About

Registered Number: 00562451
Date of Incorporation: 09/03/1956 (68 years and 2 months ago)
Company Status: Active
Registered Address: Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH

 

Founded in 1956, Hawkshead Properties Ltd are based in West Midlands, it's status at Companies House is "Active". This organisation has 2 directors listed as Henderson, Charles Alex, Mctighe, Edward Patrick at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCTIGHE, Edward Patrick N/A 17 April 1994 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, Charles Alex 01 January 2015 - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AP01 - Appointment of director 12 February 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 17 June 2019
TM01 - Termination of appointment of director 02 May 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 15 June 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 23 May 2017
CH01 - Change of particulars for director 31 March 2017
CH01 - Change of particulars for director 31 March 2017
CH03 - Change of particulars for secretary 31 March 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 23 June 2016
RESOLUTIONS - N/A 23 July 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 29 June 2015
AP03 - Appointment of secretary 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
TM02 - Termination of appointment of secretary 05 January 2015
AP01 - Appointment of director 05 January 2015
MISC - Miscellaneous document 20 August 2014
AUD - Auditor's letter of resignation 18 August 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 04 May 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 08 February 2011
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 25 May 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 25 July 2008
363a - Annual Return 18 June 2008
353 - Register of members 16 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 April 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
287 - Change in situation or address of Registered Office 15 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
AA - Annual Accounts 17 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2007
363a - Annual Return 19 June 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 22 August 2006
AA - Annual Accounts 18 July 2006
363a - Annual Return 21 June 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 14 June 2006
AA - Annual Accounts 08 September 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
363s - Annual Return 22 June 2005
288a - Notice of appointment of directors or secretaries 29 December 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 24 June 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2003
395 - Particulars of a mortgage or charge 29 September 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 August 2003
RESOLUTIONS - N/A 28 August 2003
RESOLUTIONS - N/A 28 August 2003
AA - Annual Accounts 15 July 2003
363s - Annual Return 15 July 2003
287 - Change in situation or address of Registered Office 27 September 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 05 July 2002
395 - Particulars of a mortgage or charge 24 September 2001
AA - Annual Accounts 10 September 2001
RESOLUTIONS - N/A 15 August 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 August 2001
363s - Annual Return 26 July 2001
RESOLUTIONS - N/A 19 February 2001
MEM/ARTS - N/A 19 February 2001
287 - Change in situation or address of Registered Office 10 December 2000
288b - Notice of resignation of directors or secretaries 10 December 2000
288b - Notice of resignation of directors or secretaries 10 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
AA - Annual Accounts 04 August 2000
363a - Annual Return 05 July 2000
RESOLUTIONS - N/A 21 February 2000
RESOLUTIONS - N/A 21 February 2000
CERT11 - Re-registration of a company from public to private with a change of name 21 February 2000
MAR - Memorandum and Articles - used in re-registration 21 February 2000
53 - Application by a public company for re-registration as a private company 21 February 2000
363a - Annual Return 27 July 1999
AA - Annual Accounts 02 July 1999
363a - Annual Return 22 July 1998
353 - Register of members 22 July 1998
AA - Annual Accounts 29 June 1998
AUD - Auditor's letter of resignation 30 September 1997
AA - Annual Accounts 14 July 1997
363a - Annual Return 03 July 1997
AA - Annual Accounts 03 August 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
363s - Annual Return 04 July 1996
288 - N/A 05 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1995
288 - N/A 05 October 1995
288 - N/A 01 August 1995
