Company number 08768146
Status Active
Incorporation Date 8 November 2013
Company Type Private Limited Company
Address 44 THE PANTILES, TUNBRIDGE WELLS, KENT, TN2 5TN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration seventeen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HANSON STREET ESTATES LIMITED are www.hansonstreetestates.co.uk, and www.hanson-street-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Hanson Street Estates Limited is a Private Limited Company.
The company registration number is 08768146. Hanson Street Estates Limited has been working since 08 November 2013.
The present status of the company is Active. The registered address of Hanson Street Estates Limited is 44 The Pantiles Tunbridge Wells Kent Tn2 5tn. . PINK, Alan David is a Director of the company. Secretary BREWER, Suzanne has been resigned. Director BREWER, Kevin has been resigned. Director HYLAND, Paul has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Director
BREWER, Kevin
Resigned: 04 April 2014
Appointed Date: 08 November 2013
73 years old
Director
HYLAND, Paul
Resigned: 04 April 2014
Appointed Date: 01 April 2014
58 years old
Persons With Significant Control
Mr Alan David Pink
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more
HANSON STREET ESTATES LIMITED Events
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
18 Nov 2016
Confirmation statement made on 8 November 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
14 Nov 2014
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
...
... and 7 more events
15 Apr 2014
Statement of capital following an allotment of shares on 4 April 2014
15 Apr 2014
Appointment of Paul Hyland as a director
15 Apr 2014
Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom on 15 April 2014
15 Apr 2014
Termination of appointment of Suzanne Brewer as a secretary
08 Nov 2013
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted