HSBC PROPERTY (UK) LIMITED

HSBC PROPERTY (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHSBC PROPERTY (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01608998
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HSBC PROPERTY (UK) LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is HSBC PROPERTY (UK) LIMITED located?

    Registered Office Address
    8 Canada Square
    London
    E14 5HQ
    Undeliverable Registered Office AddressNo

    What were the previous names of HSBC PROPERTY (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASSETFINANCE JUNE (P) LIMITEDSep 27, 1999Sep 27, 1999
    MIDLAND MONTAGU INDUSTRIAL LEASING (UK) LIMITEDJun 02, 1982Jun 02, 1982
    MIDLAW (NO.19) LIMITEDJan 21, 1982Jan 21, 1982

    What are the latest accounts for HSBC PROPERTY (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for HSBC PROPERTY (UK) LIMITED?

    Last Confirmation Statement Made Up ToMay 29, 2026
    Next Confirmation Statement DueJun 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 29, 2025
    OverdueNo

    What are the latest filings for HSBC PROPERTY (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Karim Khelil as a director on Jan 01, 2026

    2 pagesAP01

    Termination of appointment of Rex Man-Hin Tang as a director on Dec 31, 2025

    1 pagesTM01

    Full accounts made up to Jun 30, 2025

    15 pagesAA

    Confirmation statement made on May 29, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    17 pagesAA

    Confirmation statement made on May 22, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    17 pagesAA

    Confirmation statement made on May 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    19 pagesAA

    Appointment of Victoria Kathleen Crowley as a director on Aug 08, 2022

    2 pagesAP01

    Appointment of Rex Man-Hin Tang as a director on Aug 08, 2022

    2 pagesAP01

    Termination of appointment of Crispin Robert John Irvin as a director on Jul 28, 2022

    1 pagesTM01

    Termination of appointment of Gregory Martin Lawn as a director on May 13, 2022

    1 pagesTM01

    Confirmation statement made on May 03, 2022 with no updates

    3 pagesCS01

    Appointment of Hsbc Corporate Secretary (Uk) Limited as a secretary on Mar 29, 2022

    2 pagesAP04

    Termination of appointment of Vivek Karda as a secretary on Mar 29, 2022

    1 pagesTM02

    Full accounts made up to Jun 30, 2021

    18 pagesAA

    Full accounts made up to Jun 30, 2020

    18 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Appointment of Vivek Karda as a secretary on Mar 03, 2021