288 - N/A 01 August 1995
287 - Change in situation or address of Registered Office 01 August 1995
363x - Annual Return 07 July 1995
RESOLUTIONS - N/A 20 June 1995
AA - Annual Accounts 20 June 1995
287 - Change in situation or address of Registered Office 05 January 1995
287 - Change in situation or address of Registered Office 17 November 1994
AUD - Auditor's letter of resignation 05 October 1994
287 - Change in situation or address of Registered Office 29 September 1994
AA - Annual Accounts 27 July 1994
363x - Annual Return 13 July 1994
RESOLUTIONS - N/A 17 June 1994
RESOLUTIONS - N/A 17 June 1994
MEM/ARTS - N/A 17 June 1994
288 - N/A 10 May 1994
288 - N/A 22 April 1994
288 - N/A 14 February 1994
395 - Particulars of a mortgage or charge 18 December 1993
288 - N/A 31 August 1993
363x - Annual Return 12 July 1993
RESOLUTIONS - N/A 15 June 1993
AA - Annual Accounts 15 June 1993
288 - N/A 08 April 1993
RESOLUTIONS - N/A 15 March 1993
RESOLUTIONS - N/A 15 March 1993
288 - N/A 04 September 1992
363x - Annual Return 14 July 1992
RESOLUTIONS - N/A 18 June 1992
AA - Annual Accounts 18 June 1992
288 - N/A 23 December 1991
363x - Annual Return 16 July 1991
AA - Annual Accounts 26 June 1991
AA - Annual Accounts 26 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1991
RESOLUTIONS - N/A 20 June 1991
SA - Shares agreement 10 April 1991
PUC3O - N/A 10 April 1991
SA - Shares agreement 20 March 1991
PUC3O - N/A 20 March 1991
288 - N/A 19 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1991
363 - Annual Return 08 August 1990
353 - Register of members 26 July 1990
AA - Annual Accounts 03 July 1990
AA - Annual Accounts 03 July 1990
RESOLUTIONS - N/A 29 June 1990
RESOLUTIONS - N/A 29 June 1990
288 - N/A 12 March 1990
288 - N/A 08 February 1990
288 - N/A 25 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 1990
288 - N/A 04 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 1989
AA - Annual Accounts 03 August 1989
AA - Annual Accounts 03 August 1989
363 - Annual Return 03 August 1989
288 - N/A 01 August 1989
288 - N/A 27 June 1989
SA - Shares agreement 14 June 1989
88(2)C - N/A 08 June 1989
288 - N/A 26 May 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 March 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 March 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 March 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 February 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 February 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 February 1989
PUC 3 - N/A 24 February 1989
PUC 3 - N/A 24 February 1989
PUC 3 - N/A 24 February 1989
PUC 3 - N/A 23 February 1989
PUC 3 - N/A 23 February 1989
288 - N/A 05 February 1989
288 - N/A 23 January 1989
AA - Annual Accounts 09 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 January 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 January 1989
PROSP - Prospectus 21 December 1988
RESOLUTIONS - N/A 19 December 1988
RESOLUTIONS - N/A 19 December 1988
RESOLUTIONS - N/A 19 December 1988
123 - Notice of increase in nominal capital 19 December 1988
PUC 3 - N/A 10 November 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 November 1988
PUC 3 - N/A 05 October 1988
PUC 3 - N/A 05 October 1988
363 - Annual Return 11 August 1988
PUC(U) - N/A 28 July 1988
288 - N/A 01 June 1988
SA - Shares agreement 26 May 1988
SA - Shares agreement 30 March 1988
PUC 3 - N/A 09 February 1988
PUC 3 - N/A 20 January 1988
PUC(U) - N/A 17 November 1987
PUC(U) - N/A 02 November 1987
288 - N/A 29 September 1987
AA - Annual Accounts 10 August 1987
363 - Annual Return 10 August 1987
RESOLUTIONS - N/A 13 July 1987
AA - Annual Accounts 30 August 1986
363 - Annual Return 30 August 1986
GAZ(U) - N/A 22 August 1986
CERTNM - Change of name certificate 07 July 1986
AA - Annual Accounts 27 October 1982
MISC - Miscellaneous document 09 March 1956

Mortgages & Charges

Description Date Status Charge by
Security agreement 12 September 2003 Fully Satisfied

N/A

Security agreement between the chargor, the original guarantors and the agent (as defined) (the "security agreement") 14 September 2001 Fully Satisfied

N/A

Fixed and floating charge 16 December 1993 Fully Satisfied

N/A

Charge 23 December 1982 Fully Satisfied

N/A

Legal charge 18 November 1982 Fully Satisfied

N/A

Legal charge 07 September 1982 Fully Satisfied

N/A

Legal mortgage 18 August 1981 Fully Satisfied

N/A

Legal mortgage 11 February 1981 Fully Satisfied

N/A

Mortgage evidenced by a statutory declaration dated 26/1/81 17 September 1980 Fully Satisfied

N/A

Mortgage 02 January 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.