solihull, B95 5EP

Director03 November 2000Active
Westwood Ho Kingsley Wood Road, Rugeley, WS15 2UG

Director-Active
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE

Director26 April 2007Active
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE

Director21 December 2004Active
Ledgewood, Ryland Road Barford, Warwick, CV35 8BY

Director01 May 1994Active
Hillfields House, Shatterford, Bewdley, DY12 1SY

Director25 July 1995Active
22 Beaumanor Gardens, Woodhouse, Loughborough, LE12 8UR

Director-Active
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH

Director21 August 2006Active
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH

Director11 March 2008Active
6 Hempits Grove, Acton Trussell, Stafford, ST17 0SL

Director-Active
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH

Director12 November 2020Active
Northbank, West Adderbury, Banbury, OX17 3EQ

Director-Active
Durgan, Whittington, Worcester, WR5 2RL

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-22Other

Legacy.

Download
2023-08-15Accounts

Legacy.

Download
2023-08-15Other

Legacy.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-09-16Accounts

Accounts with accounts type full.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2019-07-10Accounts

Accounts with accounts type full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2018-06-26Accounts

Accounts with accounts type full.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-05-23Accounts

Accounts with accounts type full.

Download
2017-03-31Officers

Change person director company with change date.

Download
2017-03-31Officers

Change person director company with change date.

Download
2017-03-31Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.