Company NameHanslar Property Ltd
DirectorsHimat Singh and Jagat Singh
Company StatusActive
Company Number05371416
CategoryPrivate Limited Company
Incorporation Date21 February 2005(19 years, 2 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Himat Singh
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2008(3 years, 6 months after company formation)
Appointment Duration15 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit A Alpha House Peacock Street
Gravesend
Kent
DA12 1DW
Secretary NameMr Himat Singh
NationalityBritish
StatusCurrent
Appointed12 September 2008(3 years, 6 months after company formation)
Appointment Duration15 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit A Alpha House Peacock Street
Gravesend
Kent
DA12 1DW
Director NameMr Jagat Singh
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2020(15 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit A Alpha House Peacock Street
Gravesend
Kent
DA12 1DW
Director NameMr Jagat Singh
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(3 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 10 August 2020)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit A Alpha House Peacock Street
Gravesend
Kent
DA12 1DW
Director NameCDS Directors Limited (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence Address88-90 Camden Road
London
NW1 9EA
Secretary NameCDS Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence Address88-90 Camden Road
London
NW1 9EA

Location

Registered AddressUnit A Alpha House
Peacock Street
Gravesend
Kent
DA12 1DW
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Himat Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£7,622
Cash£6,282
Current Liabilities£16,512

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

6 September 2017Confirmation statement made on 6 September 2017 with updates (3 pages)
4 September 2017Resolutions
  • RES13 ‐ Co name change 24/08/2017
(1 page)
25 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-24
(3 pages)
22 August 2017Change of name notice (2 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
3 April 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
7 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
24 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
10 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
7 March 2014Director's details changed for Mr Jagat Singh on 31 January 2014 (2 pages)
7 March 2014Director's details changed for Mr Himat Singh on 31 January 2014 (2 pages)
7 March 2014Secretary's details changed for Mr Himat Singh on 31 January 2014 (1 page)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 March 2011Registered office address changed from Cas House 346C High Street Chatham Kent ME4 4NP on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Cas House 346C High Street Chatham Kent ME4 4NP on 3 March 2011 (1 page)
3 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
15 April 2010Director's details changed for Mr Jagat Singh on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Mr Himat Singh on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Mr Jagat Singh on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Mr Himat Singh on 1 October 2009 (2 pages)
8 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 March 2009Return made up to 21/02/09; full list of members (4 pages)
10 November 2008Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page)
17 October 2008Ad 12/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 October 2008Return made up to 21/02/08; full list of members (3 pages)
3 October 2008Registered office changed on 03/10/2008 from 88-90 camden road london NW1 9EA (1 page)
23 September 2008Appointment terminated director cds directors LIMITED (1 page)
23 September 2008Appointment terminated secretary cds secretaries LIMITED (1 page)
23 September 2008Director and secretary appointed himat singh (1 page)
23 September 2008Director appointed jagat singh (1 page)
12 September 2008Company name changed cds registrars (uk) LTD\certificate issued on 17/09/08 (2 pages)
3 July 2007Return made up to 21/02/07; full list of members (6 pages)
21 April 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
2 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
20 March 2006Return made up to 21/02/06; full list of members (6 pages)
20 April 2005Company name changed cds two LIMITED\certificate issued on 20/04/05 (2 pages)
21 February 2005Incorporation (15 pages)