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

L.h.w. Properties Ltd BIRMINGHAM


Founded in 1949, L.h.w. Properties, classified under reg no. 00473678 is an active company. Currently registered at 27 Twatling Road B45 8HY, Birmingham the company has been in the business for seventy five years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Tue, 28th Feb 2023. Since Fri, 17th Feb 2006 L.h.w. Properties Ltd is no longer carrying the name L.h.w. Engineering.

At present there are 2 directors in the the firm, namely Darren W. and Stephen W.. In addition one secretary - Sara W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

L.h.w. Properties Ltd Address / Contact

Office Address 27 Twatling Road
Office Address2 Barnt Green
Town Birmingham
Post code B45 8HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00473678
Date of Incorporation Fri, 7th Oct 1949
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 75 years old
Account next due date Sat, 30th Nov 2024 (214 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Sara W.

Position: Secretary

Appointed: 01 January 2015

Darren W.

Position: Director

Appointed: 01 March 2013

Stephen W.

Position: Director

Appointed: 01 March 2013

Richard W.

Position: Secretary

Appointed: 07 July 1995

Resigned: 31 August 2014

Geoffrey M.

Position: Secretary

Appointed: 01 March 1995

Resigned: 07 July 1995

Michael W.

Position: Director

Appointed: 13 August 1991

Resigned: 31 August 2014

Robert W.

Position: Director

Appointed: 13 August 1991

Resigned: 31 December 1997

Geoffrey B.

Position: Secretary

Appointed: 13 August 1991

Resigned: 28 February 1995

Richard W.

Position: Director

Appointed: 13 August 1991

Resigned: 31 August 2014

Bruce W.

Position: Director

Appointed: 13 August 1991

Resigned: 31 July 1992

Leslie W.

Position: Director

Appointed: 13 August 1991

Resigned: 29 June 1992

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats discovered, there is Sara W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Stephen W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stephen W., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Sara W.

Notified on 7 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Stephen W.

Notified on 8 November 2021
Ceased on 7 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Stephen W.

Notified on 6 April 2016
Ceased on 8 November 2021
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

L.h.w. Engineering February 17, 2006
L.h. Woodhouse & June 12, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-28
Balance Sheet
Cash Bank On Hand192 433214 117221 659225 083237 164
Current Assets196 204214 117221 695228 775237 277
Debtors3 771 363 692113
Other Debtors   701 
Property Plant Equipment217 106213 712210 318206 924203 530
Other
Accumulated Depreciation Impairment Property Plant Equipment108 365111 759115 153118 547121 941
Average Number Employees During Period 1  3
Creditors1 3501 3501 3501 370770
Increase From Depreciation Charge For Year Property Plant Equipment 3 394 3 3943 394
Net Current Assets Liabilities194 854212 767220 345227 405236 507
Number Shares Issued Fully Paid 62 008 62 008 
Other Creditors  1 3501 370770
Par Value Share 1 1 
Property Plant Equipment Gross Cost325 471 325 471325 471 
Total Assets Less Current Liabilities411 960426 479430 663434 329440 037
Trade Debtors Trade Receivables  362 991113
Accrued Liabilities Deferred Income1 3501 350   
Dividends Paid 31 004   
Prepayments Accrued Income3 771    
Profit Loss 45 523   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 14th, July 2023
Free Download (8 pages)

Company search

Advertisements