Background WavePink WaveYellow Wave

HANS PROPERTY MANAGEMENT LIMITED (01176490)

HANS PROPERTY MANAGEMENT LIMITED (01176490) is an active UK company. incorporated on 8 July 1974. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. HANS PROPERTY MANAGEMENT LIMITED has been registered for 51 years. Current directors include FENWICK, Simon Robert, REIDY, Gerard Anthony, Dr.

Company Number
01176490
Status
active
Type
ltd
Incorporated
8 July 1974
Age
51 years
Address
6-8 Hans Crescent, London, SW1X 0LJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FENWICK, Simon Robert, REIDY, Gerard Anthony, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANS PROPERTY MANAGEMENT LIMITED

HANS PROPERTY MANAGEMENT LIMITED is an active company incorporated on 8 July 1974 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HANS PROPERTY MANAGEMENT LIMITED was registered 51 years ago.(SIC: 98000)

Status

active

Active since 51 years ago

Company No

01176490

LTD Company

Age

51 Years

Incorporated 8 July 1974

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

6-8 Hans Crescent London, SW1X 0LJ,

Previous Addresses

57 West End Lane Pinner Middlesex HA5 1AH
From: 8 July 1974To: 18 July 2022
Timeline

9 key events • 1974 - 2025

Funding Officers Ownership
Company Founded
Jul 74
Director Left
Jan 10
Director Left
Aug 13
Director Joined
Apr 14
Director Joined
May 14
Director Left
Jan 15
Director Left
Jul 16
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

FENWICK, Simon Robert

Active
Hans Crescent, LondonSW1X 0LJ
Born March 1963
Director
Appointed 17 Jul 2025

REIDY, Gerard Anthony, Dr

Active
Highlands, HowthIRISH
Born July 1942
Director
Appointed 25 Mar 1997

COLEMAN, Anne

Resigned
57 West End Lane, PinnerHA5 1AH
Secretary
Appointed 01 Jul 1998
Resigned 18 May 2022

LAKE, Richard Hartley Robson

Resigned
College Ride, BagshotGU19 5EW
Secretary
Appointed N/A
Resigned 01 Jul 1998

DODMAN, Keith Victor

Resigned
The Chase Puddngton Lane, South WirralL64 5SF
Born November 1935
Director
Appointed N/A
Resigned 15 Jul 1996

FREITAS-KRUL, Dorothy Pearl

Resigned
6 Hans Crescent, LondonSW1X 0LJ
Born March 1937
Director
Appointed 31 Oct 1995
Resigned 27 Jun 2002

HEPHER, Michael Leslie

Resigned
Valverde Granville Road, WeybridgeKT13 0QJ
Born January 1944
Director
Appointed 14 Sept 1999
Resigned 30 Jun 2007

JAKOBSEN, Birgit Wndem

Resigned
6-8 Hans Crescent, LondonSW1X 0LJ
Born November 1974
Director
Appointed 05 Apr 2014
Resigned 19 Dec 2014

KNIGHT, David

Resigned
Parkhouse Farm Parkhouse Lane, BristolBS31 2SG
Born November 1958
Director
Appointed 12 Mar 2001
Resigned 30 Apr 2010

LEATHAM, Simon Patrick

Resigned
Burghley House, StamfordPE9 3JY
Born November 1944
Director
Appointed N/A
Resigned 30 Sept 2002

LUBIN, Robert

Resigned
4 Wellfields, LoughtonIG10 1NX
Born April 1957
Director
Appointed 23 Oct 2003
Resigned 17 Jul 2025

MACFARLANE, Neil James Leslie

Resigned
Flat 7, LondonSW1X 0LJ
Born November 1955
Director
Appointed 23 Nov 1992
Resigned 21 Feb 1994

MALIN, Clive Adrian

Resigned
West End Lane, PinnerHA5 1AH
Born March 1969
Director
Appointed 05 Mar 2014
Resigned 28 Jun 2016

MEHTA, Simone Emile

Resigned
Santa Maria, St Annes
Born March 1940
Director
Appointed 14 Sept 1999
Resigned 11 Oct 2009

