About

Registered Number: 04843954
Date of Incorporation: 24/07/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 258 Soho Road, Birmingham, West Midland, B21 9LX

 

Hawksmead Properties Ltd was founded on 24 July 2003, it's status is listed as "Active". Dulai, Balbinder Singh, Kaur, Balbir, Singh, Jagjit, Singh, Tarvinder are listed as the directors of this business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DULAI, Balbinder Singh 31 July 2003 - 1
KAUR, Balbir 03 July 2019 - 1
SINGH, Jagjit 31 July 2003 01 January 2014 1
SINGH, Tarvinder 05 December 2018 03 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 24 April 2020
AA - Annual Accounts 30 September 2019
AA01 - Change of accounting reference date 29 September 2019
AP01 - Appointment of director 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
RESOLUTIONS - N/A 06 July 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 07 January 2019
AA01 - Change of accounting reference date 27 December 2018
AP01 - Appointment of director 05 December 2018
AA01 - Change of accounting reference date 28 September 2018
CS01 - N/A 31 May 2018
PSC01 - N/A 31 May 2018
PSC04 - N/A 31 May 2018
AA01 - Change of accounting reference date 10 April 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 27 April 2017
MR01 - N/A 09 June 2016
MR01 - N/A 09 June 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 30 April 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 08 April 2014
TM01 - Termination of appointment of director 08 April 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 04 November 2010
AD01 - Change of registered office address 18 October 2010
MG01 - Particulars of a mortgage or charge 26 June 2010
MG01 - Particulars of a mortgage or charge 26 June 2010
MG01 - Particulars of a mortgage or charge 26 June 2010
AA - Annual Accounts 29 April 2010
DISS40 - Notice of striking-off action discontinued 21 November 2009
AR01 - Annual Return 20 November 2009
GAZ1 - First notification of strike-off action in London Gazette 17 November 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 21 November 2008
395 - Particulars of a mortgage or charge 04 January 2008
395 - Particulars of a mortgage or charge 04 January 2008
AA - Annual Accounts 02 January 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 01 November 2007
395 - Particulars of a mortgage or charge 05 July 2007
395 - Particulars of a mortgage or charge 27 June 2007
395 - Particulars of a mortgage or charge 05 April 2007
363s - Annual Return 17 November 2006
AA - Annual Accounts 08 June 2006
395 - Particulars of a mortgage or charge 22 February 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 27 May 2005
395 - Particulars of a mortgage or charge 16 March 2005
363s - Annual Return 24 August 2004
395 - Particulars of a mortgage or charge 14 July 2004
395 - Particulars of a mortgage or charge 25 June 2004
395 - Particulars of a mortgage or charge 18 June 2004
395 - Particulars of a mortgage or charge 18 June 2004
395 - Particulars of a mortgage or charge 23 December 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
287 - Change in situation or address of Registered Office 19 September 2003
288b - Notice of resignation of directors or secretaries 09 August 2003
288b - Notice of resignation of directors or secretaries 09 August 2003
NEWINC - New incorporation documents 24 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 June 2016 Outstanding

N/A

A registered charge 06 June 2016 Outstanding

N/A

Legal charge 18 June 2010 Outstanding

N/A

Legal charge 18 June 2010 Outstanding

N/A

Legal charge 18 June 2010 Outstanding

N/A

Legal mortgage 21 December 2007 Outstanding

N/A

Legal mortgage 21 December 2007 Outstanding

N/A

Debenture 25 June 2007 Outstanding

N/A

Legal mortgage 25 June 2007 Outstanding

N/A

Legal mortgage 04 April 2007 Outstanding

N/A

Legal mortgage 21 February 2006 Outstanding

N/A

Legal mortgage 08 March 2005 Outstanding

N/A

Legal mortgage 12 July 2004 Outstanding

N/A

Legal mortgage 23 June 2004 Outstanding

N/A

Legal mortgage 15 June 2004 Outstanding

N/A

Legal mortgage 15 June 2004 Outstanding

N/A

Legal mortgage 12 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.