HANSTEEN PROPERTY INVESTMENTS LIMITED
LONDON HANSTEEN DEVELOPMENTS LIMITED

Hellopages » Greater London » Westminster » W1S 3DL

Company number 05652850
Status Active
Incorporation Date 13 December 2005
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 seventy-eight events have happened. The last three records are Satisfaction of charge 056528500001 in full; Registration of charge 056528500002, created on 27 July 2016; Statement of capital following an allotment of shares on 29 June 2016 GBP 143,000,000 . The most likely internet sites of HANSTEEN PROPERTY INVESTMENTS LIMITED are www.hansteenpropertyinvestments.co.uk, and www.hansteen-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Hansteen Property Investments Limited is a Private Limited Company. The company registration number is 05652850. Hansteen Property Investments Limited has been working since 13 December 2005. The present status of the company is Active. The registered address of Hansteen Property Investments Limited is 1st Floor Pegasus House 37 43 Sackville Street London W1s 3dl. . FURMSTON, Teresa Jane is a Secretary of the company. HEATHWOOD, Derek Kevin is a Director of the company. JONES, Morgan Lewis is a Director of the company. LINDSAY, Sarah Jane is a Director of the company. LOWES, Richard Phillip is a Director of the company. MCDONALD, Janine Anne 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. Secretary WATSON, Ian Richard has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director HAVERY, James Mark has been resigned. Director OVENS, Mark Douglas has been resigned. Nominee Director SDG REGISTRARS LIMITED 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
HEATHWOOD, Derek Kevin
Appointed Date: 31 October 2011
53 years old

Director
JONES, Morgan Lewis
Appointed Date: 13 December 2005
68 years old

Director
LINDSAY, Sarah Jane
Appointed Date: 27 November 2015
53 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
WATSON, Ian Richard
Appointed Date: 13 December 2005
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: 03 January 2006

Secretary
WATSON, Ian Richard
Resigned: 03 January 2006
Appointed Date: 13 December 2005

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 13 December 2005
Appointed Date: 13 December 2005

Director
HAVERY, James Mark
Resigned: 27 November 2015
Appointed Date: 17 April 2012
51 years old

Director
OVENS, Mark Douglas
Resigned: 27 November 2015
Appointed Date: 06 July 2011
63 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 13 December 2005
Appointed Date: 13 December 2005

HANSTEEN PROPERTY INVESTMENTS LIMITED Events

19 Nov 2016
Satisfaction of charge 056528500001 in full
08 Aug 2016
Registration of charge 056528500002, created on 27 July 2016
29 Jun 2016
Statement of capital following an allotment of shares on 29 June 2016
  • GBP 143,000,000

08 May 2016
Full accounts made up to 31 December 2015
26 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 126,560,000

...
... and 68 more events
23 Dec 2005
New director appointed
23 Dec 2005
New secretary appointed;new director appointed
23 Dec 2005
Director resigned
23 Dec 2005
Secretary resigned
13 Dec 2005
Incorporation

HANSTEEN PROPERTY INVESTMENTS LIMITED Charges

27 July 2016
Charge code 0565 2850 0002
Delivered: 8 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Fixed charges over all land owned by the company at any…
24 July 2015
Charge code 0565 2850 0001
Delivered: 30 July 2015
Status: Satisfied on 19 November 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: As more particularly described in clause 3 of the deed of…