    2 pagesAP03

    Appointment of Mr. Gregory Martin Lawn as a director on Mar 03, 2021

    2 pagesAP01

    Termination of appointment of Jaya Subramaniyan as a director on Dec 01, 2020

    1 pagesTM01

    Termination of appointment of Simon Einar Long as a director on Oct 01, 2020

    1 pagesTM01

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    16 pagesAA

    Who are the officers of HSBC PROPERTY (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HSBC CORPORATE SECRETARY (UK) LIMITED
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13087960
    293059380001
    CROWLEY, Victoria Kathleen
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish298780730001
    KHELIL, Karim
    8 Canada Square
    London
    E14 5HQ
    Director
    8 Canada Square
    London
    E14 5HQ
    EnglandBritish344237680001
    UWAKWE, Okechukwu
    8 Canada Square
    E14 5HQ London
    Level 2
    United Kingdom
    Director
    8 Canada Square
    E14 5HQ London
    Level 2
    United Kingdom
    EnglandIrish137525250002
    BAYER, George William
    Flat 1
    Old Bank House, 110 Bermondsey Street
    SE1 3TX London
    Secretary
    Flat 1
    Old Bank House, 110 Bermondsey Street
    SE1 3TX London
    Other123920600002
    DEAN, Katherine
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    180099990001
    GOTT, Sarah Caroline
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    British136485400005
    KARDA, Vivek
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    280743850001
    LEWIS, Romana
    Canada Square
    14th Floor Canary Wharf
    E14 5HQ London, Greater London
    8
    England
    England
    Secretary
    Canada Square
    14th Floor Canary Wharf
    E14 5HQ London, Greater London
    8
    England
    England
    199435650001
    MCKENZIE, John Hume
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    Secretary
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    British67406010001
    MCQUILLAN, Pauline Louise
    1 Bolney Court
    Portsmouth Road
    KT6 4HX Surbiton
    Surrey
    Secretary
    1 Bolney Court
    Portsmouth Road
    KT6 4HX Surbiton
    Surrey
    British109247130001
    MUSGROVE, Robert Hugh
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Secretary
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Other76913670001
    NIVEN, Frances Julie
    73 Celestial Gardens
    SE13 5RU London
    Secretary
    73 Celestial Gardens
    SE13 5RU London
    British78670270001
    PEARCE, Mark Vivian
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    Secretary
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    British26776940002
    WOOD, Hollie Rheanna
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    165294110001
    ALDRIDGE, Peter Colin
    The Barn,Stoneleigh Quarry Farm
    Quarry Lane
    CV9 2RD Macetter
    Warwickshire
    Director
    The Barn,Stoneleigh Quarry Farm
    Quarry Lane
    CV9 2RD Macetter
    Warwickshire
    British145932800001
    ANDERSON, Michael Connelly
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritish269666390001
    BARKER, Fiona Ann
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish151858510001
    BENCARD, Robin Louis Henning
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish46782110002
    BROWNE, Ian James
    4 Hawkshill Drive
    Box Lane
    HP3 0BS Hemel Hempstead
    Hertfordshire
    Director
    4 Hawkshill Drive
    Box Lane
    HP3 0BS Hemel Hempstead
    Hertfordshire
    British143599030001
    CARNEY, Brian
    Springwood Lodge
    Owler Park Road
    LS29 0BG Ilkley
    West Yorkshire
    Director
    Springwood Lodge
    Owler Park Road
    LS29 0BG Ilkley
    West Yorkshire
    British100001170001
    CAVANNA, David John
    8 Canada Square
    London
    E14 5HQ
    Director
    8 Canada Square
    London
    E14 5HQ
    United KingdomBritish180384720001
    DEVENISH, William Frederick
    12 The Woodlands
    Chesterton
    OX6 8TN Chesterton
    Oxfordshire
    Director
    12 The Woodlands
    Chesterton
    OX6 8TN Chesterton
    Oxfordshire
    British52830160001
    EVANS, Geoffrey William
    The Trumpet House Kington Lane
    Claverdon
    CV35 8PP Warwick
    Director
    The Trumpet House Kington Lane
    Claverdon
    CV35 8PP Warwick
    British42712190001
    GILMAN, David William
    32 Riverside Drive
    Selly Oak
    B29 7ES Birmingham
    Director
    32 Riverside Drive
    Selly Oak
    B29 7ES Birmingham
    British5681410002
    HOLMES, Timothy Victor
    18 The Badgers
    Mearse Lane Barnt Green
    B45 8QR Birmingham
    Director
    18 The Badgers
    Mearse Lane Barnt Green
    B45 8QR Birmingham
    British28497420002
    IRVIN, Crispin Robert John
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritish228671160002
    KELL, Christopher Raymond
    6 Gorse Close
    WR9 7SG Droitwich
    Worcestershire
    Director
    6 Gorse Close
    WR9 7SG Droitwich
    Worcestershire
    British87307470001
    KENNY, Mary Bridget
    178 Empire Square West
    Long Lane
    SE1 4NL London
    Director
    178 Empire Square West
    Long Lane
    SE1 4NL London
    United KingdomBritish118995490002
    KENT, John Richard
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish174308200001
    LANE, Robert David
    42 Bridgnorth Road
    WV5 0AA Wombourne
    Staffordshire
    Director
    42 Bridgnorth Road
    WV5 0AA Wombourne
    Staffordshire
    EnglandBritish150099050001
    LAWN, Gregory Martin, Mr.
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomNew Zealander277148950001
    LEECH, Ian Robert
    139 Lordswood Road
    Harborne
    B17 9BL Birmingham
    Director
    139 Lordswood Road
    Harborne
    B17 9BL Birmingham
    British52909330001
    LESTER, Edward Paul
    26 St Barnabas Road
    CB1 2BY Cambridge
    Cambridgeshire
    Director
    26 St Barnabas Road
    CB1 2BY Cambridge
    Cambridgeshire
    British4300370001
    LONG, Simon Einar
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish206202590001

    Who are the persons with significant control of HSBC PROPERTY (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canada Square
    E14 5HQ London
    8
    England
    Nov 20, 2018
    Canada Square
    E14 5HQ London
    8
    England
    No
    Legal FormPrivate Unlimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02815114
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Oct 26, 2016
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4308091
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0