Company NameHancroft Properties Limited
DirectorDavid Alexander Lee
Company StatusActive
Company Number03579605
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Alexander Lee
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(14 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameDeniz Aziz
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(3 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 January 1999)
RoleCompany Director
Correspondence Address38 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BS
Secretary NameAlev Rasit
NationalityBritish
StatusResigned
Appointed08 June 1998(3 days after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 1999)
RoleCompany Director
Correspondence Address256 Philip Lane
Tottenham
London
N15 4HJ
Director NameAyhan Rasit
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 August 1999)
RoleCompany Director
Correspondence Address32 Empire Avenue
London
N18 1AD
Director NameTarkan Ahmet
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 June 2001)
RoleRetail
Correspondence Address155 Winchester Road
London
N9 9EX
Secretary NameDeniz Aziz
NationalityBritish
StatusResigned
Appointed29 October 1999(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 June 2001)
RoleCompany Director
Correspondence Address73 Bradmore Green
Brookmans Park
Hertfordshire
AL9 7QT
Director NameMr Deniz Aziz
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(3 years after company formation)
Appointment Duration11 years, 6 months (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashley Close
Hendon
London
NW4 1PH
Secretary NameYalchin Halil
NationalityBritish
StatusResigned
Appointed05 June 2001(3 years after company formation)
Appointment Duration10 months, 1 week (resigned 08 April 2002)
RoleCompany Director
Correspondence Address2c Belgravia Gardens
Bromley
Kent
BR1 4TB
Secretary NameAnthony Shine
NationalityBritish
StatusResigned
Appointed08 April 2002(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 February 2004)
RoleSales Manager
Correspondence Address28 Charlbury Gardens
Ilford
Essex
IG3 9TU
Secretary NameMr David Alexander Lee
NationalityBritish
StatusResigned
Appointed18 February 2004(5 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Poppy Close
Barnet
Hertfordshire
EN5 1NQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address1st Floor 507 Centennial Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3FG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Alev Rasit
33.33%
Ordinary
2 at £1Canev Mansfield
33.33%
Ordinary
2 at £1Mr Deniz Aziz
33.33%
Ordinary

Financials

Year2014
Net Worth£5,160
Cash£165
Current Liabilities£5,757

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

24 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
25 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 August 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 27 August 2018 (1 page)
6 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 6
(6 pages)
8 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 6
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 6
(3 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 6
(3 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 6
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 6
(3 pages)
20 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 6
(3 pages)
20 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 6
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
13 June 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 6
(3 pages)
13 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
13 June 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 6
(3 pages)
22 January 2013Termination of appointment of David Lee as a secretary (1 page)
22 January 2013Termination of appointment of Deniz Aziz as a director (1 page)
22 January 2013Termination of appointment of Deniz Aziz as a director (1 page)
22 January 2013Termination of appointment of David Lee as a secretary (1 page)
22 January 2013Appointment of Mr David Alexander Lee as a director (2 pages)
22 January 2013Appointment of Mr David Alexander Lee as a director (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
7 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
7 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
8 August 2010Director's details changed for Deniz Aziz on 1 October 2009 (2 pages)
8 August 2010Director's details changed for Deniz Aziz on 1 October 2009 (2 pages)
8 August 2010Director's details changed for Deniz Aziz on 1 October 2009 (2 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 July 2009Return made up to 05/06/09; full list of members (3 pages)
20 July 2009Return made up to 05/06/09; full list of members (3 pages)
27 October 2008Return made up to 05/06/08; full list of members (3 pages)
27 October 2008Secretary's change of particulars / david lee / 01/08/2007 (1 page)
27 October 2008Return made up to 05/06/08; full list of members (3 pages)
27 October 2008Registered office changed on 27/10/2008 from turnberry house 1404-1410 high road whetstone london N20 9BH (1 page)
27 October 2008Registered office changed on 27/10/2008 from turnberry house 1404-1410 high road whetstone london N20 9BH (1 page)
27 October 2008Secretary's change of particulars / david lee / 01/08/2007 (1 page)
3 June 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 August 2007Registered office changed on 21/08/07 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
21 August 2007Registered office changed on 21/08/07 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
21 August 2007Return made up to 05/06/07; full list of members (2 pages)
21 August 2007Return made up to 05/06/07; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 November 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 September 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
25 September 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
1 September 2006Return made up to 05/06/06; full list of members (2 pages)
1 September 2006Registered office changed on 01/09/06 from: turnberry house 1404-1410 high road london N20 9BH (1 page)
1 September 2006Return made up to 05/06/06; full list of members (2 pages)
1 September 2006Registered office changed on 01/09/06 from: turnberry house 1404-1410 high road london N20 9BH (1 page)
29 November 2005Return made up to 05/06/05; full list of members
  • 363(287) ‐ Registered office changed on 29/11/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2005Return made up to 05/06/05; full list of members
  • 363(287) ‐ Registered office changed on 29/11/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 July 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004New secretary appointed (2 pages)
24 February 2004New secretary appointed (2 pages)
24 February 2004Secretary resigned (1 page)
3 September 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
3 September 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
3 September 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2002Return made up to 05/06/02; full list of members (6 pages)
19 June 2002Return made up to 05/06/02; full list of members (6 pages)
11 June 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
11 June 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002New secretary appointed (2 pages)
16 April 2002Secretary resigned (1 page)
23 July 2001Secretary resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Secretary resigned (1 page)
23 July 2001Director resigned (1 page)
12 July 2001New secretary appointed (2 pages)
12 July 2001Total exemption full accounts made up to 30 June 2000 (5 pages)
12 July 2001Registered office changed on 12/07/01 from: 245 high road tottenham london N15 5BT (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 July 2001New secretary appointed (2 pages)
12 July 2001Total exemption full accounts made up to 30 June 2000 (5 pages)
12 July 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 July 2001New director appointed (2 pages)
12 July 2001Registered office changed on 12/07/01 from: 245 high road tottenham london N15 5BT (1 page)
21 August 2000Return made up to 05/06/00; full list of members (6 pages)
21 August 2000Return made up to 05/06/00; full list of members (6 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New secretary appointed (2 pages)
23 September 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
23 September 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
14 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 September 1999Director resigned (1 page)
10 September 1999Secretary resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Secretary resigned (1 page)
11 August 1999Return made up to 05/06/99; full list of members (5 pages)
11 August 1999Return made up to 05/06/99; full list of members (5 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
22 June 1998Registered office changed on 22/06/98 from: 8-10 stamford hill 1ST floor office london N16 6XZ (1 page)
22 June 1998New secretary appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998Secretary resigned (1 page)
22 June 1998Registered office changed on 22/06/98 from: 8-10 stamford hill 1ST floor office london N16 6XZ (1 page)
22 June 1998Secretary resigned (1 page)
22 June 1998New secretary appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
5 June 1998Incorporation (12 pages)
5 June 1998Incorporation (12 pages)