About

Registered Number: 01946060
Date of Incorporation: 10/09/1985 (38 years and 9 months ago)
Company Status: Active
Registered Address: Pilgrimswell, 39 Upfield, Croydon, Surrey, CR0 5DR

 

Hanbury Commercial Properties Ltd was founded on 10 September 1985, it has a status of "Active". This company has 2 directors listed as Turner, Darren Howard, Hanbury, Susan Lesley in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANBURY, Susan Lesley N/A 24 August 1994 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Darren Howard 26 March 2001 01 October 2009 1

Filing History

Document Type Date
CH01 - Change of particulars for director 30 September 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 02 May 2017
MR01 - N/A 01 March 2017
MR01 - N/A 01 March 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 30 April 2016
AA - Annual Accounts 11 February 2016
CH01 - Change of particulars for director 31 December 2015
AR01 - Annual Return 30 April 2015
AAMD - Amended Accounts 12 April 2015
AAMD - Amended Accounts 02 April 2015
AA - Annual Accounts 31 January 2015
MR04 - N/A 25 September 2014
MR04 - N/A 16 September 2014
MR04 - N/A 16 September 2014
MR04 - N/A 16 September 2014
MR04 - N/A 16 September 2014
MR04 - N/A 16 September 2014
MR04 - N/A 16 September 2014
MR04 - N/A 16 September 2014
MR04 - N/A 16 September 2014
MR04 - N/A 16 September 2014
MR04 - N/A 16 September 2014
MR04 - N/A 16 September 2014
MR04 - N/A 16 September 2014
MR04 - N/A 16 September 2014
MR04 - N/A 16 September 2014
MR04 - N/A 16 September 2014
MR04 - N/A 16 September 2014
AR01 - Annual Return 10 May 2014
AAMD - Amended Accounts 28 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
TM02 - Termination of appointment of secretary 20 May 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 23 April 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 12 January 2009
353 - Register of members 23 September 2008
363a - Annual Return 10 September 2008
353 - Register of members 10 September 2008
AA - Annual Accounts 30 November 2006
395 - Particulars of a mortgage or charge 02 November 2006
363s - Annual Return 22 September 2006
395 - Particulars of a mortgage or charge 15 September 2006
395 - Particulars of a mortgage or charge 05 August 2006
395 - Particulars of a mortgage or charge 22 July 2006
395 - Particulars of a mortgage or charge 22 April 2006
395 - Particulars of a mortgage or charge 22 April 2006
395 - Particulars of a mortgage or charge 05 April 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 06 May 2003
AA - Annual Accounts 02 May 2003
363s - Annual Return 11 June 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 03 July 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
AA - Annual Accounts 01 February 2001
395 - Particulars of a mortgage or charge 06 July 2000
395 - Particulars of a mortgage or charge 06 July 2000
395 - Particulars of a mortgage or charge 06 July 2000
363s - Annual Return 07 June 2000
287 - Change in situation or address of Registered Office 26 January 2000
AA - Annual Accounts 26 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1999
288c - Notice of change of directors or secretaries or in their particulars 16 June 1999
288c - Notice of change of directors or secretaries or in their particulars 16 June 1999
363s - Annual Return 04 June 1999
288a - Notice of appointment of directors or secretaries 07 December 1998
AA - Annual Accounts 04 December 1998
363s - Annual Return 14 May 1998
AA - Annual Accounts 03 February 1998
288c - Notice of change of directors or secretaries or in their particulars 22 May 1997
363s - Annual Return 15 May 1997
AA - Annual Accounts 20 January 1997
287 - Change in situation or address of Registered Office 30 December 1996
363s - Annual Return 18 July 1996
AA - Annual Accounts 12 January 1996
363b - Annual Return 09 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1995
395 - Particulars of a mortgage or charge 27 March 1995
395 - Particulars of a mortgage or charge 22 March 1995
395 - Particulars of a mortgage or charge 22 March 1995
395 - Particulars of a mortgage or charge 22 March 1995
395 - Particulars of a mortgage or charge 22 March 1995
395 - Particulars of a mortgage or charge 22 March 1995
AA - Annual Accounts 29 January 1995
363s - Annual Return 07 September 1994
AA - Annual Accounts 20 October 1993
363s - Annual Return 06 July 1993
AA - Annual Accounts 15 February 1993
288 - N/A 11 December 1992
363b - Annual Return 11 December 1992
363b - Annual Return 27 May 1992
363(287) - N/A 27 May 1992
AA - Annual Accounts 31 March 1992
AA - Annual Accounts 31 March 1992
363a - Annual Return 31 March 1992
287 - Change in situation or address of Registered Office 07 October 1991
353 - Register of members 07 October 1991
AA - Annual Accounts 09 May 1990
363 - Annual Return 09 May 1990
288 - N/A 01 February 1990
AA - Annual Accounts 29 November 1989
363 - Annual Return 29 November 1989
288 - N/A 17 November 1988
363 - Annual Return 12 August 1988
AA - Annual Accounts 20 July 1988
395 - Particulars of a mortgage or charge 06 January 1988
395 - Particulars of a mortgage or charge 02 July 1987
395 - Particulars of a mortgage or charge 17 March 1987
363 - Annual Return 21 February 1987
AA - Annual Accounts 04 February 1987
395 - Particulars of a mortgage or charge 17 November 1986
395 - Particulars of a mortgage or charge 07 November 1986
288 - N/A 04 November 1986
395 - Particulars of a mortgage or charge 23 October 1986
395 - Particulars of a mortgage or charge 07 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2017 Outstanding

N/A

A registered charge 28 February 2017 Outstanding

N/A

Legal charge 30 October 2006 Fully Satisfied

N/A

Legal charge 11 September 2006 Fully Satisfied

N/A

Legal charge 26 July 2006 Fully Satisfied

N/A

Legal charge 07 July 2006 Outstanding

N/A

Deed of rental assignment 07 April 2006 Outstanding

N/A

Legal charge 07 April 2006 Outstanding

N/A

Debenture 28 March 2006 Fully Satisfied

N/A

Mortgage debenture 29 June 2000 Outstanding

N/A

Legal charge 29 June 2000 Fully Satisfied

N/A

Legal charge 29 June 2000 Fully Satisfied

N/A

Floating charge 18 March 1995 Fully Satisfied

N/A

Legal charge 14 March 1995 Fully Satisfied

N/A

Legal charge 14 March 1995 Fully Satisfied

N/A

Legal charge 14 March 1995 Fully Satisfied

N/A

Legal charge 14 March 1995 Fully Satisfied

N/A

Legal charge 14 March 1995 Fully Satisfied

N/A

Legal charge 21 December 1987 Fully Satisfied

N/A

Legal charge 16 June 1987 Fully Satisfied

N/A

Legal charge 06 March 1987 Fully Satisfied

N/A

Legal charge 27 October 1986 Fully Satisfied

N/A

Legal charge 21 October 1986 Fully Satisfied

N/A

Legal charge 20 October 1986 Fully Satisfied

N/A

Legal charge 30 July 1986 Fully Satisfied

N/A

Legal charge 16 December 1985 Fully Satisfied

N/A

Legal charge 06 December 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.