Company NameHANS Property Management Limited
DirectorsGerard Anthony Reidy and Robert Lubin
Company StatusActive
Company Number01176490
CategoryPrivate Limited Company
Incorporation Date8 July 1974(49 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Gerard Anthony Reidy
Date of BirthJuly 1942 (Born 81 years ago)
NationalityIrish
StatusCurrent
Appointed25 March 1997(22 years, 8 months after company formation)
Appointment Duration27 years
RoleRetired
Country of ResidenceIreland
Correspondence AddressHighlands
Dungriffin Road
Howth
Dublin
Irish
Director NameRobert Lubin
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2003(29 years, 3 months after company formation)
Appointment Duration20 years, 5 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address4 Wellfields
Loughton
Essex
IG10 1NX
Director NameMr Keith Victor Dodman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(18 years after company formation)
Appointment Duration4 years (resigned 15 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chase Puddngton Lane
Burton
South Wirral
Merseyside
L64 5SF
Director NameSimon Patrick Leatham
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(18 years after company formation)
Appointment Duration10 years, 2 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurghley House
Stamford
Lincs
PE9 3JY
Secretary NameMr Richard Hartley Robson Lake
NationalityNew Zealander
StatusResigned
Appointed09 July 1992(18 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 College Ride
Bagshot
Surrey
GU19 5EW
Director NameMr Neil James Leslie Macfarlane
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(18 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 February 1994)
RoleBanking
Correspondence AddressFlat 7
6/8 Hans Crescent
London
SW1X 0LJ
Director NameDorothy Pearl Freitas-Krul
Date of BirthMarch 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1995(21 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 June 2002)
RoleCompany Director
Correspondence Address6 Hans Crescent
London
SW1X 0LJ
Secretary NameMrs Anne Coleman
NationalityBritish
StatusResigned
Appointed01 July 1998(23 years, 12 months after company formation)
Appointment Duration23 years, 10 months (resigned 18 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 West End Lane
Pinner
Middlesex
HA5 1AH
Director NameAisling Marie Reidy
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed06 July 1999(25 years after company formation)
Appointment Duration7 years, 12 months (resigned 30 June 2007)
RoleLawyer
Correspondence AddressFlat 9 6 Hans Crescent
London
SW1X 0LJ
Director NameSimone Emile Mehta
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(25 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 11 October 2009)
RoleInteror Designer
Correspondence AddressSanta Maria
Ocho Rios
St Annes
Jamaica
Director NameRobert Lacy Tatton Sykes
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(25 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 February 2003)
RoleDiplomat
Correspondence AddressThe Old House
Ibthorpe
Andover
Hampshire
SP11 0BJ
Director NameMichael Leslie Hepher
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(25 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2007)
RoleCompany Director
Correspondence AddressValverde Granville Road
St Georges Hill
Weybridge
Surrey
KT13 0QJ
Director NameThe Hon Mrs Laura Catherine Sykes
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(26 years after company formation)
Appointment Duration2 years, 6 months (resigned 04 February 2003)
RoleCompany Director
Correspondence AddressThe Old House
Ibthorpe
Andover
Hampshire
SP11 0BJ
Director NameDavid Knight
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(26 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2010)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence AddressParkhouse Farm Parkhouse Lane
Keynsham
Bristol
BS31 2SG
Director NameMartin Henning Rasmussen
Date of BirthJune 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed17 September 2001(27 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2003)
RoleBanker
Correspondence AddressFlat 7
6 Hans Crescent
London
SW1X 0LJ
Director NameGoli Zarbafi
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(30 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2007)
RoleCompany Director
Correspondence AddressFlat 2
6 Hans Crescent
London
SW1X 0LJ
Director NameMr Clive Adrian Malin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(39 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 West End Lane
Pinner
Middx
HA5 1AH
Director NameBirgit Wndem Jakobsen
Date of BirthNovember 1974 (Born 49 years ago)
NationalityDanish
StatusResigned
Appointed05 April 2014(39 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 6-8 Hans Crescent
London
SW1X 0LJ

