Active
Company Information for HURSTBANE PROPERTIES LIMITED
29/30 FITZROY SQUARE, LONDON, W1T 6LQ,
|
Company Registration Number
01022552
Private Limited Company
Active |
Company Name | |
---|---|
HURSTBANE PROPERTIES LIMITED | |
Legal Registered Office | |
29/30 FITZROY SQUARE LONDON W1T 6LQ Other companies in N3 | |
Company Number | 01022552 | |
---|---|---|
Company ID Number | 01022552 | |
Date formed | 1971-08-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 22/08/2015 | |
Return next due | 19/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-08 12:18:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEOFFREY BURNS |
||
IRVING HOWARD BRECKER |
||
GEOFFREY BURNS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT DAVID GASTMAN |
Director | ||
MURRAY GASTMAN |
Director | ||
ROBERT SERLIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEW WORLD PROPERTIES LIMITED | Company Secretary | 2007-07-27 | CURRENT | 1959-02-06 | Active | |
NEW WORLD PROPERTIES HOLDINGS LIMITED | Company Secretary | 2007-04-27 | CURRENT | 2007-04-27 | Active | |
METROPOLITAN ESTATES LIMITED | Company Secretary | 1991-10-10 | CURRENT | 1973-03-03 | Active | |
LESCLIFFE INVESTMENTS LIMITED | Company Secretary | 1991-10-10 | CURRENT | 1973-03-12 | Active | |
BRITISH FRIENDS OF BOYS TOWN JERUSALEM | Director | 2016-04-15 | CURRENT | 2003-08-26 | Active | |
LESCLIFFE LIMITED | Director | 2013-05-30 | CURRENT | 2013-05-30 | Active | |
MARGARET STREET HOLDINGS LIMITED | Director | 2009-05-26 | CURRENT | 2009-05-26 | Active | |
'ALL ABOARD' SHOPS LIMITED | Director | 2008-09-29 | CURRENT | 1991-01-04 | Active | |
ELSWORTHY ROAD (GARAGES) MANAGEMENT LIMITED | Director | 2005-01-25 | CURRENT | 2004-12-02 | Active | |
METROPOLITAN ESTATES LIMITED | Director | 1991-10-10 | CURRENT | 1973-03-03 | Active | |
LESCLIFFE INVESTMENTS LIMITED | Director | 1991-10-10 | CURRENT | 1973-03-12 | Active | |
LESCLIFFE LIMITED | Director | 2013-05-30 | CURRENT | 2013-05-30 | Active | |
NEW WORLD PROPERTIES HOLDINGS LIMITED | Director | 2007-04-27 | CURRENT | 2007-04-27 | Active | |
NEW WORLD PROPERTIES LIMITED | Director | 1991-11-06 | CURRENT | 1959-02-06 | Active | |
METROPOLITAN ESTATES LIMITED | Director | 1991-10-10 | CURRENT | 1973-03-03 | Active | |
LESCLIFFE INVESTMENTS LIMITED | Director | 1991-10-10 | CURRENT | 1973-03-12 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED GEORGINA KATE ISAACS | ||
DIRECTOR APPOINTED MR ANTONY BURNS | ||
DIRECTOR APPOINTED HILARY BURNS | ||
DIRECTOR APPOINTED CAROLE SUSAN BRECKER | ||
APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BURNS | ||
Termination of appointment of Geoffrey Burns on 2024-05-23 | ||
Appointment of Mr Antony Burns as company secretary on 2024-05-23 | ||
CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | |
MR05 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR05 | ||
CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 12/05/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
Change of details for Lescliffe Investments Ltd as a person with significant control on 2022-02-09 | ||
PSC05 | Change of details for Lescliffe Investments Ltd as a person with significant control on 2022-02-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Irving Howard Brecker on 2020-11-27 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/20 FROM 24 Lyndhurst Gardens London N3 1TB | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES | |
EH02 | Elect to keep the directors residential address information on the public register | |
EH01 | Elect to keep the directors register information on the public register | |
EH03 | Elect to keep the company secretary residential address information on the public register | |
LATEST SOC | 23/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/08/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Geoffrey Burns on 2014-09-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GEOFFREY BURNS on 2014-09-30 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GASTMAN | |
AR01 | 22/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/08/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/08/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MURRAY GASTMAN | |
AR01 | 22/08/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR ROBERT DAVID GASTMAN | |
363a | RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 15/09/06 FROM: FARLEY COURT ALLSOP PLACE LONDON NW1 5LG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 22/08/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 22/08/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 22/08/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/93 | |
363s | RETURN MADE UP TO 22/08/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/92 | |
363s | RETURN MADE UP TO 22/08/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 | |
363a | RETURN MADE UP TO 22/08/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90 | |
363 | RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89 | |
363 | RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88 | |
363 | RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 16 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | ALBERT JACK HADAWAY | |
LEGAL CHARGE | Outstanding | BURSTON FINANCE | |
MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | DELIMAR LTD | |
LEGAL MORTGAGE FLOATING CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Outstanding | DELIMAR LTD | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Outstanding | DELIMAR LTD | |
MORTGAGE | Outstanding | DELIMAR LTD | |
MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Outstanding | DELMAR LTD. | |
MORTGAGE | Outstanding | DELIMAR LTD. | |
MORTGAGE | Outstanding | DELIMAR LTD. | |
MORTGAGE | Outstanding | DELIMAR LTD. |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HURSTBANE PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HURSTBANE PROPERTIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |