Hasha Properties Limited

General information

Name:

Hasha Properties Ltd

Office Address:

36 Somerset Road Handsworth B20 2JD Birmingham

Number: 03924679

Incorporation date: 2000-02-14

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hasha Properties Limited is located at Birmingham at 36 Somerset Road. You can search for the company by its post code - B20 2JD. This company has been in the field on the English market for 24 years. This business is registered under the number 03924679 and company's official status is active. The name of the company was changed in the year 2001 to Hasha Properties Limited. This business previous name was Professional Know How. This business's Standard Industrial Classification Code is 68209 - Other letting and operating of own or leased real estate. July 31, 2022 is the last time the accounts were reported.

When it comes to this business, the full scope of director's assignments have so far been fulfilled by Mohammed S. who was assigned this position in 2010. The business had been led by Mohammed S. till 2010. In addition another director, specifically Mohammed S. gave up the position in 2006. Additionally, the managing director's duties are helped with by a secretary - Mohammed L., who was officially appointed by this business in 2006.

  • Previous company's names
  • Hasha Properties Limited 2001-02-12
  • Professional Know How.com Ltd 2000-02-14

Financial data based on annual reports

Company staff

Mohammed S.

Role: Director

Appointed: 27 April 2010

Latest update: 6 March 2024

Mohammed L.

Role: Secretary

Appointed: 24 March 2006

Latest update: 6 March 2024

People with significant control

Mohammed S. is the individual with significant control over this firm, owns over 3/4 of company shares.

Mohammed S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 25 February 2024
Confirmation statement last made up date 11 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 22 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 22 April 2015
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 24 May 2016
Annual Accounts 19 May 2017
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 19 May 2017
Annual Accounts 14 November 2017
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 14 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts 13 May 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 13 May 2013
Annual Accounts 10 July 2014
Date Approval Accounts 10 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on July 31, 2023 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

42 Cranbrook Road Handsworth

Post code:

B21 8PG

City / Town:

Birmingham

HQ address,
2013

Address:

42 Cranbrook Road Handsworth

Post code:

B21 8PG

City / Town:

Birmingham

HQ address,
2014

Address:

42 Cranbrook Road Handsworth

Post code:

B21 8PG

City / Town:

Birmingham

HQ address,
2015

Address:

12 Bush Grove Handsworth

Post code:

B21 8PH

City / Town:

Birmingham

Accountant/Auditor,
2014 - 2012

Name:

Brindleys Limited

Address:

2 Wheeleys Road Edgbaston

Post code:

B15 2LD

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
24
Company Age

Closest Companies - by postcode