This company is commonly known as Hawksmead Development Limited. The company was founded 24 years ago and was given the registration number 03991720. The firm's registered office is in BIRMINGHAM. You can find them at 258 Soho Road, Handsworth, Birmingham, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HAWKSMEAD DEVELOPMENT LIMITED |
---|---|---|
Company Number | : | 03991720 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 258 Soho Road, Handsworth, Birmingham, West Midlands, B21 9LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23 Dorset Road, Edgbaston, B17 8EN | Director | 13 October 2006 | Active |
Arden Hill, Lapworth Street, Lapworth, Solihull, England, B94 5QP | Corporate Director | 12 November 2020 | Active |
28 Goldwire Lane, Monmouth, NP25 5AG | Secretary | 18 October 2005 | Active |
Flat 1 61 Laurel Road, Handsworth, B21 9PB | Secretary | 22 December 2003 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 12 May 2000 | Active |
258, Soho Road, Handsworth, Birmingham, B21 9LX | Director | 01 November 2019 | Active |
16 Ricketts Place, Stourport Road, Bewdley, DY12 1DW | Director | 12 May 2000 | Active |
3 Esperanza House, 22 Cherry Orchard, Kidderminster, DY10 1SJ | Director | 12 May 2000 | Active |
28 Goldwire Lane, Monmouth, NP25 5AG | Director | 18 October 2005 | Active |
177 Oldstation Road, Birmingham, BI2 0HG | Director | 13 October 2006 | Active |
Flat 4 10 Oakley Avenue, Ealing, W5 3SD | Director | 01 October 2003 | Active |
417 Malpas Road, Newport, NP20 6WB | Director | 22 December 2003 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 12 May 2000 | Active |
Hawksmead Group Limited | ||
Notified on | : | 12 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 258, Soho Road, Birmingham, England, B21 9LX |
Nature of control | : |
|
Mr Balbinder Singh Dulai | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Address | : | 258, Soho Road, Birmingham, B21 9LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-12 | Officers | Appoint corporate director company with name date. | Download |
2020-11-12 | Officers | Termination director company with name termination date. | Download |
2020-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-06 | Resolution | Resolution. | Download |
2019-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.