Background WavePink WaveYellow Wave

4 HANDEL STREET LIMITED (05471593)

4 HANDEL STREET LIMITED (05471593) is an active UK company. incorporated on 3 June 2005. with registered office in Welwyn Garden City. The company operates in the Real Estate Activities sector, engaged in residents property management. 4 HANDEL STREET LIMITED has been registered for 20 years. Current directors include HADJIKYRIACOS, Georgios, PADGET, Susan.

Company Number
05471593
Status
active
Type
ltd
Incorporated
3 June 2005
Age
20 years
Address
C/O Alfred Property Management, Welwyn Garden City, AL7 1HU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HADJIKYRIACOS, Georgios, PADGET, Susan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4 HANDEL STREET LIMITED

4 HANDEL STREET LIMITED is an active company incorporated on 3 June 2005 with the registered office located in Welwyn Garden City. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 4 HANDEL STREET LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05471593

LTD Company

Age

20 Years

Incorporated 3 June 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

C/O Alfred Property Management Orion House, 15 Bessemer Road Welwyn Garden City, AL7 1HU,

Previous Addresses

15 Orion House Bessemer Road Welwyn Garden City AL7 1HU England
From: 6 March 2026To: 6 March 2026
C/O Alfred Property Management Ltd 2 Falcon Gate, Shire Park Welwyn Garden City AL7 1TW England
From: 17 November 2023To: 6 March 2026
C/O Alfred Property Managment Ltd 2 Falcon Gate, Shire Park Welwyn Garden City AL7 1TW England
From: 15 November 2023To: 17 November 2023
2 Falcon Gate Shire Park Welwyn Garden City AL7 1TW England
From: 3 May 2022To: 15 November 2023
C/O Pastor Real Estate 48 Curzon Street London W1J 7UL England
From: 21 December 2018To: 3 May 2022
C/O 1st Asset 7-9 Tryon St London SW3 3LG England
From: 26 February 2018To: 21 December 2018
C/O 1st Asset Tryon Street London SW3 3LG England
From: 26 February 2018To: 26 February 2018
4 Handel Street London WC1N 1PB
From: 3 June 2005To: 26 February 2018
Timeline

22 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jun 13
Director Left
Aug 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jan 21
Director Left
Jan 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

ALFRED PROPERTY MANAGEMENT

Active
Shire Park, Welwyn Garden CityAL7 1TW
Corporate secretary
Appointed 01 May 2022

HADJIKYRIACOS, Georgios

Active
Orion House, 15 Bessemer Road, Welwyn Garden CityAL7 1HU
Born August 1991
Director
Appointed 18 Jul 2017

PADGET, Susan

Active
Orion House, 15 Bessemer Road, Welwyn Garden CityAL7 1HU
Born August 1952
Director
Appointed 14 May 2021

AL-MUSHADANI, Maysoon Emma

Resigned
Buckingham Drive, KnutsfordWA16 8LH
Secretary
Appointed 23 Jul 2008
Resigned 23 Dec 2010

KINNERSLEY, Glenn Stuart

Resigned
5 Fitzroy Square, LondonW1T 5HH
Secretary
Appointed 03 Jun 2005
Resigned 23 Jul 2008

PASTOR REAL ESTATE

Resigned
Curzon Street, LondonW1J 7UL
Corporate secretary
Appointed 14 Aug 2020
Resigned 01 May 2022

AHMED, Khalid Mohammed, Dr

Resigned
20 Buckingham Drive, KnutsfordWA16 8LH
Born October 1941
Director
Appointed 12 Jan 2009
Resigned 21 Dec 2010

BAILEY, Elizabeth Marie

Resigned
Handel Street, LondonWC1N 1PB
Born August 1967
Director
Appointed 08 Dec 2010
Resigned 22 Jan 2021

BUSSMANN, Thomas James

Resigned
48 Curzon Street, LondonW1J 7UL
Born March 1980
Director
Appointed 08 Dec 2010
Resigned 22 Jan 2021

CLEAVER, Thomas James

Resigned
48 Curzon Street, LondonW1J 7UL
Born February 1986
Director
Appointed 09 Dec 2013
Resigned 06 Apr 2021

HADJIKYRIACOS, Michael

Resigned
Handel Street, LondonWC1N 1PB
Born October 1957
Director
Appointed 23 Jan 2012
Resigned 18 Jul 2017

HADJIKYRIACOU, Rodoula

Resigned
Handel Street, LondonWC1N 1PB
Born January 1957
Director
Appointed 23 Jan 2012
Resigned 18 Jul 2017

KENT, Michael Paul

Resigned
Haywood House, Leighton BuzzardLU7 0EP
Born October 1962
Director
Appointed 03 Jun 2005
Resigned 23 Jul 2008

KINNERSLEY, Glenn Stuart

Resigned
5 Fitzroy Square, LondonW1T 5HH
Born August 1962
Director
Appointed 03 Jun 2005
Resigned 23 Jul 2008

LANDER, Julia Margaux

Resigned
Handel Street, LondonWC1N 1PB
Born July 1982
Director
Appointed 23 Jul 2008
Resigned 18 Jun 2012

LANDER, Nicholas Laurence

Resigned
Belsize Lane, LondonNW3 5AB
Born April 1952
Director
Appointed 01 Jan 2006
Resigned 19 Jun 2012

LANDER, William Isaac

Resigned
Handel Street, LondonWC1N 1PB
Born September 1984
Director
Appointed 18 Jun 2012
Resigned 31 Jul 2013

OSMOLSKA, Hanna

Resigned
48 Curzon Street, LondonW1J 7UL
Born February 1984
Director
Appointed 09 Dec 2013
Resigned 06 Apr 2021
Fundings
Financials
Latest Activities

Filing History

87

Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 July 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 July 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 August 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Termination Director Company With Name
10 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Termination Director Company With Name
29 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Termination Director Company With Name
24 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2011
AR01AR01
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Termination Secretary Company With Name
14 January 2011
TM02Termination of Secretary
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
18 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Legacy
22 July 2009
288cChange of Particulars
Legacy
1 May 2009
225Change of Accounting Reference Date
Legacy
3 April 2009
363aAnnual Return
Legacy
18 March 2009
288cChange of Particulars
Legacy
23 February 2009
363aAnnual Return
Legacy
12 February 2009
288cChange of Particulars
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
287Change of Registered Office
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
15 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 May 2008
AAAnnual Accounts
Legacy
21 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 2007
AAAnnual Accounts
Legacy
2 August 2006
363sAnnual Return (shuttle)
Incorporation Company
3 June 2005
NEWINCIncorporation