Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HURSTBANE PROPERTIES LIMITED
Company Information for

HURSTBANE PROPERTIES LIMITED

29/30 FITZROY SQUARE, LONDON, W1T 6LQ,
Company Registration Number
01022552
Private Limited Company
Active

Company Overview

About Hurstbane Properties Ltd
HURSTBANE PROPERTIES LIMITED was founded on 1971-08-27 and has its registered office in London. The organisation's status is listed as "Active". Hurstbane Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HURSTBANE PROPERTIES LIMITED
 
Legal Registered Office
29/30 FITZROY SQUARE
LONDON
W1T 6LQ
Other companies in N3
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HURSTBANE PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GMNI COORDINATION LIMITED   NORTHSHOTS LIMITED
Is this data useful to you?
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.

Company Officers of HURSTBANE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY BURNS
Company Secretary 1991-08-22
IRVING HOWARD BRECKER
Director 1991-08-22
GEOFFREY BURNS
Director 1991-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT DAVID GASTMAN
Director 2008-09-30 2013-11-19
MURRAY GASTMAN
Director 1991-08-22 2011-01-01
ROBERT SERLIN
Director 1991-08-22 2002-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY BURNS NEW WORLD PROPERTIES LIMITED Company Secretary 2007-07-27 CURRENT 1959-02-06 Active
GEOFFREY BURNS NEW WORLD PROPERTIES HOLDINGS LIMITED Company Secretary 2007-04-27 CURRENT 2007-04-27 Active
GEOFFREY BURNS METROPOLITAN ESTATES LIMITED Company Secretary 1991-10-10 CURRENT 1973-03-03 Active
GEOFFREY BURNS LESCLIFFE INVESTMENTS LIMITED Company Secretary 1991-10-10 CURRENT 1973-03-12 Active
IRVING HOWARD BRECKER BRITISH FRIENDS OF BOYS TOWN JERUSALEM Director 2016-04-15 CURRENT 2003-08-26 Active
IRVING HOWARD BRECKER LESCLIFFE LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active
IRVING HOWARD BRECKER MARGARET STREET HOLDINGS LIMITED Director 2009-05-26 CURRENT 2009-05-26 Active
IRVING HOWARD BRECKER 'ALL ABOARD' SHOPS LIMITED Director 2008-09-29 CURRENT 1991-01-04 Active
IRVING HOWARD BRECKER ELSWORTHY ROAD (GARAGES) MANAGEMENT LIMITED Director 2005-01-25 CURRENT 2004-12-02 Active
IRVING HOWARD BRECKER METROPOLITAN ESTATES LIMITED Director 1991-10-10 CURRENT 1973-03-03 Active
IRVING HOWARD BRECKER LESCLIFFE INVESTMENTS LIMITED Director 1991-10-10 CURRENT 1973-03-12 Active
GEOFFREY BURNS LESCLIFFE LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active
GEOFFREY BURNS NEW WORLD PROPERTIES HOLDINGS LIMITED Director 2007-04-27 CURRENT 2007-04-27 Active
GEOFFREY BURNS NEW WORLD PROPERTIES LIMITED Director 1991-11-06 CURRENT 1959-02-06 Active
GEOFFREY BURNS METROPOLITAN ESTATES LIMITED Director 1991-10-10 CURRENT 1973-03-03 Active
GEOFFREY BURNS LESCLIFFE INVESTMENTS LIMITED Director 1991-10-10 CURRENT 1973-03-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-28DIRECTOR APPOINTED GEORGINA KATE ISAACS
2024-05-24DIRECTOR APPOINTED MR ANTONY BURNS
2024-05-24DIRECTOR APPOINTED HILARY BURNS
2024-05-24DIRECTOR APPOINTED CAROLE SUSAN BRECKER
2024-05-24APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BURNS
2024-05-24Termination of appointment of Geoffrey Burns on 2024-05-23
2024-05-24Appointment of Mr Antony Burns as company secretary on 2024-05-23
2023-10-10CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2022-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-30MR05
2022-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-22MR05
2022-10-10CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-05-12RES01ADOPT ARTICLES 12/05/22
2022-05-12MEM/ARTSARTICLES OF ASSOCIATION
2022-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-09Change of details for Lescliffe Investments Ltd as a person with significant control on 2022-02-09
2022-02-09PSC05Change of details for Lescliffe Investments Ltd as a person with significant control on 2022-02-09
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-06-16CH01Director's details changed for Mr Irving Howard Brecker on 2020-11-27
2021-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/20 FROM 24 Lyndhurst Gardens London N3 1TB
2020-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2019-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2018-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2017-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES
2017-03-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-08-26EH02Elect to keep the directors residential address information on the public register
2016-08-26EH01Elect to keep the directors register information on the public register
2016-08-26EH03Elect to keep the company secretary residential address information on the public register
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2015-12-21AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-23LATEST SOC23/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-23AR0122/08/15 ANNUAL RETURN FULL LIST
2015-08-23CH01Director's details changed for Mr Geoffrey Burns on 2014-09-30
