This company is commonly known as Hawksmead Properties Limited. The company was founded 20 years ago and was given the registration number 04843954. The firm's registered office is in BIRMINGHAM. You can find them at 258 Soho Road, , Birmingham, West Midland. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | HAWKSMEAD PROPERTIES LIMITED |
---|---|---|
Company Number | : | 04843954 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 258 Soho Road, Birmingham, West Midland, 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 | 31 July 2003 | Active |
Arden Hill, Lapworth Street, Lapworth, Solihull, England, B94 5QP | Corporate Director | 12 November 2020 | Active |
23 Dorset Road, Edgbaston, B17 8EN | Secretary | 31 July 2003 | Active |
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP | Corporate Nominee Secretary | 24 July 2003 | Active |
258, Soho Road, Birmingham, B21 9LX | Director | 03 July 2019 | Active |
177 Old Station Road, Hampton In Arden, B92 0HG | Director | 31 July 2003 | Active |
258, Soho Road, Birmingham, B21 9LX | Director | 05 December 2018 | Active |
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP | Corporate Nominee Director | 24 July 2003 | 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 | : |
|
Mrs Balbir Kaur | ||
Notified on | : | 09 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | Indian |
Address | : | 258, Soho Road, Birmingham, B21 9LX |
Nature of control | : |
|
Mr Balbinder Singh Dulai | ||
Notified on | : | 27 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Address | : | 258, Soho Road, Birmingham, B21 9LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-12 | Officers | Appoint corporate director company with name date. | Download |
2020-11-12 | Persons with significant control | Cessation 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 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-12 | Officers | Termination director company with name termination date. | Download |
2020-11-12 | Officers | Termination secretary company with name termination date. | Download |
2020-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-16 | Officers | Appoint person director company with name date. | Download |
2019-07-16 | Officers | Termination director company with name termination date. | Download |
2019-07-06 | Resolution | Resolution. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-27 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.