HANBURY PROPERTY DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

10/04/2510 April 2025 Director's details changed for Miss Nicola Louise Surguy on 2025-04-10

View Document

09/04/259 April 2025 Director's details changed for Mrs Linda Mary Hanbury on 2025-04-09

View Document

09/04/259 April 2025 Registered office address changed from 67 Westow Street London SE19 3RW England to Freedman House Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2025-04-09

View Document

09/04/259 April 2025 Change of details for Mrs Linda Mary Hanbury as a person with significant control on 2025-04-09

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/12/2224 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/01/2214 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARY HANBURY / 10/04/2019

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARY HANBURY / 01/05/2020

View Document

05/05/205 May 2020 PSC'S CHANGE OF PARTICULARS / MRS LINDA MARY HANBURY / 01/05/2020

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA ELIZABETH HANBURY

View Document

18/09/1918 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA MARY HANBURY

View Document

18/09/1918 September 2019 CESSATION OF LESLIE DEREK HANBURY AS A PSC

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 48 HILLCREST ROAD PURLEY SURREY CR8 2JE ENGLAND

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MRS LINDA MARY HANBURY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 6 WALBURTON ROAD PURLEY CR8 3DH ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/01/1715 January 2017 REGISTERED OFFICE CHANGED ON 15/01/2017 FROM 11 AREQUIPA REEF EASTBOURNE EAST SUSSEX BN23 5AG

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/10/1629 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/11/158 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

07/02/157 February 2015 REGISTERED OFFICE CHANGED ON 07/02/2015 FROM 11 AREQUIPA REEF AREQUIPA REEF NORTH HARBOUR EASTBOURNE EAST SUSSEX BN23 5AG ENGLAND

View Document

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM 6 WALBURTON ROAD PURLEY SURREY CR8 3DH

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE DEREK HANBURY / 06/02/2015

View Document

11/01/1511 January 2015 APPOINTMENT TERMINATED, SECRETARY DARREN TURNER

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE DEREK HANBURY / 15/12/2013

View Document

28/10/1428 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE DEREK HANBURY / 15/12/2013

View Document

06/04/146 April 2014 REGISTERED OFFICE CHANGED ON 06/04/2014 FROM 244 HILLBURY ROAD WARLINGHAM SURREY CR6 9TP

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/10/1315 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

04/11/124 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/124 January 2012 Annual return made up to 14 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/11/103 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE DEREK HANBURY / 14/10/2009

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY DARREN TURNER

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY HANBURY PROPERTY DEVELOPMENT LIMITED

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY DARREN TURNER

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY HANBURY PROPERTY DEVELOPMENT LIMITED

View Document

12/01/1012 January 2010 Annual return made up to 14 October 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE DEREK HANBURY / 14/10/2009

View Document

05/12/095 December 2009 31/03/09 PARTIAL EXEMPTION

View Document

11/11/0911 November 2009 CORPORATE SECRETARY APPOINTED HANBURY PROPERTY DEVELOPMENT LIMITED

View Document

11/11/0911 November 2009 SECRETARY APPOINTED DARREN TURNER

View Document

02/10/092 October 2009 SECRETARY APPOINTED DARREN TURNER

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED SECRETARY LINDA HANBURY

View Document

12/11/0812 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/10/9512 October 1995 RETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/11/9424 November 1994 RETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS

View Document

24/08/9424 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9424 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9424 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9319 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/9319 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/10/9312 October 1993 RETURN MADE UP TO 14/10/93; NO CHANGE OF MEMBERS

View Document

15/02/9315 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/12/9211 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/12/9211 December 1992 RETURN MADE UP TO 14/10/92; FULL LIST OF MEMBERS

View Document

30/03/9230 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/02/9215 February 1992 RETURN MADE UP TO 14/10/91; NO CHANGE OF MEMBERS

View Document

07/10/917 October 1991 REGISTERED OFFICE CHANGED ON 07/10/91 FROM: 325 LOWER ADDISCOMBE ROAD CROYDON SURREY CR0 6RF

View Document

07/10/917 October 1991 LOCATION OF REGISTER OF MEMBERS

View Document

18/10/9018 October 1990 RETURN MADE UP TO 14/10/90; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/07/9027 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

31/01/9031 January 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 NEW SECRETARY APPOINTED

View Document

01/07/881 July 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

01/07/881 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/11/8724 November 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

01/11/871 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/04/8714 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/04/8714 April 1987 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

24/03/8124 March 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company