Warning: file_put_contents(c/a59b3b57461cb7f1cb3777b9fd4f7eab.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Hi-tech Property Services Ltd, PO14 1JF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HI-TECH PROPERTY SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hi-tech Property Services Ltd. The company was founded 21 years ago and was given the registration number 04690266. The firm's registered office is in FAREHAM. You can find them at Unit 5, 16 Davis Way, Fareham, Hampshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:HI-TECH PROPERTY SERVICES LTD
Company Number:04690266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Unit 5, 16 Davis Way, Fareham, Hampshire, England, PO14 1JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, 16 Davis Way, Fareham, England, PO14 1JF

Director12 March 2003Active
Unit 5, 16 Davis Way, Fareham, England, PO14 1JF

Director01 April 2017Active
59 Ibsley Grove, Havant, PO9 3DP

Secretary12 March 2003Active
4 South Close, Wade Court Road, Havant, PO9 2TD

Secretary15 March 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary07 March 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director07 March 2003Active

People with Significant Control

Mr Gary John Waterman
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:Unit 5, 16 Davis Way, Fareham, England, PO14 1JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Whitehouse
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:Unit 5, 16 Davis Way, Fareham, England, PO14 1JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Confirmation statement

Confirmation statement with updates.

Download
2023-11-10Incorporation

Memorandum articles.

Download
2023-11-10Resolution

Resolution.

Download
2023-11-09Capital

Capital name of class of shares.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Persons with significant control

Change to a person with significant control.

Download
2022-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-05-10Persons with significant control

Change to a person with significant control.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Gazette

Gazette filings brought up to date.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Mortgage

Mortgage satisfy charge full.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-29Address

Change registered office address company with date old address new address.

Download
2020-05-27Address

Change registered office address company with date old address new address.

Download
2020-03-09Capital

Capital allotment shares.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.