Background WavePink WaveYellow Wave

HANSTEEN LIMITED (05481675)

HANSTEEN LIMITED (05481675) is an active UK company. incorporated on 15 June 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HANSTEEN LIMITED has been registered for 20 years. Current directors include JONES, Andrew Richard, ROBERTS, Daniel George, VASILEV, Panayot Kostadinov.

Company Number
05481675
Status
active
Type
ltd
Incorporated
15 June 2005
Age
20 years
Address
3 Copthall Avenue, London, EC2R 7BH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
JONES, Andrew Richard, ROBERTS, Daniel George, VASILEV, Panayot Kostadinov
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANSTEEN LIMITED

HANSTEEN LIMITED is an active company incorporated on 15 June 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HANSTEEN LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05481675

LTD Company

Age

20 Years

Incorporated 15 June 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

ANNACAM LIMITED
From: 15 June 2005To: 18 August 2005
Contact
Address

3 Copthall Avenue London, EC2R 7BH,

Previous Addresses

12 st. James's Square London SW1Y 4LB England
From: 16 January 2023To: 29 September 2023
1 Bartholomew Lane London EC2N 2AX England
From: 29 May 2020To: 16 January 2023
1st Floor Pegasus House 37 - 43 Sackville Street London W1S 3DL
From: 5 December 2014To: 29 May 2020
6Th Floor Clarendon House 12 Clifford Street London W1S 2LL
From: 11 March 2010To: 5 December 2014
1 Berkeley Street London W1J 8DJ United Kingdom
From: 15 June 2005To: 11 March 2010
Timeline

33 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Apr 13
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Oct 17
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
New Owner
Feb 20
Owner Exit
Dec 20
Director Left
Feb 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Dec 23
Owner Exit
Jun 24
Owner Exit
Jun 24
New Owner
Jun 24
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
27
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

JONES, Andrew Richard

Active
Copthall Avenue, LondonEC2R 7BH
Born February 1981
Director
Appointed 01 Jan 2025

ROBERTS, Daniel George

Active
Copthall Avenue, LondonEC2R 7BH
Born September 1980
Director
Appointed 30 Jun 2021

VASILEV, Panayot Kostadinov

Active
14 Bird Street, LondonW1U 1BU
Born May 1976
Director
Appointed 13 Feb 2020

FURMSTON, Teresa Jane

Resigned
37 - 43 Sackville Street, LondonW1S 3DL
Secretary
Appointed 17 Jun 2015
Resigned 28 Mar 2017

HORNBUCKLE, Sarah Michaella

Resigned
37 - 43 Sackville Street, LondonW1S 3DL
Secretary
Appointed 13 Oct 2011
Resigned 18 Feb 2015

JONES, Morgan Lewis

Resigned
4 Camden Close, ChislehurstBR7 5PH
Secretary
Appointed 15 Jun 2005
Resigned 03 Jan 2006

LOWES, Richard Phillip

Resigned
2 Westcott Keep, HorleyRH6 9US
Secretary
Appointed 03 Jan 2006
Resigned 13 Oct 2011

PAYNE, Simon Jeffrey

Resigned
Copthall Avenue, LondonEC2R 7BH
Secretary
Appointed 01 Jan 2023
Resigned 12 May 2024

INTERTRUST (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 15 May 2020
Resigned 01 Jan 2023

LINK COMPANY MATTERS LIMITED

Resigned
34 Beckenham Road, KentBR3 4TU
Corporate secretary
Appointed 28 Mar 2017
Resigned 29 May 2020

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 15 Jun 2005
Resigned 15 Jun 2005

CHASEN, James Leslie

Resigned
Copthall Avenue, LondonEC2R 7BH
Born April 1982
Director
Appointed 20 Jan 2023
Resigned 31 Dec 2024

CRIDGE, Philip Mathew

Resigned
St. James's Square, LondonSW1Y 4LB
Born October 1980
Director
Appointed 30 Jun 2021
Resigned 16 Jan 2023

