HANDSOFF LIMITED

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

    Company NameHANDSOFF LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04315130
    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 HANDSOFF LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is HANDSOFF LIMITED located?

    Registered Office Address
    16-18 Warrior Square
    SS1 2WS Southend-On-Sea
    Essex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HANDSOFF LIMITED?

    Previous Company Names
    Company NameFromUntil
    RABBIT'S PROPERTY COMPANY LIMITEDJan 16, 2002Jan 16, 2002
    HANDSOFF LIMITEDNov 01, 2001Nov 01, 2001

    What are the latest accounts for HANDSOFF LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HANDSOFF LIMITED?

    Last Confirmation Statement Made Up ToNov 08, 2026
    Next Confirmation Statement DueNov 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 08, 2025
    OverdueNo

    What are the latest filings for HANDSOFF LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    20 pagesAA

    Confirmation statement made on Nov 08, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    21 pagesAA

    Confirmation statement made on Nov 08, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Daniel David Harrison as a director on Aug 09, 2024

    2 pagesAP01

    Appointment of Mr Sydney Engelbert Taylor as a director on Aug 09, 2024

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2023

    22 pagesAA

    Confirmation statement made on Nov 08, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    21 pagesAA

    Confirmation statement made on Nov 08, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Change of details for Long Term Reversions Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Termination of appointment of Piers De Vigne as a director on Jan 10, 2022

    1 pagesTM01

    Appointment of Mr Fintan Hoddy as a director on Dec 31, 2021

    2 pagesAP01

    Confirmation statement made on Nov 01, 2021 with updates

    5 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    7 pagesAA

    Director's details changed for Mr Piers De Vigne on May 07, 2021

    2 pagesCH01

    Director's details changed for Mr Piers De Vigne on Apr 23, 2021

    2 pagesCH01

    Change of details for Long Term Reversions Limited as a person with significant control on Apr 22, 2021

    2 pagesPSC05

    Director's details changed for Mr Piers De Vigne on Apr 22, 2021

    2 pagesCH01

    Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH England to 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS on Feb 22, 2021

    1 pagesAD01

    Confirmation statement made on Nov 01, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    8 pagesAA

    Accounts for a small company made up to Mar 31, 2019

    8 pagesAA

    Satisfaction of charge 043151300006 in full

    1 pagesMR04

    Who are the officers of HANDSOFF LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRISON, Daniel David
    Warrior Square
    SS1 2WS Southend-On-Sea
    16-18
    Essex
    England
    Director
    Warrior Square
    SS1 2WS Southend-On-Sea
    16-18
    Essex
    England
    United KingdomBritish308846150001
    HODDY, Fintan David
    Warrior Square
    SS1 2WS Southend-On-Sea
    16-18
    Essex
    England
    Director
    Warrior Square
    SS1 2WS Southend-On-Sea
    16-18
    Essex
    England
    United KingdomBritish291084150001
    MORSHEAD, Katharine
    Warrior Square
    SS1 2WS Southend-On-Sea
    16-18
    Essex
    England
    Director
    Warrior Square
    SS1 2WS Southend-On-Sea
    16-18
    Essex
    England
    EnglandBritish207071390001
    TAYLOR, Sydney Engelbert
    Warrior Square
    SS1 2WS Southend-On-Sea
    16-18
    Essex
    United Kingdom
    Director
    Warrior Square
    SS1 2WS Southend-On-Sea
    16-18
    Essex
    United Kingdom
    EnglandBritish287213570002
    BELLIS, Juliet Mary Susan
    4 Grange Hill
    SE25 6SX London
    Secretary
    4 Grange Hill
    SE25 6SX London
    British69991160002
    DAVIS, Nigel Peter
    66 Redway Drive
    TW2 7NW Twickenham
    Middlesex
    Secretary
    66 Redway Drive
    TW2 7NW Twickenham
    Middlesex
    British93673010001
    DAVIS, Paul Malcolm
    70 London Road
    HA7 4NS Stanmore
    Middlesex
    Secretary
    70 London Road
    HA7 4NS Stanmore
    Middlesex
    British30526830001
    FAIRHALL, Alane Julia
    16 Finchley Road
    NW8 6EB London
    Secretary
    16 Finchley Road
    NW8 6EB London
    British76135400004
    GOULD, Nicholas Charles
    7-11 Nelson Street
    Southend-On-Sea
    SS1 1EH
    Secretary
    7-11 Nelson Street
    Southend-On-Sea
    SS1 1EH
    British83156700003
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    COOPER, Marcus Simon
    16 Finchley Road
    St Johns Wood
    NW8 6EB London
    Director
    16 Finchley Road
    St Johns Wood
    NW8 6EB London
    EnglandBritish68089480002
    DAVIS, Nigel Peter
    66 Redway Drive
    TW2 7NW Twickenham
    Middlesex
    Director
    66 Redway Drive
    TW2 7NW Twickenham
    Middlesex
    British93673010001
    DAVIS, Paul Malcolm
    70 London Road
    HA7 4NS Stanmore
    Middlesex
    Director
    70 London Road
    HA7 4NS Stanmore
    Middlesex
    British30526830001
    DE VIGNE, Piers
    Warrior Square
    SS1 2WS Southend-On-Sea
    16-18
    Essex
    England
    Director
    Warrior Square
    SS1 2WS Southend-On-Sea
    16-18
    Essex
    England
    United KingdomBritish152224530019
    GOODING, Jonathan Michael
    13 Albany Street
    NW1 4DX London
    Director
    13 Albany Street
    NW1 4DX London
    United KingdomBritish16684130002
    GOULD, Nicholas Charles
    7-11 Nelson Street
    Southend-On-Sea
    SS1 1EH
    Director
    7-11 Nelson Street
    Southend-On-Sea
    SS1 1EH
    EnglandBritish83156700005
    GOULD, Peter Edward
    7-11 Nelson Street
    Southend-On-Sea
    SS1 1EH
    Director
    7-11 Nelson Street
    Southend-On-Sea
    SS1 1EH
    EnglandBritish85377260005
    JONES, Michelle
    7-11 Nelson Street
    Southend-On-Sea
    SS1 1EH
    Director
    7-11 Nelson Street
    Southend-On-Sea
    SS1 1EH
    United KingdomBritish195992170001
    LIPMAN, Larry Glenn
    12 Park St James
    Prince Albert Road
    NW8 7LE St Johns Wood
    Director
    12 Park St James
    Prince Albert Road
    NW8 7LE St Johns Wood
    EnglandBritish62622410007
    MCFADYEN, Paul
    7-11 Nelson Street
    Southend-On-Sea
    SS1 1EH
    Director
    7-11 Nelson Street
    Southend-On-Sea
    SS1 1EH
    EnglandBritish177999660001
    PLUMB, Robert Henry Charles
    Uplands Cottage
    Whitchurch On Thames
    RG8 7HH Reading
    Director
    Uplands Cottage
    Whitchurch On Thames
    RG8 7HH Reading
    EnglandBritish20686100001
    LUCIENE JAMES LIMITED
    280 Gray's Inn Road
    WC1X 8EB London
    Director
    280 Gray's Inn Road
    WC1X 8EB London
    77390740003

    Who are the persons with significant control of HANDSOFF LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Warrior Square
    SS1 2WS Southend-On-Sea
    16-18
    Essex
    England
    Apr 06, 2016
    Warrior Square
    SS1 2WS Southend-On-Sea
    16-18
    Essex
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00395597
    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