Hr Property Services Limited ANTROBUS


Founded in 2003, Hr Property Services, classified under reg no. 04959193 is an active company. Currently registered at Pole Farm Cottage CW9 6NN, Antrobus the company has been in the business for twenty one years. Its financial year was closed on 29th July and its latest financial statement was filed on July 29, 2022. Since December 3, 2003 Hr Property Services Limited is no longer carrying the name Gsf 171.

At present there are 2 directors in the the company, namely Mark R. and Simon H.. In addition one secretary - Simon H. - is with the firm. Currenlty, the company lists one former director, whose name is Graham H. and who left the the company on 10 May 2005. In addition, there is one former secretary - Sandra S. who worked with the the company until 8 February 2006.

Hr Property Services Limited Address / Contact

Office Address Pole Farm Cottage
Office Address2 Pole Lane
Town Antrobus
Post code CW9 6NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04959193
Date of Incorporation Tue, 11th Nov 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 29th July
Company age 21 years old
Account next due date Mon, 29th Apr 2024 (14 days after)
Account last made up date Fri, 29th Jul 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Simon H.

Position: Secretary

Appointed: 29 June 2006

Mark R.

Position: Director

Appointed: 11 November 2003

Simon H.

Position: Director

Appointed: 11 November 2003

Gk Formations Two Limited

Position: Corporate Secretary

Appointed: 11 November 2003

Resigned: 11 November 2003

Gk Formations One Limited

Position: Corporate Director

Appointed: 11 November 2003

Resigned: 11 November 2003

Sandra S.

Position: Secretary

Appointed: 11 November 2003

Resigned: 08 February 2006

Graham H.

Position: Director

Appointed: 11 November 2003

Resigned: 10 May 2005

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Mark R. This PSC and has 25-50% shares. The second entity in the PSC register is Simon H. This PSC owns 25-50% shares.

Mark R.

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

Simon H.

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

Company previous names

Gsf 171 December 3, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-302019-07-302020-07-302021-07-292022-07-292023-07-29
Net Worth-67 143-66 094-65 452-54 276      
Balance Sheet
Current Assets31313131313030  136 042
Net Assets Liabilities   54 27613 50514 85018 43520 91316 81835 674
Cash Bank In Hand313131       
Net Assets Liabilities Including Pension Asset Liability-67 143-66 094-65 452-54 276      
Tangible Fixed Assets460 248460 186460 140       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve-105 263-104 214-103 572       
Shareholder Funds-67 143-66 094-65 452-54 276      
Other
Average Number Employees During Period      2222
Creditors   84 87939 10440 42843 99846 43542 33251 659
Fixed Assets460 248460 186460 140460 105345 079345 059345 044345 033345 02528 025
Net Current Assets Liabilities-97 858-96 747-96 059-84 84839 07340 39843 96846 43542 33284 383
Total Assets Less Current Liabilities362 390363 439364 081375 257306 006304 661301 076298 598302 693112 408
Creditors Due After One Year429 533429 533429 533429 533      
Creditors Due Within One Year97 88996 77896 09084 879      
Number Shares Allotted 22       
Par Value Share 11       
Revaluation Reserve38 11838 11838 118       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Cost Or Valuation462 979462 979462 979       
Tangible Fixed Assets Depreciation2 7312 7932 839       
Tangible Fixed Assets Depreciation Charged In Period 6246       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Micro company financial statements for the year ending on July 29, 2023
filed on: 29th, April 2024
Free Download (3 pages)

Company search

Advertisements