UKBizDB.co.uk

HS SOLE TRUSTEES LTD

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

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.

Company Information

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:
  • 68201 - Renting and operating of Housing Association real estate
  • 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
The Old Vicarage, High Street, Sevenoaks, TN13 1JD

Director26 October 2010Active
Corinthian House, 17 Lansdowne Road, Croydon, England, CR0 2BX

Director10 December 2020Active
11 The Glebe, Abernethy, PH2 9GF

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

Secretary07 June 2010Active
8th Floor, Corinthian House, 17 Lansdowne Road, Croydon, CR0 2BX

Secretary18 October 2010Active
The Farthings Well Lane, Mouldsworth, CH3 8AU

Secretary-Active
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, United Kingdom, CR2 9DX

Director26 October 2010Active
12 Abbots Walk, Kirkcaldy, KY2 5NL

Director18 August 2006Active
8th Floor, Corinthian House, 17 Lansdowne Road, Croydon, CR0 2BX

Director06 April 2009Active
2 Hopetoun Park, Gullane, EH31 2EP

Director27 September 2002Active
8th Floor, Corinthian House, 17 Lansdowne Road, Croydon, CR0 2BX

Director07 June 2010Active
99 Beamish Close, Appleton, Warrington, WA4 5RJ

Director02 April 2002Active
11 Marine Parade, North Berwick, EH39 4LD

Director06 April 2009Active
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

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:
  • 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:6th Floor, 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 (7 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
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Address

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

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-12-13Accounts

Change account reference date company previous shortened.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2022-03-22Change of name

Certificate change of name company.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Address

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

Download
2021-04-23Resolution

Resolution.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Capital

Capital allotment shares.

Download
2020-12-17Accounts

Accounts with accounts type dormant.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-10-23Change of name

Certificate change of name company.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Persons with significant control

Notification of a person with significant control.

Download
2020-08-04Resolution

Resolution.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type micro entity.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.