Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HANDARA PROPERTIES LIMITED
Company Information for

HANDARA PROPERTIES LIMITED

KINGSNORTH HOUSE, BLENHEIM WAY, BIRMINGHAM, WEST MIDLANDS, B44 8LS,
Company Registration Number
05854895
Private Limited Company
Active

Company Overview

About Handara Properties Ltd
HANDARA PROPERTIES LIMITED was founded on 2006-06-22 and has its registered office in Birmingham. The organisation's status is listed as "Active". Handara Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HANDARA PROPERTIES LIMITED
 
Legal Registered Office
KINGSNORTH HOUSE
BLENHEIM WAY
BIRMINGHAM
WEST MIDLANDS
B44 8LS
Other companies in B16
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANDARA PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BODEN PIPER LIMITED   FOSTERS ACCOUNTANCY SERVICES (MIDLANDS) LIMITED   MALCOLM PIPER & COMPANY LIMITED   MALCOLM PIPER ACCOUNTING SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of HANDARA PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MICHAEL LAMB
Company Secretary 2006-06-30
NEIL GRAHAM HARRIS
Director 2006-06-30
ANDREW MICHAEL LAMB
Director 2006-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
INGLEBY NOMINEES LIMITED
Company Secretary 2006-06-22 2006-06-30
INGLEBY HOLDINGS LIMITED
Director 2006-06-22 2006-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL GRAHAM HARRIS HARRIS LAMB HOLDINGS LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
NEIL GRAHAM HARRIS MALCOLM SCOTT CONSULTANTS (HOLDINGS) LIMITED Director 2016-05-09 CURRENT 2010-01-11 Active
NEIL GRAHAM HARRIS MALCOLM SCOTT CONSULTANTS LIMITED Director 2016-05-09 CURRENT 1986-02-21 Active
NEIL GRAHAM HARRIS TRENCH LOCK LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active
NEIL GRAHAM HARRIS HARRIS LAMB LIMITED Director 2001-10-09 CURRENT 2001-10-09 Active
NEIL GRAHAM HARRIS LANE COVE PROPERTIES LIMITED Director 1999-04-01 CURRENT 1999-04-01 Active
ANDREW MICHAEL LAMB HARRIS LAMB HOLDINGS LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
ANDREW MICHAEL LAMB LUXURY DEVELOPMENT AND DESIGN LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
ANDREW MICHAEL LAMB MALCOLM SCOTT CONSULTANTS (HOLDINGS) LIMITED Director 2016-05-09 CURRENT 2010-01-11 Active
ANDREW MICHAEL LAMB MALCOLM SCOTT CONSULTANTS LIMITED Director 2016-05-09 CURRENT 1986-02-21 Active
ANDREW MICHAEL LAMB LUXURY CONSTRUCTION LIMITED Director 2015-11-06 CURRENT 2015-11-06 Active
ANDREW MICHAEL LAMB WULFF INVESTMENTS LIMITED Director 2015-09-29 CURRENT 2015-09-29 Active - Proposal to Strike off
ANDREW MICHAEL LAMB LUXURY DESIGN (HARBORNE) LTD Director 2015-06-16 CURRENT 2015-06-16 Active
ANDREW MICHAEL LAMB TRENCH LOCK LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active
ANDREW MICHAEL LAMB LUXURY DESIGN (BOURNVILLE) LTD Director 2015-06-02 CURRENT 2015-06-02 Active
ANDREW MICHAEL LAMB HARRIS LAMB LIMITED Director 2001-10-09 CURRENT 2001-10-09 Active
ANDREW MICHAEL LAMB LANE COVE PROPERTIES LIMITED Director 1999-04-01 CURRENT 1999-04-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-12Notification of Gadwall Properties Limited as a person with significant control on 2024-10-25
2024-11-12CESSATION OF ANDREW MICHAEL LAMB AS A PERSON OF SIGNIFICANT CONTROL
2024-10-22Notification of Three Pear Produce Ltd as a person with significant control on 2024-10-09
2024-10-22CESSATION OF NEIL GRAHAM HARRIS AS A PERSON OF SIGNIFICANT CONTROL
2024-06-20CONFIRMATION STATEMENT MADE ON 20/06/24, WITH UPDATES
2024-05-2131/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-0631/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-04CONFIRMATION STATEMENT MADE ON 22/06/23, WITH UPDATES
2023-01-12Memorandum articles filed
2023-01-12Change of share class name or designation
2023-01-12Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-01-11Particulars of variation of rights attached to shares
2022-07-26AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-03-10AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES
2020-03-31AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05CH01Director's details changed for Mr Andrew Michael Lamb on 2020-01-14
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2019-01-03AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-07-19CH01Director's details changed for Mr Andrew Michael Lamb on 2016-12-05
2018-07-19CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW MICHAEL LAMB on 2018-06-21
2018-01-03AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH NO UPDATES
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MICHAEL LAMB
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL GRAHAM HARRIS
2017-01-11AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 1500
2016-07-28AR0122/06/16 ANNUAL RETURN FULL LIST
2016-07-21AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 1500
2015-07-20AR0122/06/15 ANNUAL RETURN FULL LIST
2015-04-17AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05AA01Previous accounting period extended from 30/04/14 TO 31/10/14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 1500
2014-06-30AR0122/06/14 ANNUAL RETURN FULL LIST
2014-02-05AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-15AR0122/06/13 ANNUAL RETURN FULL LIST
2013-01-28AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-03AR0122/06/12 ANNUAL RETURN FULL LIST
2012-02-02AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-14AR0122/06/11 ANNUAL RETURN FULL LIST
2011-05-24MISCSection 519
2011-02-01AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-20AR0122/06/10 ANNUAL RETURN FULL LIST
2010-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2010 FROM CHARTERHOUSE LEGGE STREET BIRMINGHAM WEST MIDLANDS B4 7EU
2010-02-04AA30/04/09 TOTAL EXEMPTION FULL
2009-07-17363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-03-30AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-25363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-03-04AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-08-06363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-07-23287REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 6 BRYONY ROAD BIRMINGHAM WEST MIDLANDS B29 4BU
2006-08-24288bDIRECTOR RESIGNED
2006-07-13395PARTICULARS OF MORTGAGE/CHARGE
2006-07-13395PARTICULARS OF MORTGAGE/CHARGE
2006-07-12288aNEW DIRECTOR APPOINTED
2006-07-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-12288bSECRETARY RESIGNED
2006-07-12287REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS
2006-07-12225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/04/07
2006-07-12123NC INC ALREADY ADJUSTED 30/06/06
2006-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-07-12RES04£ NC 1000/1500 30/06/0
2006-07-1288(2)RAD 30/06/06--------- £ SI 1498@1=1498 £ IC 2/1500
2006-06-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HANDARA PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HANDARA PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2006-07-13 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-07-13 Outstanding AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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

Intangible Assets
Patents
We have not found any records of HANDARA PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HANDARA PROPERTIES LIMITED
Trademarks
We have not found any records of HANDARA PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HANDARA PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
Business rates information was found for HANDARA PROPERTIES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Workshop & Premises Unit 1, Trench Lock 3, Somerfield Road, Telford, Shropshire, TF1 5ST 8,5002014-03-03

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HANDARA PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HANDARA PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.