Background WavePink WaveYellow Wave

THE HAWTHORNS TENANTS' ASSOCIATION LIMITED (02741502)

THE HAWTHORNS TENANTS' ASSOCIATION LIMITED (02741502) is an active UK company. incorporated on 20 August 1992. with registered office in West Midlands. The company operates in the Real Estate Activities sector, engaged in residents property management. THE HAWTHORNS TENANTS' ASSOCIATION LIMITED has been registered for 33 years. Current directors include REEVES, Joseph Louis, MIDLAND HEART LIMITED.

Company Number
02741502
Status
active
Type
ltd
Incorporated
20 August 1992
Age
33 years
Address
20 Bath Row, West Midlands, B15 1LZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
REEVES, Joseph Louis, MIDLAND HEART LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HAWTHORNS TENANTS' ASSOCIATION LIMITED

THE HAWTHORNS TENANTS' ASSOCIATION LIMITED is an active company incorporated on 20 August 1992 with the registered office located in West Midlands. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE HAWTHORNS TENANTS' ASSOCIATION LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02741502

LTD Company

Age

33 Years

Incorporated 20 August 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

20 Bath Row Birmingham West Midlands, B15 1LZ,

Timeline

8 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Aug 92
Director Joined
Dec 10
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

REEVES, Joseph Louis

Active
20 Bath Row, West MidlandsB15 1LZ
Born August 1975
Director
Appointed 01 Apr 2025

MIDLAND HEART LIMITED

Active
Bath Row, BirminghamB15 1LZ
Corporate director
Appointed 31 Jan 2003

BLUNDELL, Joyce

Resigned
11 Gilbank Road, StourbridgeDY8 4RM
Secretary
Appointed 16 Aug 1994
Resigned 27 Jan 1995

FOSTER, Andrew John

Resigned
20 Bath Row, West MidlandsB15 1LZ
Secretary
Appointed 26 Aug 2011
Resigned 19 Apr 2019

GARDNER, Lynette Jane

Resigned
42-44 Waterloo Street, BirminghamB2 5QN
Secretary
Appointed 26 Feb 1993
Resigned 16 Aug 1994

GRIFFITHS, Susan Frances

Resigned
116 Corkland Road, ManchesterM21 8XW
Secretary
Appointed 15 Apr 2003
Resigned 01 Nov 2005

JHAWAR, Amandeep

Resigned
20 Bath Row, West MidlandsB15 1LZ
Secretary
Appointed 20 May 2010
Resigned 26 Aug 2011

LEWIS, Martin

Resigned
Flat 4, BirminghamB16 0RU
Secretary
Appointed 06 Feb 2002
Resigned 31 Jan 2003

SMITH, Janice Maureen

Resigned
Church Close, RugeleyWS15 2TQ
Secretary
Appointed 01 Nov 2005
Resigned 20 May 2010

THOMPSON, Kenneth

Resigned
1 Stour Valley Close Off Caledonia, Brierley HillDY5 2JD
Secretary
Appointed 21 Aug 1992
Resigned 26 Feb 1993

WILLIAMS, David

Resigned
77 Mary Vale Road, BirminghamB30 2DP
Secretary
Appointed 27 Jan 1995
Resigned 06 Feb 2002

ELDON SECRETARIAL LIMITED

Resigned
3-5 Fanny Street, CardiffCF24 4EG
Corporate nominee secretary
Appointed 20 Aug 1992
Resigned 21 Aug 1992

BILLINGS, David Michael

Resigned
42-44 Waterloo Street, BirminghamB2 5QN
Born March 1943
Director
Appointed 26 Feb 1993
Resigned 16 Aug 1994

BLUNDELL, Joyce

Resigned
11 Gilbank Road, StourbridgeDY8 4RM
Born February 1959
Director
Appointed 16 Aug 1994
Resigned 16 Aug 1994

COE, Jonathan Peter

Resigned
5 St Catherines Road, BromsgroveB60 1DN
Born March 1959
Director
Appointed 16 Aug 1994
Resigned 31 Jan 2003

