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

Hss Holdings Limited HAILSHAM


Founded in 2015, Hss Holdings, classified under reg no. 09566215 is an active company. Currently registered at 30-34 North Street BN27 1DW, Hailsham the company has been in the business for ten years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has 2 directors, namely Nathan H., Russell S.. Of them, Nathan H., Russell S. have been with the company the longest, being appointed on 29 April 2015. As of 8 July 2025, there was 1 ex director - Warren S.. There were no ex secretaries.

Hss Holdings Limited Address / Contact

Office Address 30-34 North Street
Town Hailsham
Post code BN27 1DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09566215
Date of Incorporation Wed, 29th Apr 2015
Industry Buying and selling of own real estate
Industry Activities of head offices
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (189 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Nathan H.

Position: Director

Appointed: 29 April 2015

Russell S.

Position: Director

Appointed: 29 April 2015

Warren S.

Position: Director

Appointed: 29 April 2015

Resigned: 18 October 2022

People with significant control

The register of persons with significant control who own or have control over the company is made up of 6 names. As BizStats discovered, there is Claire S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Amanda S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Rachel H., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Claire S.

Notified on 1 May 2021
Ceased on 1 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Amanda S.

Notified on 1 May 2021
Ceased on 1 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Rachel H.

Notified on 1 May 2021
Ceased on 1 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Warren S.

Notified on 17 March 2021
Ceased on 1 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Nathan H.

Notified on 17 March 2021
Ceased on 1 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Russell S.

Notified on 17 March 2021
Ceased on 1 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302021-03-312022-03-312023-03-312024-03-31
Net Worth23 38969 047       
Balance Sheet
Current Assets24 09069 20442 4963 82721 27135 85134 39364 29721 267
Net Assets Liabilities 69 04750 07510 52024 053    
Cash Bank On Hand    1 9041 8453 7132 7563 274
Debtors20 00060 000  19 36734 00630 68061 54117 993
Other Debtors    970  11 250 
Property Plant Equipment    4 495 1 178880599
Cash Bank In Hand4 0909 204       
Net Assets Liabilities Including Pension Asset Liability23 38969 047       
Reserves/Capital
Called Up Share Capital3030       
Profit Loss Account Reserve23 35969 017       
Shareholder Funds23 38969 047       
Other
Accrued Liabilities Deferred Income  -1      
Average Number Employees During Period   33   3
Creditors 192552-3631 7482 6694 555230 951141 190
Fixed Assets35358 1306 3304 5301333 874323 107322 185
Net Current Assets Liabilities23 35469 01241 9444 19019 52333 18229 838-166 654-119 923
Total Assets Less Current Liabilities23 38969 04750 07410 52024 05333 31533 712156 453202 262
Accumulated Amortisation Impairment Intangible Assets      6411 2821 923
Accumulated Depreciation Impairment Property Plant Equipment    5 4009 89510 14910 44710 728
Amounts Owed By Group Undertakings    18 39734 00630 68050 29117 993
Increase From Amortisation Charge For Year Intangible Assets      641641641
Increase From Depreciation Charge For Year Property Plant Equipment     4 495254298281
Intangible Assets      2 5631 9221 281
Intangible Assets Gross Cost      3 2043 204 
Investment Property       320 302320 302
Investment Property Fair Value Model       320 302 
Investments Fixed Assets3535  3513313333
Investments In Group Undertakings    3513313333
Number Shares Issued Fully Paid     50505050
Other Creditors    801 4052 448230 853140 960
Other Taxation Social Security Payable    1 6681 2642 10798230
Par Value Share11   1111
Property Plant Equipment Gross Cost    9 8959 89511 32711 327 
Additions Other Than Through Business Combinations Investment Property Fair Value Model       320 302 
Total Additions Including From Business Combinations Intangible Assets      3 204  
Total Additions Including From Business Combinations Property Plant Equipment      1 432  
Creditors Due Within One Year736192       
Number Shares Allotted3030       
Share Capital Allotted Called Up Paid3030       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2024
filed on: 14th, November 2024
Free Download (10 pages)

Company search