Hs Properties Dean Rd Ltd

DataGardener
live
Micro

Hs Properties Dean Rd Ltd

09165368Private Limited With Share Capital

Unit 18 Phoenix Business Park, Avenue Close, Birmingham, B74NU
Incorporated

07/08/2014

Company Age

11 years

Directors

3

Employees

SIC Code

68100

Risk

high risk

Company Overview

Registration, classification & business activity

Hs Properties Dean Rd Ltd (09165368) is a private limited with share capital incorporated on 07/08/2014 (11 years old) and registered in birmingham, B74NU. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 07/08/2014
B74NU

Financial Overview

Total Assets

£276.6K

Liabilities

£297.4K

Net Assets

£-20.8K

Est. Turnover

£81.6K

AI Estimated
Unreported
Cash

£0

Key Metrics

3

Directors

2

Shareholders

2

CCJs

Board of Directors

3

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

50
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-01-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-01-2026
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-01-2026
Gazette Notice Compulsory
Category:Gazette
Date:09-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2025
Gazette Notice Compulsory
Category:Gazette
Date:29-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-08-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-08-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-07-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-02-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-01-2024
Gazette Notice Compulsory
Category:Gazette
Date:05-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2023
Appoint Corporate Director Company With Name Date
Category:Officers
Date:17-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-12-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-07-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-01-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-01-2021
Gazette Notice Compulsory
Category:Gazette
Date:01-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-10-2014
Incorporation Company
Category:Incorporation
Date:07-08-2014

Risk Assessment

high risk

International Score

Accounts

Typemicro-entity accounts
Due Date31/05/2026
Filing Date30/01/2026
Latest Accounts31/08/2024

Trading Addresses

Unit 18 Phoenix Business Park, Avenue Close, Birmingham, B7 4Nu, B74NURegistered

Contact

Unit 18 Phoenix Business Park, Avenue Close, Birmingham, B74NU