Company NameHisley Property Developments Ltd
DirectorEdward John Vantreen
Company StatusActive
Company Number08459307
CategoryPrivate Limited Company
Incorporation Date25 March 2013(11 years, 1 month ago)
Previous NameE Vantreen Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Edward John Vantreen
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Edward John Vantreen
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,788
Cash£2,078
Current Liabilities£12,896

Accounts

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

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

30 September 2022Delivered on: 14 October 2022
Persons entitled: Sibner Capital LTD. (Crn: 12198794)

Classification: A registered charge
Outstanding
30 September 2022Delivered on: 14 October 2022
Persons entitled: Sibner Capital LTD. (Crn: 12198794)

Classification: A registered charge
Particulars: All estates or interests in any freehold, leasehold or commonhold property now owned by it.
Outstanding
20 March 2018Delivered on: 27 March 2018
Persons entitled: Contour No 5 LLP

Classification: A registered charge
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
13 April 2023Confirmation statement made on 25 March 2023 with updates (5 pages)
13 April 2023Change of details for Mr Edward John Vantreen as a person with significant control on 24 March 2023 (2 pages)
12 April 2023Director's details changed for Mr Edward John Vantreen on 24 March 2023 (2 pages)
25 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
14 October 2022Registration of charge 084593070003, created on 30 September 2022 (30 pages)
14 October 2022Registration of charge 084593070002, created on 30 September 2022 (50 pages)
28 September 2022Satisfaction of charge 084593070001 in full (1 page)
5 July 2022Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Aston House Cornwall Avenue London N3 1LF on 5 July 2022 (1 page)
28 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
8 March 2022Director's details changed for Mr Edward John Vantreen on 8 March 2022 (2 pages)
19 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
19 January 2021Registered office address changed from C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 19 January 2021 (1 page)
31 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
9 January 2020Registered office address changed from C/O Shelley Stock Hutter 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ on 9 January 2020 (1 page)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 April 2019Confirmation statement made on 25 March 2019 with updates (5 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 April 2018Confirmation statement made on 25 March 2018 with updates (5 pages)
27 March 2018Registration of charge 084593070001, created on 20 March 2018 (34 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
14 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
21 March 2016Company name changed e vantreen LIMITED\certificate issued on 21/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-16
(3 pages)
21 March 2016Company name changed e vantreen LIMITED\certificate issued on 21/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-16
(3 pages)
18 March 2016Registered office address changed from 3 Salcombe Gardens 57,Clapham Common North Side London SW4 9RY to C/O Shelley Stock Hutter 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 18 March 2016 (1 page)
18 March 2016Registered office address changed from 3 Salcombe Gardens 57,Clapham Common North Side London SW4 9RY to C/O Shelley Stock Hutter 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 18 March 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 June 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
25 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)