Company NameHaslucks Green Limited
Company StatusActive
Company Number05322483
CategoryPrivate Limited Company
Incorporation Date30 December 2004(19 years, 3 months ago)
Previous NameHamsard 2791 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael William Hargreaves
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2007(2 years after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Pauls Place 40 St. Pauls Square
Birmingham
B3 1FQ
Director NameMr Timothy John Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2012(7 years, 8 months after company formation)
Appointment Duration11 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMrs Jennifer Anne Brown
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2015(10 years, 9 months after company formation)
Appointment Duration8 years, 6 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressSt Pauls Place 40 St. Pauls Square
Birmingham
B3 1FQ
Director NameMr Matthew Charles Bonning-Snook
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(11 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHelical Registrars Limited (Corporation)
StatusCurrent
Appointed19 January 2007(2 years after company formation)
Appointment Duration17 years, 3 months
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameHarold David Gee
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 22 January 2007)
RoleProperty Developer
Correspondence Address9 Hillman Way
Ettington
CV37 7SG
Secretary NameJennifer Anne Brown
NationalityBritish
StatusResigned
Appointed18 April 2005(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 22 January 2007)
RoleCompany Director
Correspondence Address36 Herondale Road
Yardley
Birmingham
West Midlands
B26 1ND
Director NameMr Nigel Guthrie McNair Scott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(2 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11-15 Farm Street
London
W1J 5RS
Director NameMr Michael Eric Slade
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(2 years after company formation)
Appointment Duration9 years, 6 months (resigned 25 July 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Matthew Charles Bonning-Snook
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(10 years, 8 months after company formation)
Appointment Duration4 days (resigned 21 September 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Gerald Anthony Kaye
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(10 years, 8 months after company formation)
Appointment Duration6 days (resigned 23 September 2015)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed30 December 2004(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 2004(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websiteparkgateshirley.com

Location

Registered Address5 Hanover Square
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Shirley Advance LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£85,786
Current Liabilities£1,846,084

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Charges

11 February 2009Delivered on: 18 February 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The properties k/a: land and buildings k/a 36 haslucks green road t/no. WM266048; 38 haslucks green road t/no. WM427274; 40 haslucks green road t/no. WN860716; 42 haslucks green road t/no. WM352907; and 44 haslucks green road t/no. WM44477 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
29 July 2005Delivered on: 3 August 2005
Satisfied on: 20 February 2009
Persons entitled: Ann Baird

Classification: Legal charge
Secured details: £102,000.00 due or to become due from the company to.
Particulars: 38 haslucks green road shirley solihull west midlands.
Fully Satisfied
29 July 2005Delivered on: 30 July 2005
Satisfied on: 20 February 2009
Persons entitled: Helical Bar PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 haslucks green road shirley solihull west midlands t/no WM427274 fixed charge the plant machinery equipment and fixtures and fittings. See the mortgage charge document for full details.
Fully Satisfied
7 July 2005Delivered on: 8 July 2005
Satisfied on: 20 February 2009
Persons entitled: Helical Bar PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 haslucks green road shirley solihull west midlands t/no WM44477 fixed charge the plant machinery equipment and fixtures and fittings of the company at the property present and future.
Fully Satisfied
7 July 2005Delivered on: 8 July 2005
Satisfied on: 20 February 2009
Persons entitled: Helical Bar PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 haslucks green road shirley solihull west midlands t/no WM266048 fixed charge the plant machinery equipment and fixtures and fittings of the company at the property present and future.
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
15 December 2020Full accounts made up to 31 March 2020 (19 pages)
2 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
6 November 2019Full accounts made up to 31 March 2019 (17 pages)
2 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
10 October 2018Full accounts made up to 31 March 2018 (16 pages)
15 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
15 August 2017Full accounts made up to 31 March 2017 (12 pages)
15 August 2017Full accounts made up to 31 March 2017 (12 pages)
6 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
3 January 2017Director's details changed for Mr Michael William Hargreaves on 29 December 2016 (2 pages)
3 January 2017Director's details changed for Mr Michael William Hargreaves on 29 December 2016 (2 pages)
1 October 2016Full accounts made up to 31 March 2016 (12 pages)
1 October 2016Full accounts made up to 31 March 2016 (12 pages)
26 July 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
26 July 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
10 June 2016Appointment of Mr Matthew Charles Bonning-Snook as a director on 1 June 2016 (2 pages)
10 June 2016Appointment of Mr Matthew Charles Bonning-Snook as a director on 1 June 2016 (2 pages)
20 January 2016Director's details changed for Michael William Hargreaves on 30 December 2015 (2 pages)
20 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(6 pages)
20 January 2016Director's details changed for Michael William Hargreaves on 30 December 2015 (2 pages)
20 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(6 pages)
30 October 2015Appointment of Jennifer Anne Brown as a director on 29 September 2015 (2 pages)
30 October 2015Appointment of Jennifer Anne Brown as a director on 29 September 2015 (2 pages)
30 October 2015Termination of appointment of Gerald Anthony Kaye as a director on 23 September 2015 (1 page)
30 October 2015Termination of appointment of Gerald Anthony Kaye as a director on 23 September 2015 (1 page)
12 October 2015Full accounts made up to 31 March 2015 (14 pages)
12 October 2015Full accounts made up to 31 March 2015 (14 pages)
21 September 2015Termination of appointment of Mathew Charles Bonning-Snook as a director on 21 September 2015 (1 page)
21 September 2015Termination of appointment of Mathew Charles Bonning-Snook as a director on 21 September 2015 (1 page)
17 September 2015Appointment of Mathew Charles Bonning-Snook as a director on 17 September 2015 (2 pages)
17 September 2015Appointment of Gerald Anthony Kaye as a director on 17 September 2015 (2 pages)
17 September 2015Appointment of Mathew Charles Bonning-Snook as a director on 17 September 2015 (2 pages)
17 September 2015Appointment of Gerald Anthony Kaye as a director on 17 September 2015 (2 pages)
5 January 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
5 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(5 pages)
5 January 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
5 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(5 pages)
5 January 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
10 October 2014Full accounts made up to 31 March 2014 (15 pages)
10 October 2014Full accounts made up to 31 March 2014 (15 pages)
28 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page)
7 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(5 pages)
7 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(5 pages)
21 October 2013Full accounts made up to 31 March 2013 (14 pages)
21 October 2013Full accounts made up to 31 March 2013 (14 pages)
4 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
8 October 2012Full accounts made up to 31 March 2012 (14 pages)
8 October 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
8 October 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
8 October 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
8 October 2012Full accounts made up to 31 March 2012 (14 pages)
8 October 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
11 January 2012Director's details changed for Michael William Hargreaves on 29 December 2010 (2 pages)
11 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
11 January 2012Director's details changed for Michael William Hargreaves on 29 December 2010 (2 pages)
6 October 2011Full accounts made up to 31 March 2011 (14 pages)
6 October 2011Full accounts made up to 31 March 2011 (14 pages)
4 January 2011Secretary's details changed for Halical Registrars Limited on 30 December 2010 (1 page)
4 January 2011Secretary's details changed for Halical Registrars Limited on 30 December 2010 (1 page)
4 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
22 December 2010Full accounts made up to 31 March 2010 (14 pages)
22 December 2010Full accounts made up to 31 March 2010 (14 pages)
11 February 2010Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages)
1 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
1 February 2010Secretary's details changed for Halical Registrars Limited on 30 December 2009 (2 pages)
1 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
1 February 2010Secretary's details changed for Halical Registrars Limited on 30 December 2009 (2 pages)
19 October 2009Full accounts made up to 31 March 2009 (14 pages)
19 October 2009Full accounts made up to 31 March 2009 (14 pages)
23 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 February 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
10 February 2009Return made up to 30/12/08; full list of members (4 pages)
10 February 2009Return made up to 30/12/08; full list of members (4 pages)
2 November 2008Full accounts made up to 31 March 2008 (14 pages)
2 November 2008Full accounts made up to 31 March 2008 (14 pages)
19 February 2008Full accounts made up to 31 March 2007 (12 pages)
19 February 2008Full accounts made up to 31 March 2007 (12 pages)
25 January 2008Return made up to 30/12/07; full list of members (2 pages)
25 January 2008Return made up to 30/12/07; full list of members (2 pages)
26 July 2007Full accounts made up to 31 March 2006 (13 pages)
26 July 2007Full accounts made up to 31 March 2006 (13 pages)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
28 March 2007Return made up to 30/12/06; full list of members (5 pages)
28 March 2007New director appointed (3 pages)
28 March 2007New director appointed (3 pages)
28 March 2007Return made up to 30/12/06; full list of members (5 pages)
27 March 2007New director appointed (7 pages)
27 March 2007Registered office changed on 27/03/07 from: abbey house 8 abbey street market harborough leics LE16 9AA (1 page)
27 March 2007New secretary appointed (2 pages)
27 March 2007Registered office changed on 27/03/07 from: abbey house 8 abbey street market harborough leics LE16 9AA (1 page)
27 March 2007New director appointed (6 pages)
27 March 2007New director appointed (6 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007New secretary appointed (2 pages)
27 March 2007New director appointed (7 pages)
27 March 2007Secretary resigned (1 page)
25 July 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
25 July 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
20 February 2006Return made up to 30/12/05; full list of members (6 pages)
20 February 2006Return made up to 30/12/05; full list of members (6 pages)
1 November 2005Registered office changed on 01/11/05 from: nelson house 19 nelson street market harborough leicestershire LE16 9AX (1 page)
1 November 2005Registered office changed on 01/11/05 from: nelson house 19 nelson street market harborough leicestershire LE16 9AX (1 page)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (7 pages)
30 July 2005Particulars of mortgage/charge (7 pages)
8 July 2005Particulars of mortgage/charge (7 pages)
8 July 2005Particulars of mortgage/charge (7 pages)
8 July 2005Particulars of mortgage/charge (7 pages)
8 July 2005Particulars of mortgage/charge (7 pages)
25 April 2005Registered office changed on 25/04/05 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
25 April 2005New secretary appointed (2 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005Registered office changed on 25/04/05 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
25 April 2005Secretary resigned (1 page)
13 April 2005Company name changed hamsard 2791 LIMITED\certificate issued on 13/04/05 (2 pages)
13 April 2005Company name changed hamsard 2791 LIMITED\certificate issued on 13/04/05 (2 pages)
30 December 2004Incorporation (14 pages)
30 December 2004Incorporation (14 pages)