Hanstown Properties Limited LONDON


Hanstown Properties started in year 1958 as Private Limited Company with registration number 00614109. The Hanstown Properties company has been functioning successfully for sixty six years now and its status is active. The firm's office is based in London at 27/28 Eastcastle Street. Postal code: W1W 8DH.

The firm has 4 directors, namely Amanda K., Julian K. and Simon K. and others. Of them, Susan K. has been with the company the longest, being appointed on 13 June 1992 and Amanda K. and Julian K. have been with the company for the least time - from 12 December 2016. As of 21 May 2024, there were 3 ex directors - Amanda K., Michael K. and others listed below. There were no ex secretaries.

Hanstown Properties Limited Address / Contact

Office Address 27/28 Eastcastle Street
Town London
Post code W1W 8DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00614109
Date of Incorporation Fri, 31st Oct 1958
Industry Development of building projects
End of financial Year 28th June
Company age 66 years old
Account next due date Thu, 28th Mar 2024 (54 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Amanda K.

Position: Director

Appointed: 12 December 2016

Julian K.

Position: Director

Appointed: 12 December 2016

Simon K.

Position: Director

Appointed: 29 April 1997

Susan K.

Position: Director

Appointed: 13 June 1992

Cargil Management Services Limited

Position: Corporate Nominee Secretary

Appointed: 13 June 1992

Amanda K.

Position: Director

Appointed: 29 April 1997

Resigned: 16 June 2009

Michael K.

Position: Director

Appointed: 13 June 1992

Resigned: 18 April 1997

Julian K.

Position: Director

Appointed: 13 June 1992

Resigned: 12 March 2009

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we researched, there is Susan K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Susan K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-06-292020-06-292021-06-292022-06-302023-06-30
Balance Sheet
Cash Bank On Hand273 275218 059250 802158 01853 355166 814112 843316 323
Current Assets819 365792 850868 342826 135762 566903 213900 6911 121 203
Debtors191 311220 012262 761313 338354 432381 620433 069450 101
Net Assets Liabilities784 665754 204      
Other Debtors190 029218 773261 983312 686352 809381 179397 662395 437
Property Plant Equipment10671      
Total Inventories354 779354 779354 779354 779354 779354 779354 779 
Other
Accrued Liabilities Deferred Income  27 60021 7924 7005 5355 5354 950
Accumulated Depreciation Impairment Property Plant Equipment63 28663 321      
Average Number Employees During Period24 11   
Corporation Tax Payable  30 51512 69822 66931 48723 36951 250
Creditors34 80638 71769 60543 90836 14541 78139 38763 371
Increase From Depreciation Charge For Year Property Plant Equipment 35      
Net Current Assets Liabilities784 559754 133798 737782 227726 421861 432861 3041 057 832
Number Shares Issued Fully Paid   9 000    
Other Creditors21 77517 55911 4909 4181 2152492 6252 053
Other Inventories354 779354 779      
Other Taxation Social Security Payable   8 1327 2614 5104 6295 118
Par Value Share   1    
Prepayments Accrued Income    1 090 33 64154 026
Property Plant Equipment Gross Cost63 39263 392      
Taxation Social Security Payable13 03121 158      
Trade Creditors Trade Payables    300 3 229 
Trade Debtors Trade Receivables1 2821 2397786525334411 766638
Amount Specific Advance Or Credit Directors45 005167 335      
Amount Specific Advance Or Credit Made In Period Directors46 200167 003      
Amount Specific Advance Or Credit Repaid In Period Directors-46 212-44 673      
Director Remuneration95 863102 566      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 28th, March 2024
Free Download (7 pages)

Company search

Advertisements