Company NameHancroft Developers Private Limited
DirectorNeha Surendra Hiranandani
Company StatusActive
Company Number09554396
CategoryPrivate Limited Company
Incorporation Date22 April 2015(9 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Neha Surendra Hiranandani
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityCypriot
StatusCurrent
Appointed01 February 2016(9 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6QD
Director NameMr Marios Tofaros
Date of BirthApril 1973 (Born 51 years ago)
NationalityCypriot
StatusResigned
Appointed22 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address3rd Floor 5 Lloyds Avenue
London
EC3N 3AE
Director NameMs Sandra Itzel Dixon Barrios
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityPanamanian
StatusResigned
Appointed13 July 2015(2 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 20 April 2016)
RoleCompany Director
Country of ResidencePanama
Correspondence Address7 Welbeck Street
London
W1G 9YE
Director NameAmicorp (UK) Directors Limited (Corporation)
StatusResigned
Appointed22 April 2015(same day as company formation)
Correspondence Address3rd Floor 5 Lloyds Avenue
London
EC3N 3AE
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2015(same day as company formation)
Correspondence Address3rd Floor 5 Lloyds Avenue
London
EC3N 3AE
Director NamePlatinum Nominees Limited (Corporation)
StatusResigned
Appointed13 July 2015(2 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 20 April 2016)
Correspondence Address7 Welbeck Street
London
W1G 9YE
Director NameSteelcourt Nominees Limited (Corporation)
StatusResigned
Appointed13 July 2015(2 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 20 April 2016)
Correspondence Address7 Welbeck Street
London
W1G 9YE
Secretary NameBroughton Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2015(2 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 20 April 2016)
Correspondence Address7 Welbeck Street
London
W1G 9YE

Location

Registered Address6 York Street
London
W1U 6QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

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

Returns

Latest Return31 March 2024 (3 weeks, 3 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

7 December 2020Accounts for a small company made up to 31 March 2020 (11 pages)
29 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
23 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
15 November 2018Director's details changed for Ms Neha Surendra Hiranandani on 15 November 2018 (2 pages)
5 September 2018Accounts for a small company made up to 31 March 2018 (7 pages)
23 April 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
21 March 2018Director's details changed for Ms Neha Surendra Hiranandani on 21 March 2018 (2 pages)
30 January 2018Statement of capital following an allotment of shares on 9 January 2018
  • GBP 1,750,000
(3 pages)
25 September 2017Statement of capital following an allotment of shares on 24 August 2017
  • GBP 1,500,000
(3 pages)
25 September 2017Statement of capital following an allotment of shares on 24 August 2017
  • GBP 1,500,000
(3 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 July 2017Statement of capital following an allotment of shares on 15 May 2017
  • GBP 1,250,000
(3 pages)
3 July 2017Statement of capital following an allotment of shares on 15 May 2017
  • GBP 1,250,000
(3 pages)
5 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
21 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 1,000,000
(3 pages)
21 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 1,000,000
(3 pages)
5 September 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 750,000
(3 pages)
5 September 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 750,000
(3 pages)
12 July 2016Accounts for a small company made up to 31 March 2016 (5 pages)
12 July 2016Accounts for a small company made up to 31 March 2016 (5 pages)
6 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 500,000
(4 pages)
6 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 500,000
(4 pages)
21 April 2016Registered office address changed from 7 Welbeck Street London W1G 9YE England to Palladium House 1/4 Argyll Street London W1F 7LD on 21 April 2016 (1 page)
21 April 2016Registered office address changed from 7 Welbeck Street London W1G 9YE England to Palladium House 1/4 Argyll Street London W1F 7LD on 21 April 2016 (1 page)
20 April 2016Termination of appointment of Platinum Nominees Limited as a director on 20 April 2016 (1 page)
20 April 2016Termination of appointment of Broughton Secretaries Limited as a secretary on 20 April 2016 (1 page)
20 April 2016Termination of appointment of Platinum Nominees Limited as a director on 20 April 2016 (1 page)
20 April 2016Termination of appointment of Broughton Secretaries Limited as a secretary on 20 April 2016 (1 page)
20 April 2016Termination of appointment of Sandra Itzel Dixon Barrios as a director on 20 April 2016 (1 page)
20 April 2016Termination of appointment of Steelcourt Nominees Limited as a director on 20 April 2016 (1 page)
20 April 2016Termination of appointment of Sandra Itzel Dixon Barrios as a director on 20 April 2016 (1 page)
20 April 2016Termination of appointment of Steelcourt Nominees Limited as a director on 20 April 2016 (1 page)
1 February 2016Appointment of Ms Neha Surendra Hiranandani as a director on 1 February 2016 (2 pages)
1 February 2016Appointment of Ms Neha Surendra Hiranandani as a director on 1 February 2016 (2 pages)
12 January 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
12 January 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
29 July 2015Statement of capital following an allotment of shares on 29 July 2015
  • GBP 500,000
(3 pages)
29 July 2015Statement of capital following an allotment of shares on 29 July 2015
  • GBP 500,000
(3 pages)
15 July 2015Termination of appointment of Amicorp (Uk) Directors Limited as a director on 13 July 2015 (1 page)
15 July 2015Termination of appointment of Marios Tofaros as a director on 13 July 2015 (1 page)
15 July 2015Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary on 13 July 2015 (1 page)
15 July 2015Termination of appointment of Amicorp (Uk) Directors Limited as a director on 13 July 2015 (1 page)
15 July 2015Termination of appointment of Marios Tofaros as a director on 13 July 2015 (1 page)
15 July 2015Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary on 13 July 2015 (1 page)
14 July 2015Appointment of Ms Sandra Itzel Dixon Barrios as a director on 13 July 2015 (2 pages)
14 July 2015Appointment of Ms Sandra Itzel Dixon Barrios as a director on 13 July 2015 (2 pages)
14 July 2015Appointment of Steelcourt Nominees Limited as a director on 13 July 2015 (2 pages)
14 July 2015Appointment of Platinum Nominees Limited as a director on 13 July 2015 (2 pages)
14 July 2015Appointment of Broughton Secretaries Limited as a secretary on 13 July 2015 (2 pages)
14 July 2015Appointment of Platinum Nominees Limited as a director on 13 July 2015 (2 pages)
14 July 2015Appointment of Steelcourt Nominees Limited as a director on 13 July 2015 (2 pages)
14 July 2015Appointment of Broughton Secretaries Limited as a secretary on 13 July 2015 (2 pages)
13 July 2015Registered office address changed from 3rd Floor 5 Lloyds Avenue London EC3N 3AE England to 7 Welbeck Street London W1G 9YE on 13 July 2015 (1 page)
13 July 2015Registered office address changed from 3rd Floor 5 Lloyds Avenue London EC3N 3AE England to 7 Welbeck Street London W1G 9YE on 13 July 2015 (1 page)
22 April 2015Incorporation
Statement of capital on 2015-04-22
  • GBP 1
(12 pages)
22 April 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
22 April 2015Incorporation
Statement of capital on 2015-04-22
  • GBP 1
(12 pages)
22 April 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)