Company NameHbros Finance Ltd
DirectorsAmir Mahmood Hussain Blennerhassett and Manzoor Lal Hussain Blennerhassett
Company StatusActive
Company Number08306198
CategoryPrivate Limited Company
Incorporation Date23 November 2012(11 years, 5 months ago)
Previous Names31 Trading Ltd and Atlantis Properties Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Amir Mahmood Hussain Blennerhassett
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2012(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kishens Limited 13 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameMr Manzoor Lal Hussain Blennerhassett
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2015(2 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kishens Limited 13 Montpelier Avenue
Bexley
Kent
DA5 3AP

Location

Registered AddressC/O Kishens Limited
13 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Amir Hussain
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

17 May 2022Delivered on: 18 May 2022
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: 35 meriden street coventry CV1 4DL.
Outstanding

Filing History

21 October 2020Director's details changed for Mr Amir Hussain on 23 May 2020 (2 pages)
21 October 2020Change of details for Mr Amir Mahmood Hussain as a person with significant control on 23 May 2020 (2 pages)
21 October 2020Director's details changed for Mr Manzoor Laal Hussain on 23 May 2020 (2 pages)
21 October 2020Change of details for Mr Manzoor Laal Hussain as a person with significant control on 23 May 2020 (2 pages)
10 June 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
3 March 2020Confirmation statement made on 3 March 2020 with updates (3 pages)
3 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
29 October 2019Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP to C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP on 29 October 2019 (1 page)
3 July 2019Micro company accounts made up to 30 November 2018 (2 pages)
4 December 2018Notification of Manzoor Lal Hussain as a person with significant control on 4 December 2018 (2 pages)
4 December 2018Confirmation statement made on 22 November 2018 with updates (5 pages)
27 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
23 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
15 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
6 June 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
6 June 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
18 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(3 pages)
18 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(3 pages)
27 October 2015Company name changed atlantis properties LTD\certificate issued on 27/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-19
(3 pages)
27 October 2015Company name changed atlantis properties LTD\certificate issued on 27/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-19
(3 pages)
14 September 2015Appointment of Mr Manzoor Laal Hussain as a director on 14 September 2015 (2 pages)
14 September 2015Appointment of Mr Manzoor Laal Hussain as a director on 14 September 2015 (2 pages)
10 June 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
10 June 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
8 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
22 October 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
22 October 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
28 July 2014Company name changed 31 trading LTD\certificate issued on 28/07/14
  • RES15 ‐ Change company name resolution on 2014-07-26
(3 pages)
28 July 2014Company name changed 31 trading LTD\certificate issued on 28/07/14 (3 pages)
26 July 2014Registered office address changed from 40 Shortlands Close Belvedere Kent DA17 5QY to 3 Montpelier Avenue Bexley Kent DA5 3AP on 26 July 2014 (1 page)
26 July 2014Registered office address changed from 40 Shortlands Close Belvedere Kent DA17 5QY to 3 Montpelier Avenue Bexley Kent DA5 3AP on 26 July 2014 (1 page)
28 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 100
(3 pages)
28 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 100
(3 pages)
23 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)