Company NameHandspan Limited
DirectorsDavid Edward Conway and Gary Alexander Conway
Company StatusActive
Company Number05384182
CategoryPrivate Limited Company
Incorporation Date7 March 2005(19 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Edward Conway
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2007(2 years after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Gary Alexander Conway
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(17 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse 5
Harley House Regents Park
London
NW1 5HN
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Christopher John Duffy
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(8 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2023)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Donagh O'Sullivan
Date of BirthMay 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed27 April 2015(10 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr Allan William Porter
StatusResigned
Appointed13 February 2017(11 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2022)
RoleCompany Director
Correspondence Address3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS

Contact

Websitehandspan.co.uk

Location

Registered Address3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Zestplan LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,746,547
Cash£6,435
Current Liabilities£221,806

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Charges

19 March 2021Delivered on: 23 March 2021
Persons entitled: Galliard Holdings Limited

Classification: A registered charge
Particulars: Land at 8 the glebe, london SE3 9TG,. Title numbers TGL47583, LN91209 & TGL15087.
Outstanding
29 June 2007Delivered on: 12 July 2007
Persons entitled: Irish Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 June 2007Delivered on: 12 July 2007
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the southeast side of thomas road london together with also with the goodwill of any trades or business and a first fixed charge on all money received or to be received by or on behalf of the company. See the mortgage charge document for full details.
Outstanding

Filing History

7 October 2020Accounts for a small company made up to 31 March 2020 (14 pages)
16 April 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
22 August 2019Accounts for a small company made up to 31 March 2019 (13 pages)
12 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
10 October 2018Accounts for a small company made up to 31 March 2018 (13 pages)
15 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
29 December 2017Full accounts made up to 31 March 2017 (13 pages)
31 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
13 February 2017Appointment of Mr Allan William Porter as a secretary on 13 February 2017 (2 pages)
13 February 2017Termination of appointment of George David Angus as a secretary on 13 February 2017 (1 page)
13 February 2017Appointment of Mr Allan William Porter as a secretary on 13 February 2017 (2 pages)
13 February 2017Termination of appointment of George David Angus as a secretary on 13 February 2017 (1 page)
3 January 2017Full accounts made up to 31 March 2016 (13 pages)
3 January 2017Full accounts made up to 31 March 2016 (13 pages)
1 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(4 pages)
1 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(4 pages)
5 January 2016Full accounts made up to 31 March 2015 (11 pages)
5 January 2016Full accounts made up to 31 March 2015 (11 pages)
7 May 2015Appointment of Mr Donagh O'sullivan as a director on 27 April 2015 (2 pages)
7 May 2015Appointment of Mr Donagh O'sullivan as a director on 27 April 2015 (2 pages)
31 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
6 January 2015Full accounts made up to 31 March 2014 (11 pages)
6 January 2015Full accounts made up to 31 March 2014 (11 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
23 December 2013Full accounts made up to 31 March 2013 (12 pages)
23 December 2013Full accounts made up to 31 March 2013 (12 pages)
18 July 2013Appointment of Mr Christopher John Duffy as a director (2 pages)
18 July 2013Appointment of Mr Christopher John Duffy as a director (2 pages)
18 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
24 December 2012Full accounts made up to 31 March 2012 (12 pages)
24 December 2012Full accounts made up to 31 March 2012 (12 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
24 February 2012Director's details changed for Mr David Edward Conway on 24 February 2012 (2 pages)
24 February 2012Director's details changed for Mr David Edward Conway on 24 February 2012 (2 pages)
24 February 2012Secretary's details changed for Mr George David Angus on 24 February 2012 (1 page)
24 February 2012Secretary's details changed for Mr George David Angus on 24 February 2012 (1 page)
2 January 2012Full accounts made up to 31 March 2011 (12 pages)
2 January 2012Full accounts made up to 31 March 2011 (12 pages)
15 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
4 January 2011Full accounts made up to 31 March 2010 (11 pages)
4 January 2011Full accounts made up to 31 March 2010 (11 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
3 February 2010Full accounts made up to 31 March 2009 (13 pages)
3 February 2010Full accounts made up to 31 March 2009 (13 pages)
19 March 2009Return made up to 07/03/09; full list of members (3 pages)
19 March 2009Return made up to 07/03/09; full list of members (3 pages)
5 February 2009Full accounts made up to 31 March 2008 (11 pages)
5 February 2009Full accounts made up to 31 March 2008 (11 pages)
8 April 2008Return made up to 07/03/08; full list of members (4 pages)
8 April 2008Return made up to 07/03/08; full list of members (4 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
9 May 2007New director appointed (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007New director appointed (1 page)
16 March 2007Return made up to 07/03/07; full list of members (2 pages)
16 March 2007Return made up to 07/03/07; full list of members (2 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
13 March 2006Return made up to 07/03/06; full list of members (2 pages)
13 March 2006Return made up to 07/03/06; full list of members (2 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
24 August 2005Accounting reference date shortened from 31/03/06 to 31/03/05 (1 page)
24 August 2005Accounting reference date shortened from 31/03/06 to 31/03/05 (1 page)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 March 2005Incorporation (17 pages)
7 March 2005Incorporation (17 pages)