2015-08-23CH03SECRETARY'S DETAILS CHNAGED FOR MR GEOFFREY BURNS on 2014-09-30
2015-03-21AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-22AR0122/08/14 ANNUAL RETURN FULL LIST
2014-03-25AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GASTMAN
2013-08-27AR0122/08/13 ANNUAL RETURN FULL LIST
2013-03-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-26AR0122/08/12 ANNUAL RETURN FULL LIST
2011-12-22AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-28AR0122/08/11 ANNUAL RETURN FULL LIST
2011-02-17AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY GASTMAN
2010-09-02AR0122/08/10 FULL LIST
2009-12-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-21363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-04-06AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-02288aDIRECTOR APPOINTED MR ROBERT DAVID GASTMAN
2008-09-08363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-04-09AA30/06/07 TOTAL EXEMPTION SMALL
2007-08-28363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-02363aRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-10-02288cDIRECTOR'S PARTICULARS CHANGED
2006-10-02288cDIRECTOR'S PARTICULARS CHANGED
2006-09-15287REGISTERED OFFICE CHANGED ON 15/09/06 FROM: FARLEY COURT ALLSOP PLACE LONDON NW1 5LG
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-15363aRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-14363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-08-18363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-09-05363(288)DIRECTOR RESIGNED
2002-09-05363sRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2001-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-10-09363sRETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS
2001-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-09-28363sRETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS
2000-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-10-18363sRETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS
1998-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-10-13363sRETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS
1998-03-03AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-10-13363sRETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS
1997-02-25AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-10-30363sRETURN MADE UP TO 22/08/96; NO CHANGE OF MEMBERS
1995-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-09-21363sRETURN MADE UP TO 22/08/95; FULL LIST OF MEMBERS
1994-10-31AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-10-31363sRETURN MADE UP TO 22/08/94; NO CHANGE OF MEMBERS
1993-12-08AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-12-08363sRETURN MADE UP TO 22/08/93; NO CHANGE OF MEMBERS
1992-12-22AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-12-22363sRETURN MADE UP TO 22/08/92; FULL LIST OF MEMBERS
1991-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-09-09363aRETURN MADE UP TO 22/08/91; NO CHANGE OF MEMBERS
1990-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1990-10-16363RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS
1989-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89
1989-10-30363RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS
1988-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88
1988-11-09363RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS
1987-10-25363RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HURSTBANE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HURSTBANE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1986-06-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1974-09-18 Outstanding ALBERT JACK HADAWAY
LEGAL CHARGE 1973-10-31 Outstanding BURSTON FINANCE
MORTGAGE 1973-09-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1973-07-03 Outstanding DELIMAR LTD
LEGAL MORTGAGE FLOATING CHARGE 1972-12-21 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1972-12-15 Outstanding DELIMAR LTD
LEGAL MORTGAGE 1972-07-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1972-07-17 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1972-04-28 Outstanding DELIMAR LTD
MORTGAGE 1972-03-13 Outstanding DELIMAR LTD
MORTGAGE 1972-02-22 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1972-02-07 Outstanding DELMAR LTD.
MORTGAGE 1972-01-12 Outstanding DELIMAR LTD.
MORTGAGE 1971-11-02 Outstanding DELIMAR LTD.
MORTGAGE 1971-09-28 Outstanding DELIMAR LTD.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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

Intangible Assets
Patents
We have not found any records of HURSTBANE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HURSTBANE PROPERTIES LIMITED
Trademarks
We have not found any records of HURSTBANE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HURSTBANE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HURSTBANE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HURSTBANE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HURSTBANE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.