HAVERY, James Mark

Resigned
37 - 43 Sackville Street, LondonW1S 3DL
Born June 1974
Director
Appointed 02 Apr 2013
Resigned 27 Nov 2015

HEATHWOOD, Derek Kevin

Resigned
37 - 43 Sackville Street, LondonW1S 3DL
Born April 1972
Director
Appointed 06 Jul 2011
Resigned 06 Feb 2020

HOWLETT, Benjamin

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born September 1982
Director
Appointed 06 Feb 2020
Resigned 27 Jan 2021

JONES, Morgan Lewis

Resigned
37 - 43 Sackville Street, LondonW1S 3DL
Born October 1957
Director
Appointed 15 Jun 2005
Resigned 06 Feb 2020

LINDSAY, Sarah Jane

Resigned
37 - 43 Sackville Street, LondonW1S 3DL
Born April 1972
Director
Appointed 27 Nov 2015
Resigned 05 Feb 2020

LOWES, Richard Phillip

Resigned
37 - 43 Sackville Street, LondonW1S 3DL
Born February 1954
Director
Appointed 06 Jul 2011
Resigned 06 Feb 2020

MCDONALD, Janine Anne

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born January 1964
Director
Appointed 06 Jul 2011
Resigned 30 Jun 2021

OVENS, Mark Douglas

Resigned
37 - 43 Sackville Street, LondonW1S 3DL
Born January 1962
Director
Appointed 06 Jul 2011
Resigned 27 Nov 2015

RODGER, Paul Robert

Resigned
37 - 43 Sackville Street, LondonW1S 3DL
Born March 1979
Director
Appointed 06 Jul 2011
Resigned 29 Sept 2017

VAN OOST, Dominic Andre Hubert

Resigned
Copthall Avenue, LondonEC2R 7BH
Born November 1976
Director
Appointed 13 Feb 2020
Resigned 09 Nov 2023

WATSON, Ian Richard

Resigned
Floor Clarendon House, LondonW1S 2LL
Born February 1960
Director
Appointed 15 Jun 2005
Resigned 06 Feb 2020

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 15 Jun 2005
Resigned 15 Jun 2005

Persons with significant control

4

1 Active
3 Ceased
22 Grenville Street, St HelierJE4 8PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2020
Ceased 27 Mar 2020

Mr Stephen Allen Schwarzman

Active
345 Park Avenue, New York, New York10154
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2020

Mr Stephen Allen Schwarzman

Ceased
345 Park Avenue, New York10154
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2020
Ceased 27 Mar 2020
37 - 43 Sackville Street, LondonW1S 3DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Mar 2020
Fundings
Financials
Latest Activities

Filing History

136

Dissolution Voluntary Strike Off Suspended
31 January 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 January 2026
DS01DS01
Accounts With Accounts Type Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
22 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Statement Of Companys Objects
16 November 2021
CC04CC04
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Change To A Person With Significant Control
21 June 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
16 June 2021
RP04AP01RP04AP01
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
22 August 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
9 June 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
29 May 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
29 May 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Resolution
5 March 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 February 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 February 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 November 2017
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 April 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 March 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 February 2015
TM02Termination of Secretary
Accounts Amended With Accounts Type Full
12 January 2015
AAMDAAMD
Change Person Director Company With Change Date
30 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
16 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
13 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Full
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Full
11 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 March 2010
AD01Change of Registered Office Address
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
20 June 2008
353353
Legacy
20 June 2008
190190
Legacy
20 June 2008
287Change of Registered Office
Memorandum Articles
27 June 2007
MEM/ARTSMEM/ARTS
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Full
17 April 2007
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
23 June 2006
363sAnnual Return (shuttle)
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
20 October 2005
287Change of Registered Office
Legacy
3 October 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
18 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Incorporation Company
15 June 2005
NEWINCIncorporation