Background WavePink WaveYellow Wave

HS PROPERTIES DEAN RD LTD (09165368)

HS PROPERTIES DEAN RD LTD (09165368) is an active UK company. incorporated on 7 August 2014. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HS PROPERTIES DEAN RD LTD has been registered for 11 years.

Company Number
09165368
Status
active
Type
ltd
Incorporated
7 August 2014
Age
11 years
Address
Unit 18 Phoenix Business Park, Birmingham, B7 4NU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HS PROPERTIES DEAN RD LTD

HS PROPERTIES DEAN RD LTD is an active company incorporated on 7 August 2014 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. HS PROPERTIES DEAN RD LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09165368

LTD Company

Age

11 Years

Incorporated 7 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Unit 18 Phoenix Business Park Avenue Close Birmingham, B7 4NU,

Previous Addresses

Business Development Centre 332 Marsh Lane Birmingham B23 6HP England
From: 16 September 2025To: 8 December 2025
9 Dunlin Court 3 Teal Close Enfield EN3 5TL England
From: 16 February 2024To: 16 September 2025
6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom
From: 27 October 2023To: 16 February 2024
6 Midland Drive Midland Drive Sutton Coldfield B72 1TX England
From: 5 October 2023To: 27 October 2023
7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
From: 7 April 2020To: 5 October 2023
6 Martins Court Hindley Wigan WN2 4AZ England
From: 25 May 2018To: 7 April 2020
Unit 27 Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG
From: 19 August 2015To: 25 May 2018
268 Highbridge Road Sutton Coldfield B73 5RB United Kingdom
From: 2 June 2015To: 19 August 2015
Ground Floor 2 Woodberry Grove London N12 0DR United Kingdom
From: 7 August 2014To: 2 June 2015
Timeline

7 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Aug 14
Loan Secured
Oct 14
Loan Secured
Apr 16
Owner Exit
Dec 22
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

50

Gazette Filings Brought Up To Date
31 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
6 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
16 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
17 October 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 January 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
12 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2014
MR01Registration of a Charge
Incorporation Company
7 August 2014
NEWINCIncorporation