Background WavePink WaveYellow Wave

HANSTEEN LAND LIMITED (05652848)

HANSTEEN LAND LIMITED (05652848) is an active UK company. incorporated on 13 December 2005. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HANSTEEN LAND LIMITED has been registered for 20 years. Current directors include JONES, Andrew Richard, ROBERTS, Daniel George, SPEARING, Glen Stuart and 1 others.

Company Number
05652848
Status
active
Type
ltd
Incorporated
13 December 2005
Age
20 years
Address
3 Copthall Avenue, London, EC2R 7BH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JONES, Andrew Richard, ROBERTS, Daniel George, SPEARING, Glen Stuart, STEWART, Graeme Carrigan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANSTEEN LAND LIMITED

HANSTEEN LAND LIMITED is an active company incorporated on 13 December 2005 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HANSTEEN LAND LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05652848

LTD Company

Age

20 Years

Incorporated 13 December 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 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

3 Copthall Avenue Copthall Avenue London, EC2R 7BH,

Previous Addresses

12 st. James's Square London SW1Y 4LB England
From: 17 January 2023To: 19 September 2023
1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 27 May 2020To: 17 January 2023
1st Floor Pegasus House 37 - 43 Sackville Street London W1S 3DL
From: 5 December 2014To: 27 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: 13 December 2005To: 11 March 2010
Timeline

49 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Oct 11
Funding Round
Jan 12
Funding Round
Jan 12
Director Left
Nov 15
Director Joined
Dec 15
Loan Secured
Aug 16
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Loan Cleared
Feb 20
New Owner
Feb 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Cleared
Nov 21
Director Left
Jan 23
Director Joined
Jan 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Capital Update
Mar 24
Funding Round
Apr 24
Capital Update
Apr 25
5
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

JONES, Andrew Richard

Active
Copthall Avenue, LondonEC2R 7BH
Born February 1981
Director
Appointed 30 Jun 2021

ROBERTS, Daniel George

Active
Copthall Avenue, LondonEC2R 7BH
Born September 1980
Director
Appointed 15 May 2020

SPEARING, Glen Stuart

Active
Copthall Avenue, LondonEC2R 7BH
Born May 1971
Director
Appointed 30 Jun 2021

STEWART, Graeme Carrigan

Active
Copthall Avenue, LondonEC2R 7BH
Born May 1980
Director
Appointed 20 Jan 2023

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

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 15 May 2020

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 13 Dec 2005
Resigned 13 Dec 2005

CRIDGE, Philip Mathew

Resigned
St. James's Square, LondonSW1Y 4LB
Born October 1980
Director
Appointed 15 May 2020
Resigned 16 Jan 2023

HEATHWOOD, Derek Kevin

Resigned
37 - 43 Sackville Street, LondonW1S 3DL
Born April 1972
Director
Appointed 31 Oct 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 13 Dec 2005
Resigned 06 Feb 2020

LINDSAY, Sarah Jane

Resigned
37 - 43 Sackville Street, LondonW1S 3DL
Born April 1972
Director
Appointed 27 Nov 2015
Resigned 06 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

WATSON, Ian Richard

Resigned
37 - 43 Sackville Street, LondonW1S 3DL
Born February 1960
Director
Appointed 13 Dec 2005
Resigned 06 Feb 2020

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 13 Dec 2005
Resigned 13 Dec 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Allen Schwarzman

Ceased
345 Park Avenue, New YorkNY 10154
Born February 1947

Nature of Control

Significant influence or control
Notified 27 Feb 2020
Ceased 27 Feb 2020
Copthall Avenue, LondonEC2R 7BH

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
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Legacy
2 April 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 April 2025
SH19Statement of Capital
Legacy
2 April 2025
CAP-SSCAP-SS
Resolution
2 April 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 May 2024
TM02Termination of Secretary
Capital Allotment Shares
23 April 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
15 March 2024
SH19Statement of Capital
Legacy
15 March 2024
SH20SH20
Legacy
15 March 2024
CAP-SSCAP-SS
Resolution
15 March 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2024
MR01Registration of a Charge
Change To A Person With Significant Control
8 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 January 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Statement Of Companys Objects
16 November 2021
CC04CC04
Mortgage Satisfy Charge Full
16 November 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
26 July 2021
PSC07Cessation of Relevant Legal Entity PSC
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
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2020
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
30 June 2020
TM02Termination of Secretary
Change To A Person With Significant Control
26 June 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
27 May 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 May 2020
AAAnnual Accounts
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
Mortgage Satisfy Charge Full
20 February 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination 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
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 November 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
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
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Resolution
19 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
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
Appoint Person Secretary Company With Name Date
17 June 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 February 2015
TM02Termination of Secretary
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
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
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
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Resolution
16 January 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Capital Allotment Shares
13 January 2012
SH01Allotment of Shares
Capital Allotment Shares
13 January 2012
SH01Allotment of Shares
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
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
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
Accounts With Accounts Type Full
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
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
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
17 December 2008
190190
Legacy
17 December 2008
353353
Legacy
17 December 2008
287Change of Registered Office
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Full
17 April 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Incorporation Company
13 December 2005
NEWINCIncorporation