RASMUSSEN, Martin Henning

Resigned
Flat 7, LondonSW1X 0LJ
Born June 1965
Director
Appointed 17 Sept 2001
Resigned 01 Sept 2003

REIDY, Aisling Marie

Resigned
Flat 9 6 Hans Crescent, LondonSW1X 0LJ
Born January 1972
Director
Appointed 06 Jul 1999
Resigned 30 Jun 2007

SYKES, Laura Catherine, The Hon Mrs

Resigned
The Old House, AndoverSP11 0BJ
Born December 1948
Director
Appointed 17 Jul 2000
Resigned 04 Feb 2003

SYKES, Robert Lacy Tatton

Resigned
The Old House, AndoverSP11 0BJ
Born April 1943
Director
Appointed 14 Sept 1999
Resigned 04 Feb 2003

ZARBAFI, Goli

Resigned
Flat 2, LondonSW1X 0LJ
Born December 1976
Director
Appointed 18 Apr 2005
Resigned 30 Jun 2007
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Resolution
14 July 2025
RESOLUTIONSResolutions
Memorandum Articles
14 July 2025
MAMA
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
18 July 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2014
AR01AR01
Change Person Director Company With Change Date
9 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 July 2010
AAAnnual Accounts
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Legacy
12 August 2009
363aAnnual Return
Accounts With Made Up Date
8 July 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Made Up Date
18 June 2008
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
1 June 2007
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Accounts With Made Up Date
16 May 2006
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 May 2005
AAAnnual Accounts
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 July 2004
AAAnnual Accounts
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 July 2003
AAAnnual Accounts
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
6 October 2002
288bResignation of Director or Secretary
Legacy
10 August 2002
363sAnnual Return (shuttle)
Legacy
8 August 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
11 July 2002
AAAnnual Accounts
Legacy
15 June 2002
288aAppointment of Director or Secretary
Resolution
27 February 2002
RESOLUTIONSResolutions
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 July 2001
AAAnnual Accounts
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
9 October 2000
363sAnnual Return (shuttle)
Legacy
31 July 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
28 July 2000
AAAnnual Accounts
Legacy
26 July 2000
287Change of Registered Office
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 August 1999
AAAnnual Accounts
Legacy
23 July 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 July 1998
AAAnnual Accounts
Legacy
21 July 1998
287Change of Registered Office
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
2 November 1997
AAAnnual Accounts
Legacy
29 August 1997
363sAnnual Return (shuttle)
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
12 September 1996
88(2)R88(2)R
Accounts With Made Up Date
3 September 1996
AAAnnual Accounts
Legacy
29 July 1996
363sAnnual Return (shuttle)
Legacy
19 July 1996
288288
Legacy
6 December 1995
288288
Accounts With Accounts Type Small
26 July 1995
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
22 July 1994
AAAnnual Accounts
Legacy
22 July 1994
363sAnnual Return (shuttle)
Legacy
7 March 1994
288288
Legacy
12 July 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 July 1993
AAAnnual Accounts
Legacy
10 January 1993
288288
Legacy
25 August 1992
363b363b
Accounts With Made Up Date
17 August 1992
AAAnnual Accounts
Legacy
18 May 1992
288288
Legacy
13 February 1992
363b363b
Legacy
13 February 1992
363aAnnual Return
Accounts With Made Up Date
29 August 1991
AAAnnual Accounts
Accounts With Made Up Date
29 August 1991
AAAnnual Accounts
Legacy
19 August 1991
288288
Legacy
19 August 1991
288288
Legacy
12 August 1991
363aAnnual Return
Legacy
12 August 1991
363aAnnual Return
Legacy
13 June 1991
288288
Legacy
18 April 1991
287Change of Registered Office
Legacy
13 February 1990
288288
Legacy
2 February 1990
288288
Legacy
2 February 1990
288288
Legacy
2 February 1990
288288
Accounts With Made Up Date
16 January 1990
AAAnnual Accounts
Accounts With Made Up Date
17 March 1989
AAAnnual Accounts
Accounts With Made Up Date
3 September 1987
AAAnnual Accounts
Legacy
3 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
28 June 1986
AAAnnual Accounts
Legacy
28 June 1986
363363
Incorporation Company
8 July 1974
NEWINCIncorporation