UKBizDB.co.uk

HASS PROPERTIES LTD

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

This company is commonly known as Hass Properties Ltd. The company was founded 8 years ago and was given the registration number 09924404. The firm's registered office is in LONDON. You can find them at 151 Hoxton Street, , London, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:HASS PROPERTIES LTD
Company Number:09924404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:151 Hoxton Street, London, United Kingdom, N1 6PJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, 2 Yorkton Street, London, England, E2 8NH

Director18 March 2021Active
151, Hoxton Street, London, United Kingdom, N1 6PJ

Director21 December 2021Active
151, Hoxton Street, London, United Kingdom, N1 6PJ

Director12 January 2020Active
151, Hoxton Street, London, United Kingdom, N1 6PJ

Director22 December 2021Active
151, Hoxton Street, London, United Kingdom, N1 6PJ

Director12 January 2020Active
151, Hoxton Street, London, United Kingdom, N1 6PJ

Director10 May 2018Active
151, Hoxton Street, London, United Kingdom, N1 6PJ

Director16 July 2017Active
11, Little Court, Kent, United Kingdom, BR4 9AL

Director21 December 2015Active
151, Hoxton Street, London, United Kingdom, N1 6PJ

Director19 June 2016Active

People with Significant Control

Mr Kemal Has
Notified on:18 March 2021
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:Unit 1, 2 Yorkton Street, London, England, E2 8NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Mr Tuncay Cicek
Notified on:12 January 2020
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:United Kingdom
Address:151, Hoxton Street, London, United Kingdom, N1 6PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Zeliha Has
Notified on:07 April 2016
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:United Kingdom
Address:151, Hoxton Street, London, United Kingdom, N1 6PJ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2024-02-07Persons with significant control

Change to a person with significant control.

Download
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Persons with significant control

Change to a person with significant control.

Download
2023-07-18Accounts

Accounts with accounts type micro entity.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Address

Change registered office address company with date old address new address.

Download
2022-08-09Accounts

Accounts with accounts type micro entity.

Download
2022-06-03Address

Change registered office address company with date old address new address.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2021-12-30Mortgage

Mortgage satisfy charge full.

Download
2021-12-30Mortgage

Mortgage satisfy charge full.

Download
2021-12-30Mortgage

Mortgage satisfy charge full.

Download
2021-12-24Mortgage

Mortgage satisfy charge full.

Download
2021-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-21Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.