Beyond (holloway) Ltd BIRMINGHAM


Beyond (holloway) Ltd is a private limited company registered at Former Ambulance Station, Henrietta Street, Birmingham B19 3QE. Its total net worth is valued to be around 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2017-10-16, this 6-year-old company is run by 3 directors.
Director Sanjot C., appointed on 05 December 2021. Director Deepak K., appointed on 05 December 2021. Director Ranjit S., appointed on 26 March 2021.
The company is officially categorised as "buying and selling of own real estate" (SIC: 68100), "other service activities not elsewhere classified" (SIC: 96090). According to Companies House database there was a name change on 2021-11-12 and their previous name was Hamsard 3745 Limited.
The last confirmation statement was sent on 2023-03-28 and the due date for the subsequent filing is 2024-04-11. Additionally, the statutory accounts were filed on 31 August 2022 and the next filing should be sent on 31 May 2024.

Beyond (holloway) Ltd Address / Contact

Office Address Former Ambulance Station
Office Address2 Henrietta Street
Town Birmingham
Post code B19 3QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 11013331
Date of Incorporation Mon, 16th Oct 2017
Industry Buying and selling of own real estate
Industry Other service activities not elsewhere classified
End of financial Year 31st August
Company age 7 years old
Account next due date Fri, 31st May 2024 (3 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Sanjot C.

Position: Director

Appointed: 05 December 2021

Deepak K.

Position: Director

Appointed: 05 December 2021

Ranjit S.

Position: Director

Appointed: 26 March 2021

Cbs Corporate Services Ltd

Position: Corporate Director

Appointed: 22 May 2018

Resigned: 05 December 2021

Manjit D.

Position: Director

Appointed: 17 May 2018

Resigned: 26 March 2021

Squire Patton Boggs Directors Limited

Position: Corporate Director

Appointed: 16 October 2017

Resigned: 17 May 2018

Jane H.

Position: Director

Appointed: 16 October 2017

Resigned: 17 May 2018

Squire Patton Boggs Secretaries Limited

Position: Corporate Secretary

Appointed: 16 October 2017

Resigned: 17 May 2018

People with significant control

The register of PSCs that own or have control over the company includes 6 names. As we found, there is Sanjot C. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Deepak K. This PSC has significiant influence or control over the company,. Then there is Ranjit S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Sanjot C.

Notified on 1 April 2021
Nature of control: significiant influence or control

Deepak K.

Notified on 1 April 2021
Nature of control: significiant influence or control

Ranjit S.

Notified on 26 March 2021
Nature of control: significiant influence or control

Manjit D.

Notified on 22 May 2018
Ceased on 26 March 2021
Nature of control: significiant influence or control

Claremont Land & New Homes Limited

32 George Street, Birmingham, B3 1QG, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Uk
Place registered Companies House Cardiff
Registration number 08388758
Notified on 17 May 2018
Ceased on 22 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Squire Patton Boggs Directors Limited

7 Devonshire Square, London, EC2M 4YH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2806502
Notified on 16 October 2017
Ceased on 17 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hamsard 3745 November 12, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand98615 7783 03541 317
Current Assets732 003916 923966 92391 317
Debtors731 017901 145515 00150 000
Net Assets Liabilities333-249 166
Other Debtors731 014901 142515 000 
Property Plant Equipment  448 8855 406 606
Other
Accumulated Depreciation Impairment Property Plant Equipment   299 026
Additions Other Than Through Business Combinations Property Plant Equipment   5 256 747
Amounts Owed By Group Undertakings Participating Interests331 
Creditors732 000916 920966 920-1
Increase From Depreciation Charge For Year Property Plant Equipment   299 026
Net Current Assets Liabilities33518 03691 318
Other Creditors732 000916 920926 920-1
Property Plant Equipment Gross Cost  448 8855 705 632
Total Assets Less Current Liabilities  966 9215 497 924
Trade Creditors Trade Payables  40 000 
Trade Debtors Trade Receivables   50 000

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 28th March 2024
filed on: 10th, April 2024
Free Download (3 pages)

Company search