Company Information for HANDARA PROPERTIES LIMITED
KINGSNORTH HOUSE, BLENHEIM WAY, BIRMINGHAM, WEST MIDLANDS, B44 8LS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
HANDARA PROPERTIES LIMITED | |
Legal Registered Office | |
KINGSNORTH HOUSE BLENHEIM WAY BIRMINGHAM WEST MIDLANDS B44 8LS Other companies in B16 | |
Company Number | 05854895 | |
---|---|---|
Company ID Number | 05854895 | |
Date formed | 2006-06-22 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 22/06/2016 | |
Return next due | 20/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB887037096 |
Last Datalog update: | 2024-07-06 03:13:34 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW MICHAEL LAMB |
||
NEIL GRAHAM HARRIS |
||
ANDREW MICHAEL LAMB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
INGLEBY NOMINEES LIMITED |
Company Secretary | ||
INGLEBY HOLDINGS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARRIS LAMB HOLDINGS LIMITED | Director | 2017-11-02 | CURRENT | 2017-11-02 | Active | |
MALCOLM SCOTT CONSULTANTS (HOLDINGS) LIMITED | Director | 2016-05-09 | CURRENT | 2010-01-11 | Active | |
MALCOLM SCOTT CONSULTANTS LIMITED | Director | 2016-05-09 | CURRENT | 1986-02-21 | Active | |
TRENCH LOCK LIMITED | Director | 2015-06-12 | CURRENT | 2015-06-12 | Active | |
HARRIS LAMB LIMITED | Director | 2001-10-09 | CURRENT | 2001-10-09 | Active | |
LANE COVE PROPERTIES LIMITED | Director | 1999-04-01 | CURRENT | 1999-04-01 | Active | |
HARRIS LAMB HOLDINGS LIMITED | Director | 2017-11-02 | CURRENT | 2017-11-02 | Active | |
LUXURY DEVELOPMENT AND DESIGN LIMITED | Director | 2016-05-10 | CURRENT | 2016-05-10 | Active | |
MALCOLM SCOTT CONSULTANTS (HOLDINGS) LIMITED | Director | 2016-05-09 | CURRENT | 2010-01-11 | Active | |
MALCOLM SCOTT CONSULTANTS LIMITED | Director | 2016-05-09 | CURRENT | 1986-02-21 | Active | |
LUXURY CONSTRUCTION LIMITED | Director | 2015-11-06 | CURRENT | 2015-11-06 | Active | |
WULFF INVESTMENTS LIMITED | Director | 2015-09-29 | CURRENT | 2015-09-29 | Active - Proposal to Strike off | |
LUXURY DESIGN (HARBORNE) LTD | Director | 2015-06-16 | CURRENT | 2015-06-16 | Active | |
TRENCH LOCK LIMITED | Director | 2015-06-12 | CURRENT | 2015-06-12 | Active | |
LUXURY DESIGN (BOURNVILLE) LTD | Director | 2015-06-02 | CURRENT | 2015-06-02 | Active | |
HARRIS LAMB LIMITED | Director | 2001-10-09 | CURRENT | 2001-10-09 | Active | |
LANE COVE PROPERTIES LIMITED | Director | 1999-04-01 | CURRENT | 1999-04-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Notification of Gadwall Properties Limited as a person with significant control on 2024-10-25 | ||
CESSATION OF ANDREW MICHAEL LAMB AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Three Pear Produce Ltd as a person with significant control on 2024-10-09 | ||
CESSATION OF NEIL GRAHAM HARRIS AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 20/06/24, WITH UPDATES | ||
31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 22/06/23, WITH UPDATES | ||
Memorandum articles filed | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Particulars of variation of rights attached to shares | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Andrew Michael Lamb on 2020-01-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Andrew Michael Lamb on 2016-12-05 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ANDREW MICHAEL LAMB on 2018-06-21 | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MICHAEL LAMB | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL GRAHAM HARRIS | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/16 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 22/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 22/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/04/14 TO 31/10/14 | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 22/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/06/11 ANNUAL RETURN FULL LIST | |
MISC | Section 519 | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/06/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2010 FROM CHARTERHOUSE LEGGE STREET BIRMINGHAM WEST MIDLANDS B4 7EU | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 6 BRYONY ROAD BIRMINGHAM WEST MIDLANDS B29 4BU | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/04/07 | |
123 | NC INC ALREADY ADJUSTED 30/06/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/1500 30/06/0 | |
88(2)R | AD 30/06/06--------- £ SI 1498@1=1498 £ IC 2/1500 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HANDARA PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HANDARA PROPERTIES LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Telford Council | Workshop & Premises | Unit 1, Trench Lock 3, Somerfield Road, Telford, Shropshire, TF1 5ST | 8,500 | 2014-03-03 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |