UKBizDB.co.uk

HAWKSMEAD DEVELOPMENT LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:258 Soho Road, Handsworth, Birmingham, West Midlands, B21 9LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Dorset Road, Edgbaston, B17 8EN

Director13 October 2006Active
Arden Hill, Lapworth Street, Lapworth, Solihull, England, B94 5QP

Corporate Director12 November 2020Active
28 Goldwire Lane, Monmouth, NP25 5AG

Secretary18 October 2005Active
Flat 1 61 Laurel Road, Handsworth, B21 9PB

Secretary22 December 2003Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary12 May 2000Active
258, Soho Road, Handsworth, Birmingham, B21 9LX

Director01 November 2019Active
16 Ricketts Place, Stourport Road, Bewdley, DY12 1DW

Director12 May 2000Active
3 Esperanza House, 22 Cherry Orchard, Kidderminster, DY10 1SJ

Director12 May 2000Active
28 Goldwire Lane, Monmouth, NP25 5AG

Director18 October 2005Active
177 Oldstation Road, Birmingham, BI2 0HG

Director13 October 2006Active
Flat 4 10 Oakley Avenue, Ealing, W5 3SD

Director01 October 2003Active
417 Malpas Road, Newport, NP20 6WB

Director22 December 2003Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director12 May 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Persons with significant control

Notification of a person with significant control.

Download
2020-11-12Persons with significant control

Cessation of a person with significant control.

Download
2020-11-12Officers

Appoint corporate director company with name date.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-06Resolution

Resolution.

Download
2019-06-18Mortgage

Mortgage satisfy charge full.

Download
2019-06-18Mortgage

Mortgage satisfy charge full.

Download
2019-06-18Mortgage

Mortgage satisfy charge full.

Download
2019-06-18Mortgage

Mortgage satisfy charge full.

Download
2019-06-18Mortgage

Mortgage satisfy charge full.

Download
2019-06-18Mortgage

Mortgage satisfy charge full.

Download
2019-06-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.