HANSTEEN LAND LIMITED
Overview
| Company Name | HANSTEEN LAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05652848 |
| 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 HANSTEEN LAND LIMITED?
- Development of building projects (41100) / Construction
Where is HANSTEEN LAND LIMITED located?
| Registered Office Address | 3 Copthall Avenue Copthall Avenue EC2R 7BH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HANSTEEN LAND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HANSTEEN LAND LIMITED?
| Last Confirmation Statement Made Up To | Mar 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 25, 2025 |
| Overdue | No |
What are the latest filings for HANSTEEN LAND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 25, 2025 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 34 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Apr 02, 2025
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 21, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||||||
Termination of appointment of Simon Jeffrey Payne as a secretary on May 12, 2024 | 1 pages | TM02 | ||||||||||
Statement of capital following an allotment of shares on Apr 01, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital on Mar 15, 2024
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 056528480002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 056528480003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 056528480004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 056528480006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 056528480007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 056528480008 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 056528480009 in full | 1 pages | MR04 | ||||||||||
Registration of charge 056528480012, created on Mar 07, 2024 | 13 pages | MR01 | ||||||||||
Registration of charge 056528480011, created on Feb 13, 2024 | 14 pages | MR01 | ||||||||||
Registration of charge 056528480010, created on Feb 13, 2024 | 245 pages | MR01 | ||||||||||
Change of details for Hansteen Holdings Limited as a person with significant control on Sep 14, 2023 | 2 pages | PSC05 | ||||||||||
Who are the officers of HANSTEEN LAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Andrew Richard | Director | Copthall Avenue EC2R 7BH London 3 Copthall Avenue England | England | British | 283776100001 | |||||||||
| ROBERTS, Daniel George | Director | Copthall Avenue EC2R 7BH London 3 Copthall Avenue England | England | British | 267246940002 | |||||||||
| SPEARING, Glen Stuart | Director | Copthall Avenue EC2R 7BH London 3 Copthall Avenue England | Scotland | British | 284967170001 | |||||||||
| STEWART, Graeme Carrigan | Director | Copthall Avenue EC2R 7BH London 3 Copthall Avenue England | United Kingdom | British | 304703990001 | |||||||||
| FURMSTON, Teresa Jane | Secretary | 37 - 43 Sackville Street W1S 3DL London 1st Floor Pegasus House United Kingdom | 198620870001 | |||||||||||
| HORNBUCKLE, Sarah Michaella | Secretary | 37 - 43 Sackville Street W1S 3DL London 1st Floor Pegasus House United Kingdom | 163775590001 | |||||||||||
| LOWES, Richard Phillip | Secretary | 2 Westcott Keep RH6 9US Horley Surrey | British | 5785520001 | ||||||||||
| PAYNE, Simon Jeffrey | Secretary | Copthall Avenue EC2R 7BH London 3 Copthall Avenue England | 304505310001 | |||||||||||
| INTERTRUST (UK) LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 England |
| 188126550001 | ||||||||||
| LINK COMPANY MATTERS LIMITED | Secretary | 34 Beckenham Road Beckenham BR3 4TU Kent The Registry England England |
| 102944500002 | ||||||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||||||
| CRIDGE, Philip Mathew | Director | St. James's Square SW1Y 4LB London 12 England | United Kingdom | British | 267173330002 | |||||||||
| HEATHWOOD, Derek Kevin | Director | 37 - 43 Sackville Street W1S 3DL London 1st Floor Pegasus House | Scotland | British | 85468580007 | |||||||||
| HOWLETT, Benjamin | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | England | British | 266872710001 | |||||||||
| JONES, Morgan Lewis | Director | 37 - 43 Sackville Street W1S 3DL London 1st Floor Pegasus House | England | British | 10146340005 | |||||||||
| LINDSAY, Sarah Jane | Director | 37 - 43 Sackville Street W1S 3DL London 1st Floor Pegasus House | England | British | 274330770001 | |||||||||
| LOWES, Richard Phillip | Director | 37 - 43 Sackville Street W1S 3DL London 1st Floor Pegasus House | England | British | 5785520001 | |||||||||
| MCDONALD, Janine Anne | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | England | British | 90973170001 | |||||||||
| OVENS, Mark Douglas | Director | 37 - 43 Sackville Street W1S 3DL London 1st Floor Pegasus House | United Kingdom | British | 56734030003 | |||||||||
| WATSON, Ian Richard | Director | 37 - 43 Sackville Street W1S 3DL London 1st Floor Pegasus House | England | British | 68256540001 | |||||||||
| SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
Who are the persons with significant control of HANSTEEN LAND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Stephen Allen Schwarzman | Feb 27, 2020 | 345 Park Avenue NY 10154 New York C/O The Blackstone Group Inc United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Hansteen Holdings Limited | Apr 06, 2016 | Copthall Avenue EC2R 7BH London 3 England | No | ||||||||||
| |||||||||||||
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