HANSTEEN GERMANY RESIDENTIAL LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 3DL

Company number 05709596
Status Active
Incorporation Date 14 February 2006
Company Type Private Limited Company
Address 1ST FLOOR PEGASUS HOUSE, 37 - 43 SACKVILLE STREET, LONDON, W1S 3DL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Director's details changed for Mr Ian Richard Watson on 14 February 2017; Full accounts made up to 31 December 2015. The most likely internet sites of HANSTEEN GERMANY RESIDENTIAL LIMITED are www.hansteengermanyresidential.co.uk, and www.hansteen-germany-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Hansteen Germany Residential Limited is a Private Limited Company. The company registration number is 05709596. Hansteen Germany Residential Limited has been working since 14 February 2006. The present status of the company is Active. The registered address of Hansteen Germany Residential Limited is 1st Floor Pegasus House 37 43 Sackville Street London W1s 3dl. . FURMSTON, Teresa Jane is a Secretary of the company. JONES, Morgan Lewis is a Director of the company. LOWES, Richard Phillip is a Director of the company. MCDONALD, Janine Anne is a Director of the company. RODGER, Paul Robert is a Director of the company. WATSON, Ian Richard is a Director of the company. Secretary HORNBUCKLE, Sarah Michaella has been resigned. Secretary LOWES, Richard Phillip has been resigned. Director HEATHWOOD, Derek Kevin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FURMSTON, Teresa Jane
Appointed Date: 17 June 2015

Director
JONES, Morgan Lewis
Appointed Date: 14 February 2006
68 years old

Director
LOWES, Richard Phillip
Appointed Date: 06 July 2011
71 years old

Director
MCDONALD, Janine Anne
Appointed Date: 06 July 2011
61 years old

Director
RODGER, Paul Robert
Appointed Date: 04 July 2012
46 years old

Director
WATSON, Ian Richard
Appointed Date: 14 February 2006
65 years old

Resigned Directors

Secretary
HORNBUCKLE, Sarah Michaella
Resigned: 18 February 2015
Appointed Date: 13 October 2011

Secretary
LOWES, Richard Phillip
Resigned: 13 October 2011
Appointed Date: 14 February 2006

Director
HEATHWOOD, Derek Kevin
Resigned: 04 July 2012
Appointed Date: 06 July 2011
53 years old

Persons With Significant Control

Hansteen Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HANSTEEN GERMANY RESIDENTIAL LIMITED Events

01 Mar 2017
Confirmation statement made on 28 February 2017 with updates
28 Feb 2017
Director's details changed for Mr Ian Richard Watson on 14 February 2017
04 Jul 2016
Full accounts made up to 31 December 2015
16 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2,000,000

17 Jun 2015
Appointment of Mrs Teresa Jane Furmston as a secretary on 17 June 2015
...
... and 53 more events
14 Feb 2007
Nc inc already adjusted 29/12/06
14 Feb 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

14 Feb 2007
Ad 29/12/06--------- £ si 5999999@1=5999999 £ ic 2/6000001
16 Mar 2006
Accounting reference date shortened from 28/02/07 to 31/12/06
14 Feb 2006
Incorporation

HANSTEEN GERMANY RESIDENTIAL LIMITED Charges

5 September 2012
An assignment of claim
Delivered: 13 September 2012
Status: Outstanding
Persons entitled: Deutsche Genossenschafts-Hypothekenbank Ag
Description: The existing and future rights from the relevant…
27 July 2012
Statement of collateral purpose in relation to a land charge
Delivered: 10 August 2012
Status: Outstanding
Persons entitled: Deutsche Genossenschafts-Hypothekenbank Ag
Description: The charging company entered into the following land…
27 July 2012
Assignment of rental/lease payment claims
Delivered: 10 August 2012
Status: Outstanding
Persons entitled: Deutsche Genossenschafts-Hypothekenbank Ag
Description: Assigned its existing and future rental/lease payment…
27 July 2012
Assignment of a claim
Delivered: 10 August 2012
Status: Satisfied on 13 September 2012
Persons entitled: Deutsche Hypothekenbank-Genossenschaftsbank Ag
Description: Assigned all rights and claims from final purchase…
27 July 2012
Pledge of credit balances
Delivered: 10 August 2012
Status: Outstanding
Persons entitled: Deutsche Genossenschafts-Hypothekenbank Ag
Description: The charging company has pledged to the bank its existing…
27 July 2012
Statement of collateral purpose in relation to a land charge with assignment of retribution claims
Delivered: 10 August 2012
Status: Outstanding
Persons entitled: Deutsche Genossenschafts-Hypothekenbank Ag
Description: The charging company has assigned the claims to full or…
6 July 2012
Land charge
Delivered: 26 July 2012
Status: Outstanding
Persons entitled: Deutsche Genossenschafts-Hypothekenbank Ag
Description: Building and open space halberstadter strabe 180, hf 24…
6 July 2012
Land charge
Delivered: 26 July 2012
Status: Outstanding
Persons entitled: Deutsche Genossenschafts-Hypothekenbank Ag
Description: Building and open space halberstadter strabe 180, hf 24…