UKBizDB.co.uk

HLS PROPERTY INVESTMENTS LIMITED

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

This company is commonly known as Hls Property Investments Limited. The company was founded 10 years ago and was given the registration number 08764519. The firm's registered office is in WOLVERHAMPTON. You can find them at 3rd Floor Regent House, Bath Avenue, Wolverhampton, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HLS PROPERTY INVESTMENTS LIMITED
Company Number:08764519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3rd Floor Regent House, Bath Avenue, Wolverhampton, West Midlands, WV1 4EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor Regent House, Bath Avenue, Wolverhampton, WV1 4EG

Director08 March 2018Active
3rd, Floor Regent House, Bath Avenue, Wolverhampton, WV1 4EG

Director03 September 2021Active
3rd, Floor Regent House, Bath Avenue, Wolverhampton, England, WV1 4EG

Director06 November 2013Active
3rd, Floor Regent House, Bath Avenue, Wolverhampton, England, WV1 4EG

Director06 November 2013Active

People with Significant Control

Mr Benjamin George Smith
Notified on:05 January 2019
Status:Active
Date of birth:March 1993
Nationality:British
Address:3rd, Floor Regent House, Wolverhampton, WV1 4EG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alec Lawrence Smith
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:3rd, Floor Regent House, Wolverhampton, WV1 4EG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Russell Neil Smith
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:3rd, Floor Regent House, Wolverhampton, WV1 4EG
Nature of control:
  • Significant influence or control as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-27Capital

Capital name of class of shares.

Download
2020-02-27Capital

Capital variation of rights attached to shares.

Download
2020-02-27Resolution

Resolution.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-09Mortgage

Mortgage satisfy charge full.

Download
2019-07-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-31Persons with significant control

Notification of a person with significant control.

Download
2019-05-31Persons with significant control

Change to a person with significant control.

Download
2019-05-31Persons with significant control

Cessation of a person with significant control.

Download
2019-03-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.