Background WavePink WaveYellow Wave

HANQ INVESTMENTS LIMITED (06877124)

HANQ INVESTMENTS LIMITED (06877124) is an active UK company. incorporated on 14 April 2009. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HANQ INVESTMENTS LIMITED has been registered for 17 years. Current directors include AZIZ, Qaisar, HARE, Jaswant Singh.

Company Number
06877124
Status
active
Type
ltd
Incorporated
14 April 2009
Age
17 years
Address
Sanderson House Station Road, Leeds, LS18 5NT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AZIZ, Qaisar, HARE, Jaswant Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANQ INVESTMENTS LIMITED

HANQ INVESTMENTS LIMITED is an active company incorporated on 14 April 2009 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HANQ INVESTMENTS LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06877124

LTD Company

Age

17 Years

Incorporated 14 April 2009

Size

N/A

Accounts

ARD: 27/4

Up to Date

9 months left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 28 April 2024 - 27 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 January 2027
Period: 28 April 2025 - 27 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Sanderson House Station Road Horsforth Leeds, LS18 5NT,

Previous Addresses

Suite 1 44 Park Drive Bradford BD9 4DT
From: 14 April 2009To: 9 September 2015
Timeline

9 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Apr 09
Loan Secured
Jan 17
Loan Secured
Aug 17
Director Joined
Mar 18
Loan Cleared
Aug 19
Director Left
Mar 20
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

AZIZ, Qaisar

Active
44 Park Drive, BradfordBD9 4DT
Born April 1972
Director
Appointed 14 Apr 2009

HARE, Jaswant Singh

Active
Horsforth, LeedsLS18 5NT
Born July 1951
Director
Appointed 05 Mar 2018

HARE, Nirvinder Singh

Resigned
Holmehurst, LeedsLS19 6LW
Born December 1972
Director
Appointed 14 Apr 2009
Resigned 05 Feb 2020

Persons with significant control

1

Mr Qaisar Aziz

Active
Horsforth, LeedsLS18 5NT
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Apr 2017
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
4 January 2021
AAAnnual Accounts
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 January 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
31 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Legacy
18 September 2009
395Particulars of Mortgage or Charge
Legacy
17 September 2009
395Particulars of Mortgage or Charge
Incorporation Company
14 April 2009
NEWINCIncorporation