Warning: file_put_contents(c/4ee82cc1b2919e5480470087d0d35e9e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
H&b Property World Ltd, CV1 4PB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

H&B PROPERTY WORLD LTD

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

This company is commonly known as H&b Property World Ltd. The company was founded 9 years ago and was given the registration number 09394949. The firm's registered office is in COVENTRY. You can find them at Cash's Business Centre 1st Floor, 228 Widdrington Road, Coventry, West Midlands. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:H&B PROPERTY WORLD LTD
Company Number:09394949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Cash's Business Centre 1st Floor, 228 Widdrington Road, Coventry, West Midlands, United Kingdom, CV1 4PB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cash's Business Centre, 1st Floor, 228 Widdrington Road, Coventry, United Kingdom, CV1 4PB

Director19 January 2015Active
Cash's Business Centre, 1st Floor, 228 Widdrington Road, Coventry, United Kingdom, CV1 4PB

Director19 January 2015Active

People with Significant Control

Mr Abdul Karim Nathani
Notified on:06 April 2016
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:United Kingdom
Address:Cash's Business Centre, 1st Floor, Coventry, United Kingdom, CV1 4PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mohammed Zoheb Nathani
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:United Kingdom
Address:Cash's Business Centre, 1st Floor, Coventry, United Kingdom, CV1 4PB
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
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-13Persons with significant control

Change to a person with significant control.

Download
2019-12-13Officers

Change person director company with change date.

Download
2019-12-13Persons with significant control

Change to a person with significant control.

Download
2019-12-13Officers

Change person director company with change date.

Download
2019-12-13Address

Change registered office address company with date old address new address.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.