The Hawthorns Tenants' Association Limited WEST MIDLANDS


The Hawthorns Tenants' Association started in year 1992 as Private Limited Company with registration number 02741502. The The Hawthorns Tenants' Association company has been functioning successfully for 32 years now and its status is active. The firm's office is based in West Midlands at 20 Bath Row. Postal code: B15 1LZ.

The company has one director. David T., appointed on 29 May 2020. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Hawthorns Tenants' Association Limited Address / Contact

Office Address 20 Bath Row
Office Address2 Birmingham
Town West Midlands
Post code B15 1LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02741502
Date of Incorporation Thu, 20th Aug 1992
Industry Residents property management
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

David T.

Position: Director

Appointed: 29 May 2020

Shirley S.

Position: Director

Appointed: 20 April 2019

Resigned: 29 May 2020

Andrew F.

Position: Secretary

Appointed: 26 August 2011

Resigned: 19 April 2019

Andrew F.

Position: Director

Appointed: 14 December 2010

Resigned: 19 April 2019

Amandeep J.

Position: Secretary

Appointed: 20 May 2010

Resigned: 26 August 2011

Janice S.

Position: Secretary

Appointed: 01 November 2005

Resigned: 20 May 2010

Susan G.

Position: Secretary

Appointed: 15 April 2003

Resigned: 01 November 2005

Midland Heart Limited

Position: Corporate Director

Appointed: 31 January 2003

Resigned: 15 April 2003

Martin L.

Position: Secretary

Appointed: 06 February 2002

Resigned: 31 January 2003

David W.

Position: Secretary

Appointed: 27 January 1995

Resigned: 06 February 2002

Joyce B.

Position: Director

Appointed: 16 August 1994

Resigned: 16 August 1994

Jonathan C.

Position: Director

Appointed: 16 August 1994

Resigned: 31 January 2003

Joyce B.

Position: Secretary

Appointed: 16 August 1994

Resigned: 27 January 1995

Lynette G.

Position: Secretary

Appointed: 26 February 1993

Resigned: 16 August 1994

David B.

Position: Director

Appointed: 26 February 1993

Resigned: 16 August 1994

Phyllis T.

Position: Director

Appointed: 21 August 1992

Resigned: 26 February 1993

Kenneth T.

Position: Director

Appointed: 21 August 1992

Resigned: 26 February 1993

Kenneth T.

Position: Secretary

Appointed: 21 August 1992

Resigned: 26 February 1993

Eldon Executives Limited

Position: Corporate Nominee Director

Appointed: 20 August 1992

Resigned: 21 August 1992

Eldon Secretarial Limited

Position: Nominee Secretary

Appointed: 20 August 1992

Resigned: 21 August 1992

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is Midland Heart Limited from Birmingham, England. This PSC is classified as "a companies act 2006" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Midland Heart Limited

20 Bath Row, Birmingham, B15 1LZ, England

Legal authority Limited Company
Legal form Companies Act 2006
Country registered England
Place registered Midland Heart Limited
Registration number 30069
Notified on 7 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Dormant company accounts made up to March 31, 2023
filed on: 6th, December 2023
Free Download (1 page)

Company search

Advertisements