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

HSBC PROPERTY INVESTMENTS LIMITED

LONDON, E14,
Company Registration Number
02084578
Private Limited Company
Dissolved

Dissolved 2016-10-11

Company Overview

About Hsbc Property Investments Ltd
HSBC PROPERTY INVESTMENTS LIMITED was founded on 1986-12-17 and had its registered office in London. The company was dissolved on the 2016-10-11 and is no longer trading or active.

Key Data
Company Name
HSBC PROPERTY INVESTMENTS LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
CHARTERHOUSE PROPERTY INVESTMENTS LIMITED08/05/2002
Filing Information
Company Number 02084578
Date formed 1986-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-10-11
Type of accounts DORMANT
Last Datalog update: 2017-01-21 05:44:18
Primary Source:Companies House
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 HSBC PROPERTY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ROMANA LEWIS
Company Secretary 2015-08-13
MICHAEL CONNELLY ANDERSON
Director 2016-01-19
RICHARD JOHN COLE
Director 2011-04-15
JONATHAN PETER MARLOW
Director 2011-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN CAVANNA
Director 2013-10-17 2015-12-31
HANNAH ELIZABETH SHEPHERD
Company Secretary 2015-01-05 2015-08-13
TONY BHAMBHRA
Company Secretary 2014-08-13 2015-01-05
KATHERINE DEAN
Company Secretary 2013-04-04 2014-08-13
KAREN LYON
Company Secretary 2011-06-29 2013-04-04
STEPHEN OWEN
Company Secretary 2009-09-08 2011-06-29
CHRISTOPHER PAUL GILL
Director 2009-04-28 2011-04-30
EDWARD DOUGLAS GLOVER
Director 1992-03-28 2011-04-30
WERNER MARC FRIEDRICH VON GUIONNEAU
Director 1996-11-20 2011-04-30
PAUL EMMANUEL MACKEY
Director 1992-03-28 2010-10-22
TIMOTHY GEOFFREY THORP
Director 2008-04-02 2010-01-18
PHILIP MILLER
Company Secretary 2008-05-22 2009-09-08
LOUISA JANE JENKINSON
Company Secretary 2002-09-16 2008-05-22
SIMON PETER DE ALBUQUERQUE
Director 1999-06-16 2008-03-13
TIMOTHY GEOFFREY THORP
Director 2001-02-12 2008-03-13
CHRISTOPHER MARK TAYLOR
Director 2006-03-06 2006-10-16
LUCY ANNA TSOUROUS
Director 2000-01-26 2006-10-09
IAIN DOUGLAS BOND
Director 2000-01-26 2006-07-13
JOHN CHARLES EDGCUMBE
Director 1999-06-16 2004-07-31
CHRISTOPHER JOHN HUXTABLE
Director 1997-01-10 2003-06-17
ANDREW DAVID JOHN MOFFAT
Director 2001-02-12 2003-06-17
NICOLA SUZANNE BLACK
Company Secretary 2001-02-13 2002-09-16
SIMON DAVID RINGER
Director 1998-01-07 2001-05-01
PATERNOSTER SECRETARIES LIMITED
Nominated Secretary 1992-03-28 2001-02-13
ROBERT WILLIAM DIX
Director 1992-08-13 1999-09-15
ANTHONY JOHN EVANS
Director 1992-03-28 1997-04-28
ANDREW DAVID JOHN MOFFAT
Director 1994-10-12 1997-01-30
PETER HENRY IMPEY
Director 1992-08-19 1994-09-23
JEANNE ELIZABETH SHORT
Director 1992-08-13 1994-02-23
DAVID WILLIAM PARISH
Director 1992-03-28 1992-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CONNELLY ANDERSON CHARTERHOUSE FINANCE CORPORATION LIMITED Director 2016-01-05 CURRENT 1937-03-01 Dissolved 2016-10-11
MICHAEL CONNELLY ANDERSON ASSETFINANCE DECEMBER (A) LIMITED Director 2015-12-16 CURRENT 1973-03-30 Dissolved 2016-11-15
MICHAEL CONNELLY ANDERSON ASSETFINANCE DECEMBER (E) LIMITED Director 2015-12-16 CURRENT 1977-02-18 Dissolved 2016-11-15
MICHAEL CONNELLY ANDERSON HILAGA INVESTMENTS LIMITED Director 2015-12-16 CURRENT 1991-11-11 Dissolved 2016-11-29
MICHAEL CONNELLY ANDERSON SHUTTLE DEVELOPMENTS LIMITED Director 2015-12-16 CURRENT 1997-06-25 Dissolved 2016-11-29
MICHAEL CONNELLY ANDERSON HSBC PH INVESTMENTS (UK) LIMITED Director 2015-12-16 CURRENT 1972-04-25 Dissolved 2017-01-24
MICHAEL CONNELLY ANDERSON HSBC TULIP FUNDING (UK) Director 2015-12-16 CURRENT 1988-12-21 Dissolved 2017-01-24
MICHAEL CONNELLY ANDERSON CREWFLEET LIMITED Director 2015-12-16 CURRENT 1984-05-04 Dissolved 2017-01-17
