31/32 HANS PLACE LIMITED

Register to unlock more data on OkredoRegister

31/32 HANS PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05852261

Incorporation date

20/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

17 Station Road, Sunbury-On-Thames TW16 6SBCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2006)
dot icon16/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon23/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon16/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon26/09/2023
Termination of appointment of Jane Pauline Berkeley Russell as a director on 2023-04-23
dot icon05/03/2023
Micro company accounts made up to 2022-03-31
dot icon16/01/2023
Director's details changed for Miss Isabella Ana Michell on 2023-01-16
dot icon16/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon24/03/2022
Micro company accounts made up to 2021-03-31
dot icon26/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon03/03/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon24/12/2020
Micro company accounts made up to 2020-03-31
dot icon21/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon14/01/2020
Termination of appointment of Ulisse Serafino Pinasco as a director on 2019-12-01
dot icon13/01/2020
Appointment of Miss Isabella Ana Michell as a director on 2020-01-13
dot icon31/10/2019
Micro company accounts made up to 2019-03-31
dot icon10/09/2019
Registered office address changed from Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD England to 17 Station Road Sunbury-on-Thames TW16 6SB on 2019-09-10
dot icon08/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon09/07/2018
Micro company accounts made up to 2018-03-31
dot icon16/02/2018
Notification of Stuart International Corp as a person with significant control on 2018-01-05
dot icon03/01/2018
Cessation of Hampster Enterprises Inc as a person with significant control on 2017-04-27
dot icon03/01/2018
Confirmation statement made on 2018-01-03 with updates
dot icon20/09/2017
Micro company accounts made up to 2017-03-31
dot icon11/07/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon11/07/2017
Notification of Hampster Enterprises Inc as a person with significant control on 2016-04-06
dot icon21/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon27/07/2016
Director's details changed for Hampster Enterprises Inc on 2016-07-18
dot icon27/07/2016
Director's details changed for Jane Pauline Berkeley Russell on 2016-07-27
dot icon21/07/2016
Termination of appointment of Hampster Enterprises Inc as a director on 2016-07-18
dot icon22/06/2016
Termination of appointment of E L Services Limited as a secretary on 2016-04-11
dot icon11/04/2016
Appointment of Mr Ulisse Serafino Pinasco as a director on 2016-03-04
dot icon05/04/2016
Registered office address changed from 73 Cornhill London EC3V 3QQ to Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 2016-04-05
dot icon04/04/2016
Termination of appointment of Michael Michell as a director on 2016-02-09
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon06/03/2015
Secretary's details changed for E L Services Limited on 2015-02-10
dot icon08/02/2015
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 2015-02-08
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon26/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/08/2012
Director's details changed for Michael Michell on 2012-06-20
dot icon13/08/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon21/06/2010
Termination of appointment of Joyce Scheer as a director
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/10/2009
Annual return made up to 2009-06-20 with full list of shareholders
dot icon22/09/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/09/2009
Total exemption small company accounts made up to 2007-03-31
dot icon11/02/2009
Director appointed michael michell
dot icon28/07/2008
Return made up to 20/06/08; full list of members
dot icon30/08/2007
Return made up to 20/06/07; full list of members
dot icon18/04/2007
Secretary's particulars changed
dot icon31/08/2006
New secretary appointed
dot icon31/08/2006
New director appointed
dot icon31/08/2006
New director appointed
dot icon31/08/2006
New director appointed
dot icon31/08/2006
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon31/08/2006
Location of register of members
dot icon31/08/2006
Secretary resigned
dot icon31/08/2006
Director resigned
dot icon20/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
32.97K
-
0.00
-
-
2022
-
33.93K
-
0.00
-
-
2023
-
34.90K
-
0.00
-
-
2023
-
34.90K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

34.90K £Ascended2.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
E L SERVICES LIMITED
Corporate Secretary
20/06/2006 - 11/04/2016
333
Norris, Patricia Pamela
Director
20/06/2006 - 20/06/2006
236
Michell, Isabella Ana
Director
13/01/2020 - Present
2
Russell, Jane Pauline Berkeley
Director
20/06/2006 - 23/04/2023
1
Simons, Linda
Secretary
20/06/2006 - 20/06/2006
65

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 31/32 HANS PLACE LIMITED

31/32 HANS PLACE LIMITED is an(a) Active company incorporated on 20/06/2006 with the registered office located at 17 Station Road, Sunbury-On-Thames TW16 6SB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 31/32 HANS PLACE LIMITED?

toggle

31/32 HANS PLACE LIMITED is currently Active. It was registered on 20/06/2006 .

Where is 31/32 HANS PLACE LIMITED located?

toggle

31/32 HANS PLACE LIMITED is registered at 17 Station Road, Sunbury-On-Thames TW16 6SB.

What does 31/32 HANS PLACE LIMITED do?

toggle

31/32 HANS PLACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 31/32 HANS PLACE LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-03 with no updates.