This company is commonly known as Hayre Properties (wm) Ltd. The company was founded 7 years ago and was given the registration number 10731190. The firm's registered office is in BIRMINGHAM. You can find them at Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HAYRE PROPERTIES (WM) LTD |
---|---|---|
Company Number | : | 10731190 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 2017 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, United Kingdom, B21 0LT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harpal House, 14 Holyhead Road, Handsworth, Birmingham, United Kingdom, B21 0LT | Director | 20 April 2017 | Active |
Harpal House, 14 Holyhead Road, Handsworth, Birmingham, United Kingdom, B21 0LT | Director | 19 September 2017 | Active |
Mrs Kuldip Kaur Hayre | ||
Notified on | : | 19 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Harpal House, 14 Holyhead Road, Birmingham, United Kingdom, B21 0LT |
Nature of control | : |
|
Mrs Nicky Kaur Hayre | ||
Notified on | : | 20 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Harpal House, 14 Holyhead Road, Birmingham, United Kingdom, B21 0LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Officers | Termination director company with name termination date. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Accounts | Change account reference date company previous extended. | Download |
2019-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-03 | Accounts | Change account reference date company current shortened. | Download |
2018-10-17 | Address | Change registered office address company with date old address new address. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-25 | Officers | Appoint person director company with name date. | Download |
2017-07-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-20 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.