MICHAEL CONNELLY ANDERSON HSBC INTERMEDIATE LEASING (UK) LIMITED Director 2015-12-16 CURRENT 1946-08-29 Dissolved 2017-01-03
MICHAEL CONNELLY ANDERSON ALLBLACK INVESTMENTS LIMITED Director 2015-12-16 CURRENT 2001-03-08 Converted / Closed
RICHARD JOHN COLE NC'NEAN DISTILLERY LIMITED Director 2014-03-27 CURRENT 2013-03-22 Active
RICHARD JOHN COLE CROMWELL LAND INVESTMENTS LIMITED Director 2012-05-31 CURRENT 1932-08-03 Dissolved 2013-10-15
RICHARD JOHN COLE CL ADMINISTRATION (NO.5) LIMITED Director 2012-05-31 CURRENT 2001-07-10 Dissolved 2015-01-06
RICHARD JOHN COLE CROMWELL LAND FINANCE LIMITED Director 2012-05-31 CURRENT 1974-07-24 Dissolved 2013-10-08
RICHARD JOHN COLE CL ADMINISTRATION LIMITED Director 2012-05-31 CURRENT 1988-08-24 Dissolved 2015-01-06
RICHARD JOHN COLE ENCORE PROPERTIES LIMITED Director 2011-04-14 CURRENT 2001-09-14 Dissolved 2013-10-08
JONATHAN PETER MARLOW HSBC INVESTMENT BANK HOLDINGS LIMITED Director 2016-06-27 CURRENT 1995-12-22 Active
JONATHAN PETER MARLOW CL RESIDENTIAL LIMITED Director 2012-08-15 CURRENT 1983-10-14 Liquidation
JONATHAN PETER MARLOW CL ADMINISTRATION (NO.5) LIMITED Director 2012-05-31 CURRENT 2001-07-10 Dissolved 2015-01-06
JONATHAN PETER MARLOW CL ADMINISTRATION LIMITED Director 2012-05-31 CURRENT 1988-08-24 Dissolved 2015-01-06
JONATHAN PETER MARLOW CROMWELL LAND INVESTMENTS LIMITED Director 2011-11-30 CURRENT 1932-08-03 Dissolved 2013-10-15
JONATHAN PETER MARLOW CROMWELL LAND FINANCE LIMITED Director 2011-11-30 CURRENT 1974-07-24 Dissolved 2013-10-08
JONATHAN PETER MARLOW HSIL INVESTMENTS LIMITED Director 2011-04-20 CURRENT 2002-05-02 Active
JONATHAN PETER MARLOW ENCORE PROPERTIES LIMITED Director 2011-04-14 CURRENT 2001-09-14 Dissolved 2013-10-08
JONATHAN PETER MARLOW HSBC PROPERTY FUNDS INVESTMENT LIMITED Director 2011-04-14 CURRENT 1997-05-01 Liquidation
JONATHAN PETER MARLOW HSBC PROPERTY FUNDS (HOLDING) LIMITED Director 2011-04-14 CURRENT 1997-03-19 Active
JONATHAN PETER MARLOW HSBC INFRASTRUCTURE LIMITED Director 2011-04-14 CURRENT 1997-08-11 Liquidation
JONATHAN PETER MARLOW HSBC SPECIALIST INVESTMENTS LIMITED Director 2011-04-14 CURRENT 1998-03-30 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
2016-10-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-07-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-07-15DS01APPLICATION FOR STRIKING-OFF
2016-05-16SH20STATEMENT BY DIRECTORS
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-16SH1916/05/16 STATEMENT OF CAPITAL GBP 2
2016-05-16CAP-SSSOLVENCY STATEMENT DATED 10/05/16
2016-05-16RES06REDUCE ISSUED CAPITAL 10/05/2016
2016-03-23AR0123/03/16 FULL LIST
2016-01-26AP01DIRECTOR APPOINTED MR MICHAEL CONNELLY ANDERSON
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAVANNA
2015-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-08-17AP03SECRETARY APPOINTED MS ROMANA LEWIS
2015-08-17TM02APPOINTMENT TERMINATED, SECRETARY HANNAH SHEPHERD
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 7500000
2015-04-02AR0123/03/15 FULL LIST
2015-01-19AP03SECRETARY APPOINTED HANNAH ELIZABETH SHEPHERD
2015-01-19TM02APPOINTMENT TERMINATED, SECRETARY TONY BHAMBHRA
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-13TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE DEAN
2014-08-13AP03SECRETARY APPOINTED TONY BHAMBHRA
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 7500000
2014-03-25AR0123/03/14 FULL LIST
2013-10-18AP01DIRECTOR APPOINTED DAVID JOHN CAVANNA
2013-06-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-04AP03SECRETARY APPOINTED KATHERINE DEAN
2013-04-04TM02APPOINTMENT TERMINATED, SECRETARY KAREN LYON
2013-03-28AR0123/03/13 FULL LIST
