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

HAWKSMEAD PROPERTIES LIMITED

258 SOHO ROAD, BIRMINGHAM, WEST MIDLAND, B21 9LX,
Company Registration Number
04843954
Private Limited Company
Active

Company Overview

About Hawksmead Properties Ltd
HAWKSMEAD PROPERTIES LIMITED was founded on 2003-07-24 and has its registered office in Birmingham. The organisation's status is listed as "Active". Hawksmead Properties Limited is a Private Limited Company registered in 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
HAWKSMEAD PROPERTIES LIMITED
 
Legal Registered Office
258 SOHO ROAD
BIRMINGHAM
WEST MIDLAND
B21 9LX
Other companies in B21
 
Previous Names
TECBRU LIMITED06/07/2019
Filing Information
Company Number 04843954
Company ID Number 04843954
Date formed 2003-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 27/09/2024
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 00:04:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAWKSMEAD PROPERTIES 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 HAWKSMEAD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
BALBINDER SINGH DULAI
Company Secretary 2003-07-31
BALBINDER SINGH DULAI
Director 2003-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAGJIT SINGH
Director 2003-07-31 2014-01-01
CREDITREFORM (SECRETARIES) LIMITED
Nominated Secretary 2003-07-24 2003-07-31
CREDITREFORM LIMITED
Nominated Director 2003-07-24 2003-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BALBINDER SINGH DULAI WEST MIDLANDS PROPERTY AUCTIONS LIMITED Company Secretary 2007-10-01 CURRENT 2007-02-27 Dissolved 2014-08-26
BALBINDER SINGH DULAI CITY METAL MIDLANDS LIMITED Director 2015-11-17 CURRENT 2015-11-17 Dissolved 2017-04-25
BALBINDER SINGH DULAI WEST MIDLANDS PROPERTY AUCTIONS LIMITED Director 2007-10-01 CURRENT 2007-02-27 Dissolved 2014-08-26
BALBINDER SINGH DULAI HAWKSMEAD DEVELOPMENT LIMITED Director 2006-10-13 CURRENT 2000-05-12 Active
BALBINDER SINGH DULAI CITY ESTATES MANAGEMENT LIMITED Director 2003-03-07 CURRENT 2003-03-07 Active
BALBINDER SINGH DULAI CITY ESTATES (MIDLANDS) LIMITED Director 2001-12-06 CURRENT 2001-12-06 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
2024-01-08CONFIRMATION STATEMENT MADE ON 12/11/23, WITH NO UPDATES
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-17REGISTRATION OF A CHARGE / CHARGE CODE 048439540018
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27Previous accounting period shortened from 28/12/21 TO 27/12/21
2022-09-27AA01Previous accounting period shortened from 28/12/21 TO 27/12/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES
2020-11-12AP02Appointment of Kingsmarque Group Limited as director on 2020-11-12
2020-11-12PSC07CESSATION OF BALBINDER SINGH DULAI AS A PERSON OF SIGNIFICANT CONTROL
2020-11-12PSC02Notification of Hawksmead Group Limited as a person with significant control on 2020-11-12
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR BALBIR KAUR
2020-11-12TM02Termination of appointment of Balbinder Singh Dulai on 2020-11-12
2020-09-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/12/18
2019-09-29AA01Previous accounting period shortened from 29/12/18 TO 28/12/18
2019-07-16AP01DIRECTOR APPOINTED MRS BALBIR KAUR
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR TARVINDER SINGH
2019-07-06RES15CHANGE OF COMPANY NAME 06/07/19
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2019-01-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-27AA01Previous accounting period shortened from 30/12/17 TO 29/12/17
2018-12-05AP01DIRECTOR APPOINTED MR TARVINDER SINGH
2018-09-28AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2018-05-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALBIR KAUR
2018-05-31PSC04Change of details for Mr Balbinder Singh Dulai as a person with significant control on 2017-04-09
2018-04-10AA01Previous accounting period extended from 31/07/17 TO 31/12/17
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2016-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 048439540017
2016-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 048439540016
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-23AR0108/04/16 ANNUAL RETURN FULL LIST
2016-04-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-01AR0108/04/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-08AR0108/04/14 ANNUAL RETURN FULL LIST
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JAGJIT SINGH
2013-08-13AR0124/07/13 ANNUAL RETURN FULL LIST
2013-03-26AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-24AR0124/07/12 ANNUAL RETURN FULL LIST
2012-04-16AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-14AR0124/07/11 ANNUAL RETURN FULL LIST
2011-04-28AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-04AR0124/07/10 FULL LIST
2010-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 258 SOHO ROAD HANDSWORTH BIRMINSHAM WEST MIDLANDS, BSI
2010-06-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-06-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-06-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-04-29AA31/07/09 TOTAL EXEMPTION SMALL
2009-11-21DISS40DISS40 (DISS40(SOAD))
2009-11-20AR0124/07/09 FULL LIST
2009-11-17GAZ1FIRST GAZETTE
2009-07-01AA31/07/08 TOTAL EXEMPTION SMALL
2008-11-21363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-01-04395PARTICULARS OF MORTGAGE/CHARGE
2008-01-04395PARTICULARS OF MORTGAGE/CHARGE
2008-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-11-01363sRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2007-06-27395PARTICULARS OF MORTGAGE/CHARGE
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2006-11-17363sRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-02-22395PARTICULARS OF MORTGAGE/CHARGE
2005-08-30363sRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-03-16395PARTICULARS OF MORTGAGE/CHARGE
2004-08-24363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-07-14395PARTICULARS OF MORTGAGE/CHARGE
2004-06-25395PARTICULARS OF MORTGAGE/CHARGE
2004-06-18395PARTICULARS OF MORTGAGE/CHARGE
2004-06-18395PARTICULARS OF MORTGAGE/CHARGE
2003-12-23395PARTICULARS OF MORTGAGE/CHARGE
2003-09-29288aNEW DIRECTOR APPOINTED
2003-09-29288aNEW DIRECTOR APPOINTED
2003-09-22288aNEW SECRETARY APPOINTED
2003-09-19287REGISTERED OFFICE CHANGED ON 19/09/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP
2003-08-09288bSECRETARY RESIGNED
2003-08-09288bDIRECTOR RESIGNED
2003-07-24NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate



