This company is commonly known as Hs Administrative Services Limited. The company was founded 39 years ago and was given the registration number 01901744. The firm's registered office is in CROYDON. You can find them at Corinthian House, 17 Lansdowne Road, Croydon, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HS ADMINISTRATIVE SERVICES LIMITED |
---|---|---|
Company Number | : | 01901744 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 1985 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Corinthian House, 17 Lansdowne Road, Croydon, Surrey, CR0 2BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor 65, Gresham Street, London, England, EC2V 7NQ | Director | 01 November 2022 | Active |
6th Floor 65, Gresham Street, London, England, EC2V 7NQ | Director | 31 October 2022 | Active |
6th Floor 65, Gresham Street, London, England, EC2V 7NQ | Director | 31 October 2022 | Active |
6th Floor 65, Gresham Street, London, England, EC2V 7NQ | Corporate Director | 01 November 2022 | Active |
11 The Glebe, Abernethy, PH2 9GF | Secretary | 14 February 2006 | Active |
Aegon House, Daresbury Park, Daresbury, WA4 4HS | Secretary | 04 June 2010 | Active |
45 Daniell Way, Chester, CH3 5XH | Secretary | - | Active |
Aegon House, Daresbury Park, Daresbury, WA4 4HS | Secretary | 18 October 2010 | Active |
30 Lennox Row, Edinburgh, EH5 3LT | Secretary | 18 April 2001 | Active |
12 Alma Road, Clifton, Bristol, BS8 2BY | Director | 23 June 2004 | Active |
Aegon House, Daresbury Park, Daresbury, WA4 4HS | Director | 06 April 2009 | Active |
22, Tudor Close, South Croydon, CR2 9DX | Director | 26 October 2010 | Active |
6th Floor 65, Gresham Street, London, England, EC2V 7NQ | Director | 05 January 2022 | Active |
12 Abbots Walk, Kirkcaldy, KY2 5NL | Director | 15 March 2005 | Active |
20 Tarvin Road, Littleton, Chester, CH3 7DG | Director | 27 July 1998 | Active |
Aegon House, Daresbury Park, Daresbury, WA4 4HS | Director | 19 February 1998 | Active |
Amberlea, Mold Road Wylfa Hill Mynydd Isa, Mold, CH7 6TD | Director | 06 April 1999 | Active |
2 Hopetoun Park, Gullane, EH31 2EP | Director | 11 September 2001 | Active |
The Old Vicarage, High Street, Sevenoaks, TN13 1JD | Director | 26 October 2010 | Active |
Aegon House, Daresbury Park, Daresbury, WA4 4HS | Director | 04 June 2010 | Active |
6th Floor 65, Gresham Street, London, England, EC2V 7NQ | Director | 22 November 2010 | Active |
8th Floor Corinthian House, 17 Lansdowne Road, Croydon, CR0 2BX | Director | 06 April 2009 | Active |
99 Beamish Close, Appleton, Warrington, WA4 5RJ | Director | 02 April 2002 | Active |
6th Floor 65, Gresham Street, London, England, EC2V 7NQ | Director | 01 January 2021 | Active |
6th Floor 65, Gresham Street, London, England, EC2V 7NQ | Director | 02 March 2022 | Active |
11 Marine Parade, North Berwick, EH39 4LD | Director | 06 April 2009 | Active |
6th Floor 65, Gresham Street, London, England, EC2V 7NQ | Director | 01 July 2021 | Active |
26 Woodside Park Avenue, Walthamstow, London, E17 3NP | Director | 23 July 2001 | Active |
4 Cavendish Drive, Newton Mearns, Glasgow, G77 5NY | Director | 23 May 2002 | Active |
Aegon House, Daresbury Park, Daresbury, WA4 4HS | Director | 13 August 2009 | Active |
St Michaels, Golly Burton Rossett, Wrexham, LL12 0AH | Director | 01 May 1996 | Active |
Corinthian House, 17 Lansdowne Road, Croydon, CR0 2BX | Director | 27 March 2015 | Active |
The Farthings Well Lane, Mouldsworth, CH3 8AU | Director | - | Active |
The Farthings Well Lane, Mouldsworth, CH3 8AU | Director | - | Active |
Westerlea, Abbotsford Road, North Berwick, EH39 5DB | Director | 05 September 2000 | Active |
Link Pension Administration Limited | ||
Notified on | : | 31 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor 65, Gresham Street, London, England, EC2V 7NQ |
Nature of control | : |
|
Goddard Perry Holdings Limited | ||
Notified on | : | 07 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Corinthian House, 17 Lansdowne Road, Croydon, England, CR0 2BX |
Nature of control | : |
|
Goddard Perry Consulting Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Corinthian House, Lansdowne Road, Croydon, England, CR0 2BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Change of name | Certificate change of name company. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-14 | Accounts | Change account reference date company current extended. | Download |
2022-11-03 | Officers | Change person director company with change date. | Download |
2022-11-02 | Officers | Appoint corporate director company with name date. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-02 | Accounts | Change account reference date company previous shortened. | Download |
2022-11-02 | Address | Change registered office address company with date old address new address. | Download |
2022-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Change of name | Certificate change of name company. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-20 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.