2012-08-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-23AR0123/03/12 FULL LIST
2011-08-03RES01ADOPT ARTICLES 27/07/2011
2011-08-02CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN LYON / 02/08/2011
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-29TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN OWEN
2011-06-29AP03SECRETARY APPOINTED KAREN LYON
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GLOVER
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR WERNER VON GUIONNEAU
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL
2011-04-20AP01DIRECTOR APPOINTED JONATHAN PETER MARLOW
2011-04-19AP01DIRECTOR APPOINTED MR RICHARD JOHN COLE
2011-04-06AR0123/03/11 FULL LIST
2010-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MACKEY
2010-05-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-13AR0123/03/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EMMANUEL MACKEY / 19/02/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DOUGLAS GLOVER / 01/10/2009
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY THORP
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL GILL / 01/10/2009
2009-09-11288aSECRETARY APPOINTED STEPHEN OWEN
2009-09-11288bAPPOINTMENT TERMINATED SECRETARY PHILIP MILLER
2009-05-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-01288aDIRECTOR APPOINTED CHRISTOPHER PAUL GILL
2009-04-07363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2008-07-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-18288aSECRETARY APPOINTED PHILIP MILLER
2008-06-13288bAPPOINTMENT TERMINATED SECRETARY LOUISA JENKINSON
2008-04-14288aDIRECTOR APPOINTED TIMOTHY GEOFFREY THORP
2008-04-03363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR SIMON DE ALBUQUERQUE
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY THORP
2007-09-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-26288cSECRETARY'S PARTICULARS CHANGED
2007-04-03363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-01-10288cSECRETARY'S PARTICULARS CHANGED
2006-10-20288bDIRECTOR RESIGNED
2006-10-20288bDIRECTOR RESIGNED
2006-07-14288bDIRECTOR RESIGNED
2006-04-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-30363aRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-03-08288aNEW DIRECTOR APPOINTED
2006-01-12288cDIRECTOR'S PARTICULARS CHANGED
2005-07-05ELRESS386 DISP APP AUDS 24/06/05
2005-07-05ELRESS366A DISP HOLDING AGM 24/06/05
2005-04-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-06363aRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2004-08-11288bDIRECTOR RESIGNED
2004-08-05288cDIRECTOR'S PARTICULARS CHANGED
2004-06-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-28288cDIRECTOR'S PARTICULARS CHANGED
2004-04-05363aRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HSBC PROPERTY INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HSBC PROPERTY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY CHARGE OF DEPOSIT ACCOUNT 1996-04-06 Outstanding WURTTEMBERGISCHE HYPOTHEKENBANK AKTIENGESELLSCHAFT
Intangible Assets
Patents
We have not found any records of HSBC PROPERTY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HSBC PROPERTY INVESTMENTS LIMITED
Trademarks
We have not found any records of HSBC PROPERTY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HSBC PROPERTY INVESTMENTS 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 (41100 - Development of building projects) as HSBC PROPERTY INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HSBC PROPERTY INVESTMENTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HSBC PROPERTY INVESTMENTS 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 HSBC PROPERTY INVESTMENTS 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.
    Other companies at postcode E14