Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUST PROPERTIES LIMITED
Company Information for

HUST PROPERTIES LIMITED

164-166 HIGH ROAD, ILFORD, ESSEX, IG1 1LL,
Company Registration Number
05916543
Private Limited Company
Active

Company Overview

About Hust Properties Ltd
HUST PROPERTIES LIMITED was founded on 2006-08-25 and has its registered office in Ilford. The organisation's status is listed as "Active". Hust Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HUST PROPERTIES LIMITED
 
Legal Registered Office
164-166 HIGH ROAD
ILFORD
ESSEX
IG1 1LL
Other companies in IG1
 
Filing Information
Company Number 05916543
Company ID Number 05916543
Date formed 2006-08-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 15:23:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUST PROPERTIES LIMITED
The accountancy firm based at this address is J. R. ACCOUNTS COMPILATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HUST PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
TANVEER ZAMAN KHAN
Director 2009-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
FYZA RAJA
Company Secretary 2009-05-20 2013-12-02
FYZA RAJA
Director 2008-02-28 2013-12-02
ZUNAIRA KHAN
Company Secretary 2007-02-01 2009-05-22
TANVEER ZAMAN KHAN
Director 2006-08-25 2009-05-20
SARDAR USMAN JAMEEL MOKAL
Company Secretary 2006-09-01 2007-02-01
UMBER USMAN MOKAL
Director 2006-08-25 2007-02-01
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2006-08-25 2006-08-25
WILDMAN & BATTELL LIMITED
Nominated Director 2006-08-25 2006-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TANVEER ZAMAN KHAN KAK ESTATES LTD Director 2014-07-16 CURRENT 2014-07-16 Active - Proposal to Strike off
TANVEER ZAMAN KHAN INTERNATIONAL YOUTH AND WORKERS MOVEMENT LTD Director 2014-04-23 CURRENT 2014-04-23 Dissolved 2017-09-26
TANVEER ZAMAN KHAN RISE FOR EQUALITY LTD Director 2014-04-23 CURRENT 2014-04-23 Dissolved 2017-10-24
TANVEER ZAMAN KHAN TZIM ESTATES LTD Director 2013-11-11 CURRENT 2013-11-11 Active
TANVEER ZAMAN KHAN CONTRACTPROPERTIES.CO.UK LTD Director 2009-05-29 CURRENT 2009-05-29 Dissolved 2015-07-14
TANVEER ZAMAN KHAN KHAN & CHUGH LIMITED Director 2005-09-14 CURRENT 2005-09-14 Active
TANVEER ZAMAN KHAN CONTRACT PROPERTIES LIMITED Director 1998-04-07 CURRENT 1998-04-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-25CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2023-05-2431/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-27AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-27AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2021-05-28AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2020-05-30AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2019-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 059165430003
2019-07-19CH01Director's details changed for Ms Zuniara Khan on 2019-07-19
2019-05-24AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES
2019-04-12AP01DIRECTOR APPOINTED MS ZUNIARA KHAN
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR TANVEER ZAMAN KHAN
2019-04-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZUNAIRA KHAN
2019-04-12PSC07CESSATION OF TANVEER ZAMAN KHAN AS A PERSON OF SIGNIFICANT CONTROL
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-05-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-05-26AA31/08/16 TOTAL EXEMPTION SMALL
2017-05-26AA31/08/16 TOTAL EXEMPTION SMALL
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-04AR0102/12/15 ANNUAL RETURN FULL LIST
2015-06-02AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-17AR0102/12/14 ANNUAL RETURN FULL LIST
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 059165430002
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-03AR0102/12/13 ANNUAL RETURN FULL LIST
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR FYZA RAJA
2013-12-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY FYZA RAJA
2013-08-27AR0125/08/13 ANNUAL RETURN FULL LIST
2013-05-29AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-03AR0125/08/12 ANNUAL RETURN FULL LIST
2012-05-28AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-07AR0125/08/11 ANNUAL RETURN FULL LIST
2011-05-06AA31/08/10 TOTAL EXEMPTION SMALL
2011-03-22AA31/08/09 TOTAL EXEMPTION SMALL
2011-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 20 INGLEHURST GARDENS REDBRIDGE ESSEX IG4 5HD
2010-11-27DISS40DISS40 (DISS40(SOAD))
2010-11-25AR0125/08/10 FULL LIST
2010-11-25AP01DIRECTOR APPOINTED MR TANVEER ZAMAN KHAN
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / FYZA RAJA / 31/01/2010
2010-08-31GAZ1FIRST GAZETTE
2010-05-05TM02APPOINTMENT TERMINATED, SECRETARY ZUNAIRA KHAN
2010-04-21DISS40DISS40 (DISS40(SOAD))
2010-04-20AR0121/08/09 FULL LIST
2010-01-26GAZ1FIRST GAZETTE
2009-07-14363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2009-05-28288aSECRETARY APPOINTED FYZA RAJA
2009-05-28287REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 375A HOE STREET WALTHAMSTOW LONDON E17 9AP
2009-05-28288bAPPOINTMENT TERMINATED DIRECTOR TANVEER KHAN
2008-10-31AA31/08/08 TOTAL EXEMPTION FULL
2008-05-15288aDIRECTOR APPOINTED FYZA RAJA
2007-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2007-08-21395PARTICULARS OF MORTGAGE/CHARGE
2007-02-17288aNEW SECRETARY APPOINTED
2007-02-17288bSECRETARY RESIGNED
2007-02-17288bDIRECTOR RESIGNED
2006-09-22288aNEW DIRECTOR APPOINTED
2006-09-22288aNEW DIRECTOR APPOINTED
2006-09-13288aNEW SECRETARY APPOINTED
2006-09-13287REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 375, HOE STREET WALTHAMSTOW LONDON E17 9AP
2006-09-08288bSECRETARY RESIGNED
2006-09-08288bDIRECTOR RESIGNED
2006-08-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HUST PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-08-31
Proposal to Strike Off2010-01-26
Fines / Sanctions
No fines or sanctions have been issued against HUST PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-08-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-08-31 £ 187,660
Creditors Due After One Year 2012-08-31 £ 196,660
Creditors Due After One Year 2012-08-31 £ 196,660
Creditors Due After One Year 2011-08-31 £ 205,660
Creditors Due Within One Year 2013-08-31 £ 69,851
Creditors Due Within One Year 2012-08-31 £ 69,115
Creditors Due Within One Year 2012-08-31 £ 69,115
Creditors Due Within One Year 2011-08-31 £ 72,765

