Background WavePink WaveYellow Wave

HANDYSTATE PROPERTIES LIMITED (02909812)

HANDYSTATE PROPERTIES LIMITED (02909812) is an active UK company. incorporated on 18 March 1994. with registered office in Burton Upon Trent. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HANDYSTATE PROPERTIES LIMITED has been registered for 32 years. Current directors include PLANT, Benjamin Charles Mabane, PLANT, John Arthur Ronald.

Company Number
02909812
Status
active
Type
ltd
Incorporated
18 March 1994
Age
32 years
Address
Millennium Court, Burton Upon Trent, DE14 2WH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PLANT, Benjamin Charles Mabane, PLANT, John Arthur Ronald
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANDYSTATE PROPERTIES LIMITED

HANDYSTATE PROPERTIES LIMITED is an active company incorporated on 18 March 1994 with the registered office located in Burton Upon Trent. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HANDYSTATE PROPERTIES LIMITED was registered 32 years ago.(SIC: 68100)

Status

active

Active since 32 years ago

Company No

02909812

LTD Company

Age

32 Years

Incorporated 18 March 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Millennium Court First Avenue Burton Upon Trent, DE14 2WH,

Previous Addresses

7 Faraday Court Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX England
From: 3 March 2016To: 9 September 2025
Claremont House 223 Branston Road Burton upon Trent Staffordshire DE14 3BT
From: 18 March 1994To: 3 March 2016
Timeline

5 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Mar 94
Director Left
Mar 22
New Owner
Apr 23
Owner Exit
Apr 23
Director Joined
Feb 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PLANT, Benjamin Charles Mabane

Active
First Avenue, Burton Upon TrentDE14 2WH
Secretary
Appointed 20 Apr 2023

PLANT, Benjamin Charles Mabane

Active
First Avenue, Burton Upon TrentDE14 2WH
Born March 1969
Director
Appointed 01 Feb 2025

PLANT, John Arthur Ronald

Active
First Avenue, Burton Upon TrentDE14 2WH
Born August 1949
Director
Appointed 29 Mar 1994

PLANT, John Arthur Ronald

Resigned
53 Britannia Road, LondonSW6 2JR
Secretary
Appointed 29 Mar 1994
Resigned 20 Apr 2023

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 18 Mar 1994
Resigned 29 Mar 1994

PLANT, Peter John Mabane

Resigned
Faraday Court, Burton-On-TrentDE14 2WX
Born October 1942
Director
Appointed 29 Mar 1994
Resigned 27 Feb 2022

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 18 Mar 1994
Resigned 29 Mar 1994

Persons with significant control

3

2 Active
1 Ceased

Mrs Elizabeth Joy Plant

Active
First Avenue, Burton Upon TrentDE14 2WH
Born September 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2022

Mr Peter John Mabane Plant

Ceased
Faraday Court, Burton-On-TrentDE14 2WX
Born October 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Feb 2022

John Arthur Ronald Plant

Active
First Avenue, Burton Upon TrentDE14 2WH
Born August 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 May 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 April 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
8 October 2008
288cChange of Particulars
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2006
AAAnnual Accounts
Legacy
7 April 2005
288cChange of Particulars
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
403aParticulars of Charge Subject to s859A
Legacy
23 March 2005
403aParticulars of Charge Subject to s859A
Legacy
23 March 2005
403aParticulars of Charge Subject to s859A
Legacy
23 March 2005
403aParticulars of Charge Subject to s859A
Legacy
23 March 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
14 January 2005
AAAnnual Accounts
Legacy
10 January 2005
287Change of Registered Office
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 March 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Legacy
2 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2002
AAAnnual Accounts
Accounts With Accounts Type Small
20 June 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
5 June 2000
287Change of Registered Office
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
8 April 1999
288cChange of Particulars
Legacy
8 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1999
AAAnnual Accounts
Legacy
14 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Legacy
4 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
30 October 1996
395Particulars of Mortgage or Charge
Legacy
30 October 1996
395Particulars of Mortgage or Charge
Legacy
30 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 January 1996
AAAnnual Accounts
Legacy
17 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
11 August 1994
395Particulars of Mortgage or Charge
Legacy
11 August 1994
395Particulars of Mortgage or Charge
Legacy
27 April 1994
288288
Legacy
13 April 1994
287Change of Registered Office
Incorporation Company
18 March 1994
NEWINCIncorporation