UKBizDB.co.uk

HS ADMINISTRATIVE SERVICES LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Corinthian House, 17 Lansdowne Road, Croydon, Surrey, CR0 2BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor 65, Gresham Street, London, England, EC2V 7NQ

Director01 November 2022Active
6th Floor 65, Gresham Street, London, England, EC2V 7NQ

Director31 October 2022Active
6th Floor 65, Gresham Street, London, England, EC2V 7NQ

Director31 October 2022Active
6th Floor 65, Gresham Street, London, England, EC2V 7NQ

Corporate Director01 November 2022Active
11 The Glebe, Abernethy, PH2 9GF

Secretary14 February 2006Active
Aegon House, Daresbury Park, Daresbury, WA4 4HS

Secretary04 June 2010Active
45 Daniell Way, Chester, CH3 5XH

Secretary-Active
Aegon House, Daresbury Park, Daresbury, WA4 4HS

Secretary18 October 2010Active
30 Lennox Row, Edinburgh, EH5 3LT

Secretary18 April 2001Active
12 Alma Road, Clifton, Bristol, BS8 2BY

Director23 June 2004Active
Aegon House, Daresbury Park, Daresbury, WA4 4HS

Director06 April 2009Active
22, Tudor Close, South Croydon, CR2 9DX

Director26 October 2010Active
6th Floor 65, Gresham Street, London, England, EC2V 7NQ

Director05 January 2022Active
12 Abbots Walk, Kirkcaldy, KY2 5NL

Director15 March 2005Active
20 Tarvin Road, Littleton, Chester, CH3 7DG

Director27 July 1998Active
Aegon House, Daresbury Park, Daresbury, WA4 4HS

Director19 February 1998Active
Amberlea, Mold Road Wylfa Hill Mynydd Isa, Mold, CH7 6TD

Director06 April 1999Active
2 Hopetoun Park, Gullane, EH31 2EP

Director11 September 2001Active
The Old Vicarage, High Street, Sevenoaks, TN13 1JD

Director26 October 2010Active
Aegon House, Daresbury Park, Daresbury, WA4 4HS

Director04 June 2010Active
6th Floor 65, Gresham Street, London, England, EC2V 7NQ

Director22 November 2010Active
8th Floor Corinthian House, 17 Lansdowne Road, Croydon, CR0 2BX

Director06 April 2009Active
99 Beamish Close, Appleton, Warrington, WA4 5RJ

Director02 April 2002Active
6th Floor 65, Gresham Street, London, England, EC2V 7NQ

Director01 January 2021Active
6th Floor 65, Gresham Street, London, England, EC2V 7NQ

Director02 March 2022Active
11 Marine Parade, North Berwick, EH39 4LD

Director06 April 2009Active
6th Floor 65, Gresham Street, London, England, EC2V 7NQ

Director01 July 2021Active
26 Woodside Park Avenue, Walthamstow, London, E17 3NP

Director23 July 2001Active
4 Cavendish Drive, Newton Mearns, Glasgow, G77 5NY

Director23 May 2002Active
Aegon House, Daresbury Park, Daresbury, WA4 4HS

Director13 August 2009Active
St Michaels, Golly Burton Rossett, Wrexham, LL12 0AH

Director01 May 1996Active
Corinthian House, 17 Lansdowne Road, Croydon, CR0 2BX

Director27 March 2015Active
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

Director05 September 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-07-03Change of name

Certificate change of name company.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Change account reference date company current extended.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-11-02Officers

Appoint corporate director company with name date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-11-02Persons with significant control

Notification of a person with significant control.

Download
2022-11-02Accounts

Change account reference date company previous shortened.

Download
2022-11-02Address

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

Download
2022-10-25Mortgage

Mortgage satisfy charge full.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-05-03Change of name

Certificate change of name company.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Confirmation statement

Second filing of confirmation statement with made up date.

Download

Copyright © 2024. All rights reserved.