Background WavePink WaveYellow Wave

BLACKSTONE HOLDINGS & INVESTMENTS LIMITED (08198143)

BLACKSTONE HOLDINGS & INVESTMENTS LIMITED (08198143) is an active UK company. incorporated on 31 August 2012. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BLACKSTONE HOLDINGS & INVESTMENTS LIMITED has been registered for 13 years. Current directors include HASSAM, Shan Abbas, HIRIDJEE, Misba.

Company Number
08198143
Status
active
Type
ltd
Incorporated
31 August 2012
Age
13 years
Address
Sterling House, Birmingham, B16 8SP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HASSAM, Shan Abbas, HIRIDJEE, Misba
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKSTONE HOLDINGS & INVESTMENTS LIMITED

BLACKSTONE HOLDINGS & INVESTMENTS LIMITED is an active company incorporated on 31 August 2012 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BLACKSTONE HOLDINGS & INVESTMENTS LIMITED was registered 13 years ago.(SIC: 68100, 68209)

Status

active

Active since 13 years ago

Company No

08198143

LTD Company

Age

13 Years

Incorporated 31 August 2012

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 8 January 2026 (3 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

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

HASSAM-HIRIDJEE LIMITED
From: 31 August 2012To: 27 February 2016
Contact
Address

Sterling House 71 Francis Road, Edgbaston, Birmingham, B16 8SP,

Previous Addresses

1 Crondal Place Birmingham West Midlands B15 2LB United Kingdom
From: 28 June 2021To: 24 February 2025
Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE United Kingdom
From: 25 May 2016To: 28 June 2021
No 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT
From: 18 December 2014To: 25 May 2016
Apartment 1431 King Edwards Wharf 25 Sheepcote Street Birmingham B16 8AT
From: 31 August 2012To: 18 December 2014
Timeline

3 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Aug 12
New Owner
Oct 17
New Owner
Oct 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

HASSAM, Shan Abbas

Active
King Edwards Wharf, BirminghamB16 8AT
Born March 1985
Director
Appointed 31 Aug 2012

HIRIDJEE, Misba

Active
King Edwards Wharf, BirminghamB16 8AT
Born December 1984
Director
Appointed 31 Aug 2012

Persons with significant control

2

Mr Shan-E-Abbas Sadik Hassanali Hassam

Active
BirminghamB17 8PX
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Misba Hiridjee

Active
BirminghamB15 2LB
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Dormant
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
6 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
1 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
1 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
14 June 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
16 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
19 July 2016
AAMDAAMD
Accounts With Accounts Type Dormant
4 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 May 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 February 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 December 2014
AD01Change of Registered Office Address
Gazette Notice Compulsary
9 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Incorporation Company
31 August 2012
NEWINCIncorporation