General information

Name:

Hansons Estates Ltd

Office Address:

C/o Freemans Solar House 282 Chase Road N14 6NZ London

Number: 05303732

Incorporation date: 2004-12-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

05303732 is a registration number assigned to Hansons Estates Limited. It was registered as a Private Limited Company on 2004-12-03. It has been operating on the market for the last twenty years. The enterprise can be reached at C/o Freemans Solar House 282 Chase Road in London. The main office's postal code assigned to this address is N14 6NZ. This firm's principal business activity number is 68310: Real estate agencies. December 31, 2022 is the last time when company accounts were filed.

2 transactions have been registered in 2012 with a sum total of £1,300. In 2011 there was a similar number of transactions (exactly 2) that added up to £1,800. The Council conducted 3 transactions in 2010, this added up to £2,425. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 7 transactions and issued invoices for £5,525. Cooperation with the Redbridge council covered the following areas: Supplies And Services / Miscellaneous Expenses.

This firm owes its achievements and unending improvement to two directors, who are Satdev K. and Gurdeep T., who have been guiding it for 3 years.

Financial data based on annual reports

Company staff

Satdev K.

Role: Director

Appointed: 06 April 2021

Latest update: 24 January 2024

Gurdeep T.

Role: Director

Appointed: 06 April 2016

Latest update: 24 January 2024

People with significant control

Executives who control the firm include: Satdev K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gurdeep T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Satdev K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Gurdeep T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Gurinder T.
Notified on 6 April 2016
Ceased on 7 December 2020
Nature of control:
1/2 or less of shares
Anand P.
Notified on 6 April 2016
Ceased on 22 September 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 17 December 2023
Confirmation statement last made up date 03 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 31 December 2012
End Date For Period Covered By Report 31 December 2011
Date Approval Accounts 31 December 2012
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2013
Annual Accounts 30 September 2014
Date Approval Accounts 30 September 2014
Annual Accounts 30 September 2016
Date Approval Accounts 30 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Redbridge 2 £ 1 300.00
2012-06-19 70042463 £ 800.00 Supplies And Services / Miscellaneous Expenses
2012-06-19 70042463 £ 500.00 Supplies And Services / Miscellaneous Expenses
2011 Redbridge 2 £ 1 800.00
2011-06-21 70029271 £ 1 300.00 Supplies And Services / Miscellaneous Expenses
2011-06-21 70029271 £ 500.00 Supplies And Services / Miscellaneous Expenses
2010 Redbridge 3 £ 2 425.00
2010-11-30 70021142 £ 900.00 Supplies And Services / Miscellaneous Expenses
2010-05-10 70013324 £ 850.00 Supplies And Services / Miscellaneous Expenses
2010-04-27 70012783 £ 675.00 Supplies And Services / Miscellaneous Expenses

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
19
Company Age

Twitter feed by @HansonsEstates

HansonsEstates has over 4452 tweets, 1808 followers and follows 1999 accounts.

Similar companies nearby

Closest companies