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

Hsg Property Services Limited MAIDENHEAD


Founded in 2000, Hsg Property Services, classified under reg no. 03937463 is an active company. Currently registered at Crown House Crown Square SL6 8BY, Maidenhead the company has been in the business for twenty four years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 3 directors in the the firm, namely Rebecca S., Nicholas W. and Orla G.. In addition one secretary - Mary S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hsg Property Services Limited Address / Contact

Office Address Crown House Crown Square
Office Address2 Waldeck Road
Town Maidenhead
Post code SL6 8BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03937463
Date of Incorporation Wed, 1st Mar 2000
Industry Residents property management
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Mary S.

Position: Secretary

Appointed: 29 March 2023

Rebecca S.

Position: Director

Appointed: 28 July 2022

Nicholas W.

Position: Director

Appointed: 25 September 2019

Orla G.

Position: Director

Appointed: 25 September 2019

Housing Solutions

Position: Corporate Director

Appointed: 17 October 2017

John T.

Position: Director

Appointed: 01 June 2021

Resigned: 04 July 2022

Shazia N.

Position: Secretary

Appointed: 29 July 2020

Resigned: 29 March 2023

Hayley P.

Position: Director

Appointed: 17 October 2017

Resigned: 31 May 2021

Andrew R.

Position: Secretary

Appointed: 16 August 2016

Resigned: 25 September 2019

Nigel C.

Position: Director

Appointed: 04 September 2014

Resigned: 25 September 2019

Andrew R.

Position: Director

Appointed: 03 September 2013

Resigned: 25 September 2019

Mark P.

Position: Director

Appointed: 19 October 2011

Resigned: 27 September 2017

Ray G.

Position: Director

Appointed: 19 October 2011

Resigned: 09 August 2013

John B.

Position: Director

Appointed: 19 October 2011

Resigned: 01 July 2016

Manish J.

Position: Director

Appointed: 22 June 2005

Resigned: 15 July 2005

Michael E.

Position: Director

Appointed: 22 June 2005

Resigned: 27 January 2010

Praful D.

Position: Director

Appointed: 15 May 2000

Resigned: 27 March 2005

Paul R.

Position: Director

Appointed: 15 May 2000

Resigned: 29 September 2004

Moyagh R.

Position: Director

Appointed: 15 May 2000

Resigned: 27 January 2010

John P.

Position: Secretary

Appointed: 15 May 2000

Resigned: 16 August 2016

John P.

Position: Director

Appointed: 15 May 2000

Resigned: 16 August 2016

Raymond G.

Position: Secretary

Appointed: 01 March 2000

Resigned: 15 May 2000

Clare R.

Position: Director

Appointed: 01 March 2000

Resigned: 15 May 2000

Raymond G.

Position: Director

Appointed: 01 March 2000

Resigned: 15 May 2000

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As we established, there is Housing Solutions from Maidenhead, England. This PSC is categorised as "a mutual society". This PSC. Another one in the PSC register is Andrew R. This PSC owns 25-50% shares. Moving on, there is Nigel C., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Housing Solutions

Crown House Reform Road, Maidenhead, SL6 8BY, England

Legal authority Co-Operative And Community Benefit Societies Act
Legal form Mutual Society
Notified on 1 July 2016
Nature of control: right to appoint and remove directors

Andrew R.

Notified on 1 July 2016
Ceased on 17 October 2017
Nature of control: 25-50% shares

Nigel C.

Notified on 1 July 2016
Ceased on 17 October 2017
Nature of control: 25-50% shares

Mark P.

Notified on 1 July 2016
Ceased on 27 September 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-31
Balance Sheet
Cash Bank On Hand119 560132 968
Current Assets248 350219 420
Debtors128 79086 452
Net Assets Liabilities256 730341 181
Property Plant Equipment1 478 4581 394 758
Other
Accrued Liabilities Deferred Income42 13256 472
Accumulated Depreciation Impairment Property Plant Equipment484 863568 563
Administrative Expenses102 38286 761
Cost Sales44 03148 545
Creditors1 470 0781 272 997
Fixed Assets1 478 4581 394 758
Gross Profit Loss197 220221 979
Increase From Depreciation Charge For Year Property Plant Equipment 83 700
Interest Payable Similar Charges Finance Costs50 76750 767
Net Current Assets Liabilities-1 221 728-1 053 577
Operating Profit Loss94 838135 218
Other Creditors1 427 9461 216 525
Prepayments Accrued Income39 00363 165
Profit Loss On Ordinary Activities After Tax44 07184 451
Profit Loss On Ordinary Activities Before Tax44 07184 451
Property Plant Equipment Gross Cost1 963 3211 963 321
Total Assets Less Current Liabilities256 730341 181
Trade Debtors Trade Receivables89 78723 287
Turnover Revenue241 251270 524

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/03/31
filed on: 14th, November 2023
Free Download (16 pages)

Company search

Advertisements