UKBizDB.co.uk

HANDYSTATE PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Handystate Properties Limited. The company was founded 30 years ago and was given the registration number 02909812. The firm's registered office is in BURTON-ON-TRENT. You can find them at 7 Faraday Court, Centrum One Hundred, Burton-on-trent, Staffordshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HANDYSTATE PROPERTIES LIMITED
Company Number:02909812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:7 Faraday Court, Centrum One Hundred, Burton-on-trent, Staffordshire, England, DE14 2WX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Faraday Court, Centrum One Hundred, Burton-On-Trent, England, DE14 2WX

Secretary20 April 2023Active
53 Britannia Road, London, SW6 2JR

Director29 March 1994Active
53 Britannia Road, London, SW6 2JR

Secretary29 March 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 March 1994Active
7, Faraday Court, Centrum One Hundred, Burton-On-Trent, England, DE14 2WX

Director29 March 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 March 1994Active

People with Significant Control

Mrs Elizabeth Joy Plant
Notified on:27 February 2022
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:England
Address:7, Faraday Court, Burton-On-Trent, England, DE14 2WX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter John Mabane Plant
Notified on:06 April 2016
Status:Active
Date of birth:October 1942
Nationality:British
Country of residence:England
Address:7, Faraday Court, Burton-On-Trent, England, DE14 2WX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Arthur Ronald Plant
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:United Kingdom
Address:53, Britannia Road, London, United Kingdom, SW6 2JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Officers

Termination secretary company with name termination date.

Download
2023-05-16Officers

Appoint person secretary company with name date.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-19Persons with significant control

Notification of a person with significant control.

Download
2023-04-19Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Officers

Change person director company with change date.

Download
2021-11-16Persons with significant control

Change to a person with significant control.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Officers

Change person director company with change date.

Download
2019-03-13Officers

Change person director company with change date.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.