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

Hss Properties Limited WEST MIDLANDS


Founded in 2002, Hss Properties, classified under reg no. 04387294 is an active company. Currently registered at 11 Constance Avenue B70 6ED, West Midlands the company has been in the business for twenty two years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

There is a single director in the company at the moment - Harpal S., appointed on 5 March 2002. In addition, a secretary was appointed - Parminder S., appointed on 5 March 2002. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Hss Properties Limited Address / Contact

Office Address 11 Constance Avenue
Office Address2 West Bromwich
Town West Midlands
Post code B70 6ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 04387294
Date of Incorporation Tue, 5th Mar 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Harpal S.

Position: Director

Appointed: 05 March 2002

Parminder S.

Position: Secretary

Appointed: 05 March 2002

Suzanne B.

Position: Nominee Secretary

Appointed: 05 March 2002

Resigned: 05 March 2002

Kevin B.

Position: Nominee Director

Appointed: 05 March 2002

Resigned: 05 March 2002

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we identified, there is Parminder S. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Parminder S.

Notified on 5 March 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand35 14053 06665 75557 66960 449   
Current Assets208 140149 066121 755301 249274 029406 445235 468773 492
Debtors173 00096 00056 000243 580213 580   
Net Assets Liabilities1 032 2071 129 7201 629 9621 810 7501 974 430   
Other Debtors12 000       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    6 0006 5006 8007 100
Amounts Owed By Group Undertakings Participating Interests161 00096 00056 000243 580213 580   
Amounts Owed To Group Undertakings Participating Interests800       
Average Number Employees During Period  112111
Bank Borrowings Overdrafts2 162 6252 008 7111 695 0001 728 3331 591 666   
Corporation Tax Payable167 58728 15341 81642 40738 394   
Creditors173 30865 635103 768285 174319 933264 867365 195371 346
Fixed Assets    3 687 5253 617 5254 210 0004 210 000
Investments3 160 0003 055 0003 382 5003 598 5333 687 525   
Investments Fixed Assets3 160 0003 055 0003 382 5003 598 5333 687 525   
Net Current Assets Liabilities34 83283 43117 98716 075-45 904141 578-129 727402 146
Number Shares Issued Fully Paid22222   
Other Creditors4 85037 45858 188212 864281 290   
Other Investments Other Than Loans3 160 0003 055 000397 5003 598 5333 687 525   
Other Taxation Social Security Payable    15   
Par Value Share 1111   
Provisions For Liabilities Balance Sheet Subtotal    75 52560 876108 176108 176
Taxation Including Deferred Taxation Balance Sheet Subtotal  75 52575 52575 525   
Total Assets Less Current Liabilities3 194 8323 138 4313 400 4873 614 6083 641 6213 759 1034 080 2734 612 146
Trade Creditors Trade Payables71243 7644 903234   
Advances Credits Directors5032 658      
Advances Credits Made In Period Directors28 278       
Advances Credits Repaid In Period Directors30 600       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Micro company accounts made up to 2023-03-31
filed on: 12th, December 2023
Free Download (4 pages)

Company search

Advertisements