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

Hmk Homes Limited SOLIHULL


Founded in 2016, Hmk Homes, classified under reg no. 10159041 is an active company. Currently registered at 416 Warwick Road B91 1AQ, Solihull the company has been in the business for eight years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022.

The company has one director. Wajid N., appointed on 3 May 2016. There are currently no secretaries appointed. As of 30 April 2024, there were 3 ex directors - Zakiya F., Rehaab K. and others listed below. There were no ex secretaries.

Hmk Homes Limited Address / Contact

Office Address 416 Warwick Road
Town Solihull
Post code B91 1AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10159041
Date of Incorporation Tue, 3rd May 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (61 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Wajid N.

Position: Director

Appointed: 03 May 2016

Zakiya F.

Position: Director

Appointed: 31 July 2019

Resigned: 01 August 2019

Rehaab K.

Position: Director

Appointed: 19 December 2018

Resigned: 12 November 2021

Barbara K.

Position: Director

Appointed: 03 May 2016

Resigned: 03 May 2016

People with significant control

The register of PSCs who own or control the company consists of 6 names. As we researched, there is Wajid N. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Zakiya F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Rehaab K., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Wajid N.

Notified on 1 August 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Zakiya F.

Notified on 1 August 2019
Ceased on 12 January 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Rehaab K.

Notified on 1 August 2019
Ceased on 12 November 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Zakia F.

Notified on 1 August 2017
Ceased on 28 February 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Akeel C.

Notified on 1 August 2017
Ceased on 14 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Rahaab K.

Notified on 1 August 2017
Ceased on 14 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth4      
Balance Sheet
Current Assets  4131 1061 9822 097
Net Assets Liabilities44420 86919 50836 64629 966
Cash Bank On Hand444    
Cash Bank In Hand4      
Net Assets Liabilities Including Pension Asset Liability4      
Reserves/Capital
Shareholder Funds4      
Other
Creditors   250 544250 544391 785860 500
Fixed Assets   531 641531 6411 082 9741 103 973
Net Current Assets Liabilities  4-260 228-261 589-654 543-213 507
Total Assets Less Current Liabilities  4271 413270 052428 431890 466
Number Shares Allotted444    
Par Value Share111    
Share Capital Allotted Called Up Paid4      

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates January 12, 2023
filed on: 21st, January 2023
Free Download (3 pages)

Company search

Advertisements