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

Hs45 Property Ltd SHREWSBURY


Hs45 Property started in year 2015 as Private Limited Company with registration number 09482552. The Hs45 Property company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Shrewsbury at Emstrey House ( North). Postal code: SY2 6LG. Since Fri, 20th Mar 2015 Hs45 Property Ltd is no longer carrying the name 45 Church Street.

The firm has 2 directors, namely Tony R., Tracy R.. Of them, Tony R., Tracy R. have been with the company the longest, being appointed on 14 September 2015. As of 11 July 2025, there was 1 ex director - Jason R.. There were no ex secretaries.

Hs45 Property Ltd Address / Contact

Office Address Emstrey House ( North)
Office Address2 Shrewsbury Business Park
Town Shrewsbury
Post code SY2 6LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09482552
Date of Incorporation Tue, 10th Mar 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (192 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Tony R.

Position: Director

Appointed: 14 September 2015

Tracy R.

Position: Director

Appointed: 14 September 2015

Jason R.

Position: Director

Appointed: 10 March 2015

Resigned: 15 September 2015

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats found, there is Tony R. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Tracy R. This PSC owns 25-50% shares and has 25-50% voting rights.

Tony R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Tracy R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

45 Church Street March 20, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Net Worth5 399        
Balance Sheet
Cash Bank On Hand1 2256 0579 05812 3346 35729 49443 53767 77579 270
Current Assets6 2699 6409 26212 5479 49729 63643 69567 95579 442
Debtors5 0443 5832042133 140142158180172
Net Assets Liabilities5 3994 9688177683 38114 78124 36347 93860 901
Other Debtors5 0443 5832042133 140142158180172
Cash Bank In Hand1 225        
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve299        
Shareholder Funds5 399        
Other
Average Number Employees During Period    22222
Corporation Tax Payable741 3651 0209273783 5896 775  
Creditors70 87074 67278 44581 77981 11689 85594 33295 01792 248
Deferred Tax Liabilities        1 293
Fixed Assets70 000        
Investments70 00070 00070 00070 0005 00075 00075 00075 00075 000
Investments Fixed Assets70 00070 00070 00070 00075 00075 00075 00075 00075 000
Net Current Assets Liabilities-64 601-65 032-69 183-69 232-71 619-60 219-50 637-27 062-12 806
Net Deferred Tax Liability Asset        1 293
Number Shares Issued Fully Paid100100100100100100100100100
Other Creditors70 79672 88576 54380 39580 26985 84793 98994 66992 248
Other Investments Other Than Loans70 000-38870 00070 00075 00075 00075 00075 00075 000
Other Taxation Social Security Payable 422882457469419343348 
Par Value Share11 111111
Taxation Including Deferred Taxation Balance Sheet Subtotal        1 293
Total Assets Less Current Liabilities5 3994 9688177683 38114 78124 36347 93862 194
Advances Credits Directors70 39672 77376 24380 09579 96985 54786 91588 37088 370
Advances Credits Made In Period Directors70 3965 3772 8533 9081 8745 5781 3681 455 
Advances Credits Repaid In Period Directors 3 0001 000562 000    
Creditors Due Within One Year70 870        
Number Shares Allotted100        
Revaluation Reserve5 000        
Share Capital Allotted Called Up Paid-100        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Fri, 21st Mar 2025
filed on: 7th, April 2025
Free Download (4 pages)

Company search

Advertisements