You are here: bizstats.co.uk > a-z index > H list > HS list

Hso Properties Limited YAXLEY


Hso Properties started in year 2014 as Private Limited Company with registration number 09258968. The Hso Properties company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Yaxley at 1 Crusader Court Harrier Way. Postal code: PE7 3PU.

The firm has one director. Laurence M., appointed on 10 October 2014. There are currently no secretaries appointed. As of 14 May 2024, there were 2 ex directors - Emma G., Alan J. and others listed below. There were no ex secretaries.

Hso Properties Limited Address / Contact

Office Address 1 Crusader Court Harrier Way
Office Address2 Eagle Business Park
Town Yaxley
Post code PE7 3PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09258968
Date of Incorporation Fri, 10th Oct 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 10 years old
Account next due date Fri, 28th Feb 2025 (290 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Laurence M.

Position: Director

Appointed: 10 October 2014

Emma G.

Position: Director

Appointed: 28 April 2017

Resigned: 01 December 2017

Alan J.

Position: Director

Appointed: 10 November 2015

Resigned: 28 April 2017

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats found, there is Laurence M. The abovementioned PSC and has 50,01-75% shares. Another one in the PSC register is Emma M. This PSC owns 25-50% shares and has 25-50% voting rights.

Laurence M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
right to appoint and remove directors

Emma M.

Notified on 22 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand364 26382 161103 721406 862654 717
Current Assets1 756 9721 852 5551 123 9122 469 5551 065 026
Debtors1 201 5981 579 2831 019 3912 062 693410 309
Net Assets Liabilities1 542 6821 360 8104 262 1424 100 5655 425 283
Other Debtors1 199 1981 518 603961 593845 412371 115
Property Plant Equipment   6 319106 470
Other
Accumulated Depreciation Impairment Property Plant Equipment   18118 851
Average Number Employees During Period 1123
Bank Borrowings Overdrafts2 732 8462 265 063   
Corporation Tax Payable124 686136 062109 777 4 330
Creditors2 732 8462 265 0635 528 6417 080 0805 399 175
Current Asset Investments191 111191 111800  
Disposals Investment Property Fair Value Model    248 560
Fixed Assets  9 250 0009 256 31911 006 470
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  3 010 212 1 898 560
Increase From Depreciation Charge For Year Property Plant Equipment   18118 670
Investment Property5 461 0936 239 7889 250 0009 250 00010 900 000
Investment Property Fair Value Model5 461 0936 239 7889 250 0009 250 00010 900 000
Net Current Assets Liabilities-1 185 565-2 613 915-4 404 729-4 610 525-4 334 149
Other Creditors2 517 3513 881 8295 350 5744 634 8805 271 023
Other Investments Other Than Loans191 111191 111800  
Other Taxation Social Security Payable34 03440 26638 1834 23384 901
Profit Loss -181 8722 901 332  
Property Plant Equipment Gross Cost   6 500125 321
Provisions For Liabilities Balance Sheet Subtotal  583 129545 2291 247 038
Total Additions Including From Business Combinations Property Plant Equipment   6 500118 821
Total Assets Less Current Liabilities4 275 5283 625 8734 845 2714 645 7946 672 321
Trade Creditors Trade Payables 41 18830 1072 440 96738 921
Trade Debtors Trade Receivables2 40060 68057 7981 217 28139 194
Transfers To From Retained Earnings Increase Decrease In Equity  -2 438 272  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2023/10/10
filed on: 23rd, October 2023
Free Download (5 pages)

Company search