Sir Harry's Properties Limited

General information

Name:

Sir Harry's Properties Ltd

Office Address:

59-61 Charlotte Street St Pauls Square B3 1PX Birmingham

Number: 03859919

Incorporation date: 1999-10-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1999 is the date that marks the launching of Sir Harry's Properties Limited, the firm located at 59-61 Charlotte Street, St Pauls Square in Birmingham. That would make twenty five years Sir Harry's Properties has existed in the business, as it was started on 1999-10-15. The company's Companies House Reg No. is 03859919 and the company zip code is B3 1PX. This enterprise's Standard Industrial Classification Code is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. The company's latest annual accounts cover the period up to 31st December 2022 and the most current annual confirmation statement was submitted on 15th October 2022.

That company owes its well established position on the market and unending growth to a group of two directors, specifically Rajvinder K. and Sawern S., who have been presiding over it since 2015. To help the directors in their tasks, this particular company has been using the skills of Sawern S. as a secretary since the appointment on 2000-10-06.

Financial data based on annual reports

Company staff

Rajvinder K.

Role: Director

Appointed: 03 September 2015

Latest update: 15 January 2024

Sawern S.

Role: Secretary

Appointed: 06 October 2000

Latest update: 15 January 2024

Sawern S.

Role: Director

Appointed: 15 October 1999

Latest update: 15 January 2024

People with significant control

Sawern S. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Sawern S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 29 October 2023
Confirmation statement last made up date 15 October 2022
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 4 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 4 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Cawley House 149-155 Canal Street

Post code:

NG1 7HR

City / Town:

Nottingham

HQ address,
2013

Address:

Cawley House 149-155 Canal Street

Post code:

NG1 7HR

City / Town:

Nottingham

HQ address,
2014

Address:

Cawley House 149-155 Canal Street

Post code:

NG1 7HR

City / Town:

Nottingham

HQ address,
2015

Address:

Cawley House 149-155 Canal Street

Post code:

NG1 7HR

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
24
Company Age

Closest Companies - by postcode