UKBizDB.co.uk

HASSCO INVESTMENTS LIMITED

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

This company is commonly known as Hassco Investments Limited. The company was founded 23 years ago and was given the registration number 04146797. The firm's registered office is in LONDON. You can find them at Sterling House, Fulbourne Road, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:HASSCO INVESTMENTS LIMITED
Company Number:04146797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2001
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Sterling House, Fulbourne Road, London, E17 4EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE

Secretary24 January 2001Active
Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE

Director24 January 2001Active
Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE

Director21 August 2017Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary24 January 2001Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director24 January 2001Active

People with Significant Control

Hassco Group Limited
Notified on:03 February 2017
Status:Active
Country of residence:England
Address:Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Atalay Hassan
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:20 Powys Lane, Southgate, England, N14 7JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Fatma Hassan
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:20 Powys Lane, Southgate, England, N14 7JG
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 (7 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
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-27Mortgage

Mortgage satisfy charge full.

Download
2020-04-27Mortgage

Mortgage satisfy charge full.

Download
2020-04-27Mortgage

Mortgage satisfy charge full.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-05Officers

Change person secretary company with change date.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Officers

Change person director company with change date.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-01Officers

Change person director company with change date.

Download
2017-08-31Officers

Appoint person director company with name date.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.