262 High Road Ha3 Limited

General information

Name:

262 High Road Ha3 Ltd

Office Address:

449 Brays Road B26 2RR Birmingham

Number: 09537627

Incorporation date: 2015-04-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

09537627 is the registration number for 262 High Road Ha3 Limited. This company was registered as a Private Limited Company on April 13, 2015. This company has been present on the market for the last nine years. The firm could be reached at 449 Brays Road in Birmingham. The headquarters' post code assigned to this address is B26 2RR. This company started under the business name Boggins Properties, though for the last one year has been on the market under the business name 262 High Road Ha3 Limited. The enterprise's declared SIC number is 68209 which stands for Other letting and operating of own or leased real estate. 31st March 2022 is the last time the accounts were filed.

As the information gathered suggests, this business was created nine years ago and has so far been guided by five directors, out of whom two (Darren D. and Gideon S.) are still a part of the company.

  • Previous company's names
  • 262 High Road Ha3 Limited 2023-10-06
  • Boggins Properties Limited 2015-04-13

Financial data based on annual report

Company staff

Darren D.

Role: Director

Appointed: 06 October 2023

Latest update: 6 March 2024

Gideon S.

Role: Director

Appointed: 16 February 2023

Latest update: 6 March 2024

People with significant control

The companies that control this firm are as follows: Davka Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Harrow at High Road, HA3 7BB, Middlesex and was registered as a PSC under the registration number 12592126.

Davka Group Limited
Address: 262 High Road, Harrow, Middlesex, HA3 7BB, England
Legal authority Limited
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 12592126
Notified on 16 February 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Clive B.
Notified on 19 August 2022
Ceased on 16 February 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Darren D.
Notified on 13 April 2018
Ceased on 16 February 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jennifer B.
Notified on 21 July 2022
Ceased on 19 August 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Clive B.
Notified on 14 July 2022
Ceased on 21 July 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Clive B.
Notified on 6 April 2016
Ceased on 13 April 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 October 2024
Confirmation statement last made up date 09 October 2023
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 2015-04-13
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 1 July 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 30 June 2017

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
On Friday 17th November 2023 director's details were changed (CH01)
filed on: 17th, November 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
9
Company Age

Closest Companies - by postcode