HSBC PROPERTY (UK) LIMITED
Overview
| Company Name | HSBC PROPERTY (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01608998 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HSBC PROPERTY (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASSETFINANCE JUNE (P) LIMITED | Sep 27, 1999 | Sep 27, 1999 |
| MIDLAND MONTAGU INDUSTRIAL LEASING (UK) LIMITED | Jun 02, 1982 | Jun 02, 1982 |
| MIDLAW (NO.19) LIMITED | Jan 21, 1982 | Jan 21, 1982 |
What are the latest accounts for HSBC PROPERTY (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for HSBC PROPERTY (UK) LIMITED?
| Last Confirmation Statement Made Up To | May 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 29, 2025 |
| Overdue | No |
What are the latest filings for HSBC PROPERTY (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Karim Khelil as a director on Jan 01, 2026 | 2 pages | AP01 | ||
Termination of appointment of Rex Man-Hin Tang as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2025 | 15 pages | AA | ||
Confirmation statement made on May 29, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 17 pages | AA | ||
Confirmation statement made on May 22, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 17 pages | AA | ||
Confirmation statement made on May 03, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 19 pages | AA | ||
Appointment of Victoria Kathleen Crowley as a director on Aug 08, 2022 | 2 pages | AP01 | ||
Appointment of Rex Man-Hin Tang as a director on Aug 08, 2022 | 2 pages | AP01 | ||
Termination of appointment of Crispin Robert John Irvin as a director on Jul 28, 2022 | 1 pages | TM01 | ||
Termination of appointment of Gregory Martin Lawn as a director on May 13, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 03, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Hsbc Corporate Secretary (Uk) Limited as a secretary on Mar 29, 2022 | 2 pages | AP04 | ||
Termination of appointment of Vivek Karda as a secretary on Mar 29, 2022 | 1 pages | TM02 | ||
Full accounts made up to Jun 30, 2021 | 18 pages | AA | ||
Full accounts made up to Jun 30, 2020 | 18 pages | AA | ||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Vivek Karda as a secretary on Mar 03, 2021 | 2 pages | AP03 | ||
Appointment of Mr. Gregory Martin Lawn as a director on Mar 03, 2021 | 2 pages | AP01 | ||
Termination of appointment of Jaya Subramaniyan as a director on Dec 01, 2020 | 1 pages | TM01 | ||
Termination of appointment of Simon Einar Long as a director on Oct 01, 2020 | 1 pages | TM01 | ||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2019 | 16 pages | AA | ||
Who are the officers of HSBC PROPERTY (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HSBC CORPORATE SECRETARY (UK) LIMITED | Secretary | Canada Square E14 5HQ London 8 United Kingdom |
| 293059380001 | ||||||||||
| CROWLEY, Victoria Kathleen | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 298780730001 | |||||||||
| KHELIL, Karim | Director | 8 Canada Square London E14 5HQ | England | British | 344237680001 | |||||||||
| UWAKWE, Okechukwu | Director | 8 Canada Square E14 5HQ London Level 2 United Kingdom | England | Irish | 137525250002 | |||||||||
| BAYER, George William | Secretary | Flat 1 Old Bank House, 110 Bermondsey Street SE1 3TX London | Other | 123920600002 | ||||||||||
| DEAN, Katherine | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 180099990001 | |||||||||||
| GOTT, Sarah Caroline | Secretary | Canada Square E14 5HQ London 8 United Kingdom | British | 136485400005 | ||||||||||
| KARDA, Vivek | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 280743850001 | |||||||||||
| LEWIS, Romana | Secretary | Canada Square 14th Floor Canary Wharf E14 5HQ London, Greater London 8 England England | 199435650001 | |||||||||||
| MCKENZIE, John Hume | Secretary | 37 Lime Trees Staplehurst TN12 0SS Tonbridge Kent | British | 67406010001 | ||||||||||
| MCQUILLAN, Pauline Louise | Secretary | 1 Bolney Court Portsmouth Road KT6 4HX Surbiton Surrey | British | 109247130001 | ||||||||||
| MUSGROVE, Robert Hugh | Secretary | 6 Barn Meadow Staplehurst TN12 0SY Tonbridge Kent | Other | 76913670001 | ||||||||||
| NIVEN, Frances Julie | Secretary | 73 Celestial Gardens SE13 5RU London | British | 78670270001 | ||||||||||
| PEARCE, Mark Vivian | Secretary | 55 Huntly Road Talbot Woods BH3 7HG Bournemouth Dorset | British | 26776940002 | ||||||||||
| WOOD, Hollie Rheanna | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 165294110001 | |||||||||||
| ALDRIDGE, Peter Colin | Director | The Barn,Stoneleigh Quarry Farm Quarry Lane CV9 2RD Macetter Warwickshire | British | 145932800001 | ||||||||||
| ANDERSON, Michael Connelly | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 269666390001 | |||||||||
| BARKER, Fiona Ann | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 151858510001 | |||||||||
| BENCARD, Robin Louis Henning | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 46782110002 | |||||||||
| BROWNE, Ian James | Director | 4 Hawkshill Drive Box Lane HP3 0BS Hemel Hempstead Hertfordshire | British | 143599030001 | ||||||||||
| CARNEY, Brian | Director | Springwood Lodge Owler Park Road LS29 0BG Ilkley West Yorkshire | British | 100001170001 | ||||||||||
| CAVANNA, David John | Director | 8 Canada Square London E14 5HQ | United Kingdom | British | 180384720001 | |||||||||
| DEVENISH, William Frederick | Director | 12 The Woodlands Chesterton OX6 8TN Chesterton Oxfordshire | British | 52830160001 | ||||||||||
| EVANS, Geoffrey William | Director | The Trumpet House Kington Lane Claverdon CV35 8PP Warwick | British | 42712190001 | ||||||||||
| GILMAN, David William | Director | 32 Riverside Drive Selly Oak B29 7ES Birmingham | British | 5681410002 | ||||||||||
| HOLMES, Timothy Victor | Director | 18 The Badgers Mearse Lane Barnt Green B45 8QR Birmingham | British | 28497420002 | ||||||||||
| IRVIN, Crispin Robert John | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 228671160002 | |||||||||
| KELL, Christopher Raymond | Director | 6 Gorse Close WR9 7SG Droitwich Worcestershire | British | 87307470001 | ||||||||||
| KENNY, Mary Bridget | Director | 178 Empire Square West Long Lane SE1 4NL London | United Kingdom | British | 118995490002 | |||||||||
| KENT, John Richard | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 174308200001 | |||||||||
| LANE, Robert David | Director | 42 Bridgnorth Road WV5 0AA Wombourne Staffordshire | England | British | 150099050001 | |||||||||
| LAWN, Gregory Martin, Mr. | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | New Zealander | 277148950001 | |||||||||
| LEECH, Ian Robert | Director | 139 Lordswood Road Harborne B17 9BL Birmingham | British | 52909330001 | ||||||||||
| LESTER, Edward Paul | Director | 26 St Barnabas Road CB1 2BY Cambridge Cambridgeshire | British | 4300370001 | ||||||||||
| LONG, Simon Einar | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 206202590001 |
Who are the persons with significant control of HSBC PROPERTY (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hsbc Finance (Netherlands) | Nov 20, 2018 | Canada Square E14 5HQ London 8 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hsbc Asia Holdings (Uk) Limited | Oct 26, 2016 | Canada Square E14 5HQ London 8 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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