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUST PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 1,000
Called Up Share Capital 2012-08-31 £ 1,000
Called Up Share Capital 2012-08-31 £ 1,000
Called Up Share Capital 2011-08-31 £ 1,000
Cash Bank In Hand 2013-08-31 £ 0
Cash Bank In Hand 2012-08-31 £ 1,880
Cash Bank In Hand 2012-08-31 £ 1,880
Cash Bank In Hand 2011-08-31 £ 2,216
Current Assets 2013-08-31 £ 0
Current Assets 2012-08-31 £ 4,924
Current Assets 2012-08-31 £ 4,924
Current Assets 2011-08-31 £ 14,260
Debtors 2012-08-31 £ 3,044
Debtors 2012-08-31 £ 3,044
Debtors 2011-08-31 £ 12,044
Shareholder Funds 2013-08-31 £ 13,765
Shareholder Funds 2012-08-31 £ 9,746
Shareholder Funds 2012-08-31 £ 9,746
Shareholder Funds 2011-08-31 £ 6,180
Tangible Fixed Assets 2013-08-31 £ 270,512
Tangible Fixed Assets 2012-08-31 £ 270,597
Tangible Fixed Assets 2012-08-31 £ 270,597
Tangible Fixed Assets 2011-08-31 £ 270,345

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HUST PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUST PROPERTIES LIMITED
Trademarks
We have not found any records of HUST PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUST PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HUST PROPERTIES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where HUST PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHUST PROPERTIES LIMITEDEvent Date2010-08-31
 
Initiating party Event TypeProposal to Strike Off
Defending partyHUST PROPERTIES LIMITEDEvent Date2010-01-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUST PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HUST PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.