UKBizDB.co.uk

HSG PROPERTY SERVICES LIMITED

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

This company is commonly known as Hsg Property Services Limited. The company was founded 24 years ago and was given the registration number 03937463. The firm's registered office is in MAIDENHEAD. You can find them at Crown House Crown Square, Waldeck Road, Maidenhead, Berkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HSG PROPERTY SERVICES LIMITED
Company Number:03937463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Crown House Crown Square, Waldeck Road, Maidenhead, Berkshire, SL6 8BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown House Crown Square, Waldeck Road, Maidenhead, SL6 8BY

Secretary29 March 2023Active
Crown House, Reform Road, Maidenhead, England, SL6 8BY

Director25 September 2019Active
Crown House Crown Square, Waldeck Road, Maidenhead, SL6 8BY

Director28 July 2022Active
Crown House Crown Square, Waldeck Road, Maidenhead, SL6 8BY

Director25 September 2019Active
Crown House, Reform Road, Maidenhead, England, SL6 8BY

Corporate Director17 October 2017Active
350 Ben Jonson House, Barbican, London, EC2Y 8NQ

Secretary01 March 2000Active
Crown House Crown Square, Waldeck Road, Maidenhead, SL6 8BY

Secretary29 July 2020Active
34 Halls Lane, Waltham St. Lawrence, Reading, RG10 0JD

Secretary15 May 2000Active
Crown House Crown Square, Waldeck Road, Maidenhead, SL6 8BY

Secretary16 August 2016Active
Crown House Crown Square, Waldeck Road, Maidenhead, SL6 8BY

Director19 October 2011Active
Crown House Crown Square, Waldeck Road, Maidenhead, SL6 8BY

Director04 September 2014Active
5 Claremont End, Esher, KT10 9LZ

Director15 May 2000Active
Parkfield House, Park Road, Stoke Poges, SL2 4PE

Director22 June 2005Active
350 Ben Jonson House, Barbican, London, EC2Y 8NQ

Director01 March 2000Active
Crown House, Crown Square, Reform Road, Maidenhead, Great Britain, SL6 8BY

Director19 October 2011Active
Chelwood, 4 Birkdale Road Ealing, London, W5 1JZ

Director22 June 2005Active
Crown House, Reform Road, Maidenhead, England, SL6 8BY

Director17 October 2017Active
34 Halls Lane, Waltham St. Lawrence, Reading, RG10 0JD

Director15 May 2000Active
Crown House Crown Square, Waldeck Road, Maidenhead, SL6 8BY

Director19 October 2011Active
136 Coleford Bridge Road, Mytchett, Camberley, GU16 6DS

Director15 May 2000Active
Garden Reach Gibraltar Lane, Cookham Dean, Maidenhead, SL6 9TR

Director15 May 2000Active
46 A Minster Road, London, NW2 3RD

Director01 March 2000Active
Crown House, Crown Square, Reform Road, Maidenhead, England, SL6 8BY

Director03 September 2013Active
Crown House Crown Square, Waldeck Road, Maidenhead, SL6 8BY

Director01 June 2021Active

People with Significant Control

Mr Andrew John Stuart Robertson
Notified on:01 July 2016
Status:Active
Date of birth:October 1961
Nationality:British
Address:Crown House Crown Square, Maidenhead, SL6 8BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Roger Cook
Notified on:01 July 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:Crown House Crown Square, Maidenhead, SL6 8BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Jonathan Pullen
Notified on:01 July 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:Crown House Crown Square, Maidenhead, SL6 8BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Housing Solutions
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Crown House, Reform Road, Maidenhead, England, SL6 8BY
Nature of control:
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Auditors

Auditors resignation company.

Download
2023-11-14Accounts

Accounts with accounts type small.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Officers

Appoint person secretary company with name date.

Download
2023-03-30Officers

Termination secretary company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Incorporation

Memorandum articles.

Download
2020-12-17Resolution

Resolution.

Download
2020-10-22Accounts

Accounts with accounts type small.

Download
2020-09-09Officers

Appoint person secretary company with name date.

Download
2020-06-18Resolution

Resolution.

Download
2020-06-03Incorporation

Memorandum articles.

Download
2020-06-03Change of constitution

Statement of companys objects.

Download
2020-06-03Incorporation

Memorandum articles.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.