You are here: bizstats.co.uk > a-z index > H list > HB list

Hbh Property Ltd WALSALL


Founded in 2015, Hbh Property, classified under reg no. 09706230 is an active company. Currently registered at 34 High Street WS9 8LZ, Walsall the company has been in the business for 9 years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

The company has 2 directors, namely Luke H., Nigel B.. Of them, Luke H., Nigel B. have been with the company the longest, being appointed on 28 July 2015. As of 11 May 2024, there were 2 ex directors - Marcus H., Peter H. and others listed below. There were no ex secretaries.

Hbh Property Ltd Address / Contact

Office Address 34 High Street
Office Address2 Aldridge
Town Walsall
Post code WS9 8LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09706230
Date of Incorporation Tue, 28th Jul 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (11 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Luke H.

Position: Director

Appointed: 28 July 2015

Nigel B.

Position: Director

Appointed: 28 July 2015

Marcus H.

Position: Director

Appointed: 16 October 2019

Resigned: 06 June 2023

Peter H.

Position: Director

Appointed: 28 July 2015

Resigned: 31 July 2022

People with significant control

The register of PSCs who own or have control over the company consists of 5 names. As we researched, there is Gl Consultants Limited from Sutton Coldfield, United Kingdom. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Hbh Group Ltd that entered Walsall, United Kingdom as the official address. This PSC has a legal form of "a private limited company", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights. Then there is Luke H., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Gl Consultants Limited

88 Hill Village Road, Four Oaks, Sutton Coldfield, West Midlands, B75 5BE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 08847782
Notified on 16 October 2019
Nature of control: 75,01-100% shares

Hbh Group Ltd

34 High Street Aldridge, Walsall, WS9 8LZ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09705805
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Luke H.

Notified on 6 April 2016
Ceased on 20 July 2017
Nature of control: significiant influence or control

Nigel B.

Notified on 6 April 2016
Ceased on 20 July 2017
Nature of control: significiant influence or control

Peter H.

Notified on 6 April 2016
Ceased on 20 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth100100      
Balance Sheet
Cash Bank On Hand 100100100350 196333 409  
Current Assets   100500 356537 530571 627476 000
Debtors    150 160204 121  
Net Assets Liabilities 100100100-13 81615 22648 95949 930
Other Debtors    5 1605 160  
Cash Bank In Hand100100      
Net Assets Liabilities Including Pension Asset Liability100100      
Reserves/Capital
Shareholder Funds100100      
Other
Amounts Owed By Related Parties    145 000198 961  
Amounts Owed To Group Undertakings    1 0001 000  
Average Number Employees During Period     332
Bank Borrowings Overdrafts    163 888201 097  
Creditors    350 284203 797271 627176 971
Investments Fixed Assets    1 0011 001  
Investments In Group Undertakings Participating Interests    1 0011 001  
Issue Equity Instruments   100100   
Net Current Assets Liabilities   100335 143333 733300 000299 029
Other Creditors    349 960349 960  
Profit Loss    -14 016-1 410  
Total Assets Less Current Liabilities   100336 144334 734301 001300 030
Trade Creditors Trade Payables     994  
Fixed Assets     1 0011 0011 001
Number Shares Allotted100100100100    
Par Value Share1111    
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 16th, August 2023
Free Download (3 pages)

Company search

Advertisements