About

Registered Number: 05280971
Date of Incorporation: 09/11/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: 240 Maidstone Road, Chatham, Kent, ME4 6JN

 

Hansram Property Ltd was founded on 09 November 2004 and has its registered office in Kent, it's status at Companies House is "Active". There is one director listed as Kaur, Gurmit for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KAUR, Gurmit 09 November 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 March 2020
DISS40 - Notice of striking-off action discontinued 15 February 2020
CS01 - N/A 14 February 2020
GAZ1 - First notification of strike-off action in London Gazette 04 February 2020
AA - Annual Accounts 27 March 2019
CS01 - N/A 03 January 2019
MR01 - N/A 19 July 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 31 March 2016
MR01 - N/A 22 January 2016
MR01 - N/A 22 January 2016
MR01 - N/A 22 January 2016
MR01 - N/A 22 January 2016
MR01 - N/A 22 January 2016
AR01 - Annual Return 24 November 2015
MR04 - N/A 17 September 2015
MR04 - N/A 17 September 2015
MR01 - N/A 09 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 24 December 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 20 November 2008
287 - Change in situation or address of Registered Office 20 November 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 14 April 2007
363a - Annual Return 24 November 2006
395 - Particulars of a mortgage or charge 17 October 2006
395 - Particulars of a mortgage or charge 04 October 2006
AA - Annual Accounts 05 May 2006
225 - Change of Accounting Reference Date 02 February 2006
363a - Annual Return 09 December 2005
NEWINC - New incorporation documents 09 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2018 Outstanding

N/A

A registered charge 01 September 2015 Outstanding

N/A

A registered charge 01 September 2015 Outstanding

N/A

A registered charge 01 September 2015 Outstanding

N/A

A registered charge 01 September 2015 Outstanding

N/A

A registered charge 01 September 2015 Outstanding

N/A

A registered charge 06 July 2015 Outstanding

N/A

Debenture 16 October 2006 Fully Satisfied

N/A

Legal mortgage 29 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.