Licences & Regulatory approval
We could not find any licences issued to HAWKSMEAD PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-11-17
Fines / Sanctions
No fines or sanctions have been issued against HAWKSMEAD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 18
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-06 Outstanding HSBC BANK PLC
2016-06-06 Outstanding HSBC BANK PLC
LEGAL CHARGE 2010-06-26 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2010-06-26 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2010-06-26 Outstanding SANTANDER UK PLC
LEGAL MORTGAGE 2008-01-04 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-01-04 Outstanding HSBC BANK PLC
DEBENTURE 2007-07-05 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-06-27 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-04-05 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-02-22 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-03-16 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-07-14 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-06-25 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-06-18 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-06-18 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-12-23 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-08-01 £ 591,977
Creditors Due After One Year 2011-08-01 £ 626,076
Creditors Due Within One Year 2012-08-01 £ 138,579
Creditors Due Within One Year 2011-08-01 £ 97,458

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-28
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HAWKSMEAD PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 100
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2011-08-01 £ 12,298
Current Assets 2012-08-01 £ 78,154
Current Assets 2011-08-01 £ 107,693
Debtors 2012-08-01 £ 41,250
Debtors 2011-08-01 £ 58,491
Fixed Assets 2012-08-01 £ 735,628
Fixed Assets 2011-08-01 £ 696,958
Shareholder Funds 2012-08-01 £ 83,226
Shareholder Funds 2011-08-01 £ 81,117
Stocks Inventory 2012-08-01 £ 36,904
Stocks Inventory 2011-08-01 £ 36,904
Tangible Fixed Assets 2011-08-01 £ 696,958

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAWKSMEAD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAWKSMEAD PROPERTIES LIMITED
Trademarks
We have not found any records of HAWKSMEAD PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAWKSMEAD 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 (68100 - Buying and selling of own real estate) as HAWKSMEAD PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HAWKSMEAD PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTECBRU LIMITEDEvent Date2009-11-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAWKSMEAD 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 HAWKSMEAD 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.