UKBizDB.co.uk

HAWKSMEAD PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
23 Dorset Road, Edgbaston, B17 8EN

Director31 July 2003Active
Arden Hill, Lapworth Street, Lapworth, Solihull, England, B94 5QP

Corporate Director12 November 2020Active
23 Dorset Road, Edgbaston, B17 8EN

Secretary31 July 2003Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Nominee Secretary24 July 2003Active
258, Soho Road, Birmingham, B21 9LX

Director03 July 2019Active
177 Old Station Road, Hampton In Arden, B92 0HG

Director31 July 2003Active
258, Soho Road, Birmingham, B21 9LX

Director05 December 2018Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Nominee Director24 July 2003Active

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
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Accounts

Change account reference date company previous shortened.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Officers

Appoint corporate director company with name date.

Download
2020-11-12Persons with significant control

Cessation of a person with significant control.

Download
2020-11-12Persons with significant control

Cessation of a person with significant control.

Download
2020-11-12Persons with significant control

Notification of a person with significant control.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-11-12Officers

Termination secretary company with name termination date.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-29Accounts

Change account reference date company previous shortened.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-07-06Resolution

Resolution.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-12-27Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.