Contact

Telephone020 88664860
Telephone regionLondon

Location

Registered Address6-8 Hans Crescent
London
SW1X 0LJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Fiona Mary Blythe & Clive Adrian Malin
9.09%
Ordinary
1 at £1Frederick Inglis Watt
9.09%
Ordinary
1 at £1H. Abas & P. Yin
9.09%
Ordinary
1 at £1M.a. Lubin & R.n. Lubin
9.09%
Ordinary
1 at £1Marshland Holdings LTD
9.09%
Ordinary
1 at £1Montadella LTD
9.09%
Ordinary
1 at £1N. Azizova & S. Azizov & E. Azizov
9.09%
Ordinary
1 at £1Ramez Attieh
9.09%
Ordinary
1 at £1Ramli Bin Hassan
9.09%
Ordinary
2 at £1Hassan Abdul Hadi Taher
18.18%
Ordinary

Financials

Year2014
Turnover£10,991
Net Worth-£5,368
Current Liabilities£201,888

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 July 2023 (8 months, 3 weeks ago)
Next Return Due23 July 2024 (3 months, 3 weeks from now)

Filing History

15 August 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
7 August 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
1 December 2022Compulsory strike-off action has been discontinued (1 page)
30 November 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
18 July 2022Registered office address changed from 57 West End Lane Pinner Middlesex HA5 1AH to 6-8 Hans Crescent London SW1X 0LJ on 18 July 2022 (1 page)
18 July 2022Termination of appointment of Anne Coleman as a secretary on 18 May 2022 (1 page)
13 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
24 August 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
20 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
29 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
9 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
21 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
18 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
18 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 July 2016Termination of appointment of Clive Adrian Malin as a director on 28 June 2016 (1 page)
11 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
11 July 2016Termination of appointment of Clive Adrian Malin as a director on 28 June 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
22 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 11
(7 pages)
22 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 11
(7 pages)
22 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 11
(7 pages)
4 July 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
4 July 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
9 January 2015Termination of appointment of Birgit Wndem Jakobsen as a director on 19 December 2014 (1 page)
9 January 2015Termination of appointment of Birgit Wndem Jakobsen as a director on 19 December 2014 (1 page)
9 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 11
(8 pages)
9 August 2014Director's details changed for Birgit Wndem Jafobsen on 6 April 2014 (2 pages)
9 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 11
(8 pages)
9 August 2014Director's details changed for Birgit Wndem Jafobsen on 6 April 2014 (2 pages)
9 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 11
(8 pages)
9 August 2014Director's details changed for Birgit Wndem Jafobsen on 6 April 2014 (2 pages)
9 May 2014Appointment of Clive Adrian Malin as a director (2 pages)
9 May 2014Appointment of Clive Adrian Malin as a director (2 pages)
16 April 2014Appointment of Birgit Wndem Jafobsen as a director (2 pages)
16 April 2014Appointment of Birgit Wndem Jafobsen as a director (2 pages)
28 March 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
28 March 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
6 August 2013Termination of appointment of David Knight as a director (1 page)
6 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 11
(6 pages)
6 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 11
(6 pages)
6 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 11
(6 pages)
6 August 2013Termination of appointment of David Knight as a director (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
2 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
2 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
29 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
29 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
29 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
6 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
6 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
6 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
5 August 2010Director's details changed for David Knight on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Robert Lubin on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Robert Lubin on 1 October 2009 (2 pages)
5 August 2010Director's details changed for David Knight on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Dr Gerard Anthony Reidy on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Dr Gerard Anthony Reidy on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Robert Lubin on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Dr Gerard Anthony Reidy on 1 October 2009 (2 pages)
5 August 2010Director's details changed for David Knight on 1 October 2009 (2 pages)
12 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
12 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
20 January 2010Termination of appointment of Simone Mehta as a director (1 page)
20 January 2010Termination of appointment of Simone Mehta as a director (1 page)
12 August 2009Return made up to 09/07/09; full list of members (7 pages)
