UKBizDB.co.uk

HPS MANAGEMENT & LETTINGS LTD

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

This company is commonly known as Hps Management & Lettings Ltd. The company was founded 12 years ago and was given the registration number 07762704. The firm's registered office is in HORNSEA. You can find them at 72 Southgate, , Hornsea, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HPS MANAGEMENT & LETTINGS LTD
Company Number:07762704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:72 Southgate, Hornsea, England, HU18 1AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
939, Spring Bank West, Hull, England, HU5 5BE

Director14 June 2022Active
939, Spring Bank West, Hull, England, HU5 5BE

Director14 June 2022Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director05 September 2011Active
72, Southgate, Hornsea, England, HU18 1AL

Director23 September 2016Active
46a, Westborough, Scarborough, United Kingdom, YO11 1UN

Director05 September 2011Active
Kingfisher Court, Plaxton Bridge Road, Woodmansey, Beverley, England, HU17 0RT

Director13 June 2012Active

People with Significant Control

Synergy Forward Limited
Notified on:04 May 2022
Status:Active
Country of residence:England
Address:939, Spring Bank West, Hull, England, HU5 5BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Donna Murray
Notified on:30 September 2018
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:72, Southgate, Hornsea, England, HU18 1AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Keith Brian Murray
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:72, Southgate, Hornsea, England, HU18 1AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Gary Ward
Notified on:06 April 2016
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:72, Southgate, Hornsea, England, HU18 1AL
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Gazette

Gazette dissolved voluntary.

Download
2023-12-12Gazette

Gazette notice voluntary.

Download
2023-11-29Dissolution

Dissolution application strike off company.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Persons with significant control

Notification of a person with significant control.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-09-15Address

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

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Persons with significant control

Change to a person with significant control.

Download
2021-09-08Persons with significant control

Notification of a person with significant control.

Download
2021-09-08Persons with significant control

Cessation of a person with significant control.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Persons with significant control

Change to a person with significant control without name date.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Officers

Change person director company with change date.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Address

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

Download

Copyright © 2024. All rights reserved.