This company is commonly known as Hs Sole Trustees Ltd. The company was founded 35 years ago and was given the registration number 02332996. 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 68201 - Renting and operating of Housing Association real estate.
Name | : | HS SOLE TRUSTEES LTD |
---|---|---|
Company Number | : | 02332996 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 1989 |
End of financial year | : | 31 July 2022 |
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 |
---|---|---|---|
The Old Vicarage, High Street, Sevenoaks, TN13 1JD | Director | 26 October 2010 | Active |
Corinthian House, 17 Lansdowne Road, Croydon, England, CR0 2BX | Director | 10 December 2020 | Active |
11 The Glebe, Abernethy, PH2 9GF | Secretary | 14 February 2006 | Active |
Aegon House, Daresbury Park, Daresbury, WA4 4HS | Secretary | 07 June 2010 | Active |
8th Floor, Corinthian House, 17 Lansdowne Road, Croydon, CR0 2BX | Secretary | 18 October 2010 | Active |
The Farthings Well Lane, Mouldsworth, CH3 8AU | Secretary | - | 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, United Kingdom, CR2 9DX | Director | 26 October 2010 | Active |
12 Abbots Walk, Kirkcaldy, KY2 5NL | Director | 18 August 2006 | Active |
8th Floor, Corinthian House, 17 Lansdowne Road, Croydon, CR0 2BX | Director | 06 April 2009 | Active |
2 Hopetoun Park, Gullane, EH31 2EP | Director | 27 September 2002 | Active |
8th Floor, Corinthian House, 17 Lansdowne Road, Croydon, CR0 2BX | Director | 07 June 2010 | Active |
99 Beamish Close, Appleton, Warrington, WA4 5RJ | Director | 02 April 2002 | Active |
11 Marine Parade, North Berwick, EH39 4LD | Director | 06 April 2009 | 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 |
Hansard Stewart Investments Ltd | ||
Notified on | : | 04 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Old Vicarage, High Street, Sevenoaks, England, TN13 1JD |
Nature of control | : |
|
Goddard Perry Consulting Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor, Corinthian House, Lansdowne Road, Croydon, England, CR0 2BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Address | Change registered office address company with date old address new address. | Download |
2022-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-13 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-22 | Change of name | Certificate change of name company. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Address | Change registered office address company with date old address new address. | Download |
2021-04-23 | Resolution | Resolution. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-07 | Capital | Capital allotment shares. | Download |
2020-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-10-23 | Change of name | Certificate change of name company. | Download |
2020-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-04 | Resolution | Resolution. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.