12 August 2009Return made up to 09/07/09; full list of members (7 pages)
8 July 2009Accounts made up to 30 September 2008 (10 pages)
8 July 2009Accounts made up to 30 September 2008 (10 pages)
5 August 2008Return made up to 09/07/08; full list of members (7 pages)
5 August 2008Return made up to 09/07/08; full list of members (7 pages)
18 June 2008Accounts made up to 30 September 2007 (10 pages)
18 June 2008Accounts made up to 30 September 2007 (10 pages)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
2 August 2007Return made up to 09/07/07; full list of members (4 pages)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
2 August 2007Return made up to 09/07/07; full list of members (4 pages)
2 August 2007Director resigned (1 page)
1 June 2007Accounts made up to 30 September 2006 (12 pages)
1 June 2007Accounts made up to 30 September 2006 (12 pages)
4 August 2006Return made up to 09/07/06; full list of members (5 pages)
4 August 2006Return made up to 09/07/06; full list of members (5 pages)
16 May 2006Accounts made up to 30 September 2005 (12 pages)
16 May 2006Accounts made up to 30 September 2005 (12 pages)
21 July 2005Return made up to 09/07/05; full list of members (6 pages)
21 July 2005Return made up to 09/07/05; full list of members (6 pages)
10 May 2005Accounts made up to 30 September 2004 (10 pages)
10 May 2005Accounts made up to 30 September 2004 (10 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
10 August 2004Return made up to 09/07/04; full list of members (13 pages)
10 August 2004Return made up to 09/07/04; full list of members (13 pages)
22 July 2004Accounts made up to 30 September 2003 (10 pages)
22 July 2004Accounts made up to 30 September 2003 (10 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
13 August 2003Return made up to 09/07/03; full list of members (13 pages)
13 August 2003Return made up to 09/07/03; full list of members (13 pages)
15 July 2003Accounts made up to 30 September 2002 (10 pages)
15 July 2003Accounts made up to 30 September 2002 (10 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
10 August 2002Return made up to 09/07/02; full list of members (14 pages)
10 August 2002Return made up to 09/07/02; full list of members (14 pages)
8 August 2002Director resigned (2 pages)
8 August 2002Director resigned (2 pages)
11 July 2002Accounts made up to 30 September 2001 (6 pages)
11 July 2002Accounts made up to 30 September 2001 (6 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
27 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
8 August 2001Return made up to 09/07/01; full list of members (11 pages)
8 August 2001Return made up to 09/07/01; full list of members (11 pages)
26 July 2001Accounts made up to 30 September 2000 (6 pages)
26 July 2001Accounts made up to 30 September 2000 (6 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
9 October 2000Return made up to 09/07/00; change of members (9 pages)
9 October 2000Return made up to 09/07/00; change of members (9 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
28 July 2000Accounts made up to 30 September 1999 (6 pages)
28 July 2000Accounts made up to 30 September 1999 (6 pages)
26 July 2000Registered office changed on 26/07/00 from: c/o W.a ellis 174 brompton road london SW3 1HP (2 pages)
26 July 2000Registered office changed on 26/07/00 from: c/o W.a ellis 174 brompton road london SW3 1HP (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
17 August 1999Return made up to 09/07/99; change of members (6 pages)
17 August 1999Return made up to 09/07/99; change of members (6 pages)
2 August 1999Accounts made up to 30 September 1998 (6 pages)
2 August 1999Accounts made up to 30 September 1998 (6 pages)
23 July 1998Return made up to 09/07/98; full list of members
  • 363(287) ‐ Registered office changed on 23/07/98
(6 pages)
23 July 1998Return made up to 09/07/98; full list of members
  • 363(287) ‐ Registered office changed on 23/07/98
(6 pages)
22 July 1998Accounts made up to 30 September 1997 (6 pages)
22 July 1998Accounts made up to 30 September 1997 (6 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998Registered office changed on 21/07/98 from: 41 college ride bagshot surrey GU19 5EU (1 page)
21 July 1998New secretary appointed (2 pages)
21 July 1998Secretary resigned (1 page)
21 July 1998Registered office changed on 21/07/98 from: 41 college ride bagshot surrey GU19 5EU (1 page)
21 July 1998Secretary resigned (1 page)
2 November 1997Accounts made up to 30 September 1996 (7 pages)
2 November 1997Accounts made up to 30 September 1996 (7 pages)
29 August 1997Return made up to 09/07/97; no change of members (4 pages)
29 August 1997Return made up to 09/07/97; no change of members (4 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
12 September 1996Ad 03/09/96--------- £ si 1@1=1 £ ic 10/11 (2 pages)
12 September 1996Ad 03/09/96--------- £ si 1@1=1 £ ic 10/11 (2 pages)
3 September 1996Accounts made up to 30 September 1995 (6 pages)
3 September 1996Accounts made up to 30 September 1995 (6 pages)
29 July 1996Return made up to 09/07/96; no change of members (4 pages)
29 July 1996Return made up to 09/07/96; no change of members (4 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
19 July 1995Return made up to 09/07/95; full list of members (6 pages)
19 July 1995Return made up to 09/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
8 July 1974Incorporation (11 pages)
8 July 1974Incorporation (11 pages)