FOSTER, Andrew John

Resigned
20 Bath Row, West MidlandsB15 1LZ
Born February 1965
Director
Appointed 14 Dec 2010
Resigned 19 Apr 2019

SIMPSON, Anna

Resigned
20 Bath Row, West MidlandsB15 1LZ
Born April 1967
Director
Appointed 20 Apr 2019
Resigned 29 May 2020

TAYLOR, David James

Resigned
20 Bath Row, West MidlandsB15 1LZ
Born July 1970
Director
Appointed 29 May 2020
Resigned 31 Mar 2025

THOMPSON, Kenneth

Resigned
1 Stour Valley Close Off Caledonia, Brierley HillDY5 2JD
Born July 1938
Director
Appointed 21 Aug 1992
Resigned 26 Feb 1993

THOMPSON, Phyllis

Resigned
1 Stour Valley Close Off Caledonia, Brierley HillDY5 2JD
Born August 1938
Director
Appointed 21 Aug 1992
Resigned 26 Feb 1993

ELDON EXECUTIVES LIMITED

Resigned
3-5 Fanny Street, CardiffCF24 4EG
Corporate nominee director
Appointed 20 Aug 1992
Resigned 21 Aug 1992

FOCUS HOUSING ASSOCIATION LIMITED

Resigned
Daimler House, BirminghamB1 2BJ
Corporate director
Appointed 31 Jan 2003
Resigned 15 Apr 2003

Persons with significant control

1

Bath Row, BirminghamB15 1LZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Dormant
20 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Dormant
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Dormant
29 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Corporate Director Company With Change Date
20 September 2010
CH02Change of Corporate Director Details
Termination Secretary Company With Name
20 May 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 May 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
29 October 2009
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2008
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
26 September 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
28 January 2008
AAAnnual Accounts
Legacy
19 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2007
AAAnnual Accounts
Legacy
25 September 2006
363sAnnual Return (shuttle)
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 October 2005
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Legacy
8 July 2005
287Change of Registered Office
Legacy
2 June 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 April 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Resolution
2 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 July 2004
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Legacy
10 May 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 March 2003
AAAnnual Accounts
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 June 2002
AAAnnual Accounts
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 June 2001
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 June 2000
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 July 1999
AAAnnual Accounts
Legacy
22 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 1998
AAAnnual Accounts
Legacy
16 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 1997
AAAnnual Accounts
Legacy
9 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 June 1996
AAAnnual Accounts
Legacy
14 March 1996
287Change of Registered Office
Legacy
27 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 March 1995
AAAnnual Accounts
Legacy
6 March 1995
288288
Legacy
6 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 September 1994
288288
Legacy
13 September 1994
288288
Legacy
13 September 1994
288288
Legacy
13 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 August 1994
AAAnnual Accounts
Resolution
26 August 1994
RESOLUTIONSResolutions
Resolution
26 August 1994
RESOLUTIONSResolutions
Legacy
26 August 1994
288288
Legacy
26 August 1994
288288
Legacy
23 June 1994
287Change of Registered Office
Legacy
12 May 1994
363aAnnual Return
Legacy
12 May 1994
88(2)R88(2)R
Gazette Filings Brought Up To Date
26 April 1994
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
27 January 1994
288288
Legacy
27 January 1994
288288
Gazette Notice Compulsary
25 January 1994
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 November 1993
363sAnnual Return (shuttle)
Legacy
20 October 1993
288288
Legacy
5 January 1993
88(2)R88(2)R
Legacy
18 November 1992
353353
Legacy
18 November 1992
325325
Legacy
18 November 1992
224224
Legacy
18 November 1992
88(2)R88(2)R
Legacy
11 September 1992
288288
Legacy
11 September 1992
287Change of Registered Office
Legacy
11 September 1992
288288
Incorporation Company
20 August 1992
NEWINCIncorporation