Hawksvalley Properties Limited

General information

Name:

Hawksvalley Properties Ltd

Office Address:

Rutland House 148 Edmund Street B3 2FD Birmingham

Number: 03871319

Incorporation date: 1999-11-04

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 03871319 25 years ago, Hawksvalley Properties Limited is a Private Limited Company. The business latest registration address is Rutland House, 148 Edmund Street Birmingham. The business name of the firm got changed in the year 1999 to Hawksvalley Properties Limited. This firm previous registered name was Looksouth. This business's Standard Industrial Classification Code is 41100 which means Development of building projects. Hawksvalley Properties Ltd reported its account information for the financial period up to Saturday 30th April 2022. The business latest annual confirmation statement was submitted on Friday 4th November 2022.

In order to meet the requirements of the clients, this specific business is continually taken care of by a team of two directors who are Robin J. and John C.. Their constant collaboration has been of extreme use to this business since 1999. Additionally, the director's assignments are constantly supported by a secretary - John C., who was appointed by this business in 1999.

  • Previous company's names
  • Hawksvalley Properties Limited 1999-11-17
  • Looksouth Limited 1999-11-04

Financial data based on annual reports

Company staff

John C.

Role: Secretary

Appointed: 12 November 1999

Latest update: 29 January 2024

Robin J.

Role: Director

Appointed: 12 November 1999

Latest update: 29 January 2024

John C.

Role: Director

Appointed: 12 November 1999

Latest update: 29 January 2024

People with significant control

Executives who control the firm include: Ian R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Carolyn R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Robin J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ian R.
Notified on 30 September 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Carolyn R.
Notified on 30 September 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robin J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Raymond R.
Notified on 6 April 2016
Ceased on 16 November 2018
Nature of control:
over 1/2 to 3/4 of shares
Ian R.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 18 November 2023
Confirmation statement last made up date 04 November 2022
Annual Accounts
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Annual Accounts
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Annual Accounts
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Annual Accounts
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 30th April 2023 (AA)
filed on: 22nd, January 2024
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
24
Company Age

Similar companies nearby

Closest companies