Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HSL PROPERTY LIMITED
Company Information for

HSL PROPERTY LIMITED

30a High Street, Stony Stratford, Milton Keynes, MK11 1AF,
Company Registration Number
03016852
Private Limited Company
Active

Company Overview

About Hsl Property Ltd
HSL PROPERTY LIMITED was founded on 1995-02-01 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Hsl Property Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HSL PROPERTY LIMITED
 
Legal Registered Office
30a High Street
Stony Stratford
Milton Keynes
MK11 1AF
Other companies in MK11
 
Filing Information
Company Number 03016852
Company ID Number 03016852
Date formed 1995-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2025-06-30
Account next due 2027-03-31
Latest return 2026-01-06
Return next due 2027-01-20
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB661199520  
Last Datalog update: 2026-01-19 12:32:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HSL PROPERTY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HSL PROPERTY LIMITED
The following companies were found which have the same name as HSL PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HSL PROPERTY SERVICES LTD 24 RECTORY LANE WALLINGTON SM6 8DX Active Company formed on the 2013-05-23
HSL PROPERTY FUND NO.2 PTY LTD Active Company formed on the 2016-03-23
HSL PROPERTY INVESTMENTS PTY. LTD. VIC 3108 Active Company formed on the 2016-04-19
HSL PROPERTY FUND NO.1 PTY LTD Active Company formed on the 2016-03-10
HSL PROPERTY HOLDINGS, LLC 2600 ISLAND BLVD. #2906 AVENTURA FL 33160 Inactive Company formed on the 2012-03-30
HSL PROPERTY HOLDINGS II, LLC 2600 ISLAND BLVD., #2906 AVENTURA FL 33160 Inactive Company formed on the 2012-05-17
HSL PROPERTY HOLDINGS I, LLC 2600 ISLAND BLVD. #2906 AVENTURA FL 33160 Inactive Company formed on the 2012-03-30
HSL PROPERTY HOLDINGS IV, LLC 2600 ISLAND BLVD. #2906 AVENTURA FL 33160 Inactive Company formed on the 2012-07-17
HSL PROPERTY HOLDINGS III, LLC 2600 ISLAND BLVD. #2906 AVENTURA FL 33160 Inactive Company formed on the 2012-07-17
HSL PROPERTY RENTALS LTD Unit 2 11 High Holborn Road Codnor Gate Business Park Ripley DERBYSHIRE DE5 3NW Active - Proposal to Strike off Company formed on the 2017-11-08
HSL PROPERTY NO.2 PTY LTD Dissolved Company formed on the 2019-02-11
HSL PROPERTY MANAGEMENT LTD 17 PENRICE COURT ENTERPRISE PARK SWANSEA SA6 8QW Active - Proposal to Strike off Company formed on the 2020-01-27
HSL PROPERTY TRUST LLC 5575 S. SEMORAN BLVD. ORLANDO FL 32822 Inactive Company formed on the 2019-09-19
HSL PROPERTY LLP SENGKANG CENTRAL Singapore 542272 Active Company formed on the 2019-09-24
HSL PROPERTY GROUP LIMITED 12 Birmingham Road West Bromwich B71 4JZ Active Company formed on the 2022-02-08
HSL PROPERTY INVESTMENTS LIMITED THE OLD COURT HOUSE NEW ROAD AVENUE CHATHAM KENT ME4 6BE Active Company formed on the 2024-12-04

Company Officers of HSL PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
WENDY ANN HASLAM
Company Secretary 1995-02-01
PHILIP MARTIN HASLAM
Director 1995-02-01
WENDY ANN HASLAM
Director 1995-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
LAUREN HASLAM
Director 2012-02-01 2013-06-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-02-01 1995-02-01
WATERLOW NOMINEES LIMITED
Nominated Director 1995-02-01 1995-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP MARTIN HASLAM HSL ROADSIDE LIMITED Director 2002-10-30 CURRENT 2002-10-23 Active
PHILIP MARTIN HASLAM RUSHMERE PROPERTIES LIMITED Director 1995-02-01 CURRENT 1995-02-01 Active
WENDY ANN HASLAM HSL ROADSIDE LIMITED Director 2017-07-01 CURRENT 2002-10-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2026-01-19Unaudited abridged accounts made up to 2025-06-30
2026-01-13CONFIRMATION STATEMENT MADE ON 06/01/26, WITH UPDATES
2025-02-17Unaudited abridged accounts made up to 2024-06-30
2025-01-06CONFIRMATION STATEMENT MADE ON 06/01/25, WITH UPDATES
2023-01-30CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES
2023-01-2630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2022-01-13Unaudited abridged accounts made up to 2021-06-30
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES
2019-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-02-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 200
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES
2017-03-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN HASLAM
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-21AR0113/01/16 ANNUAL RETURN FULL LIST
2015-04-12AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-14AR0113/01/15 ANNUAL RETURN FULL LIST
2014-03-10AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-05AR0113/01/14 ANNUAL RETURN FULL LIST
2013-04-02AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AR0113/01/13 ANNUAL RETURN FULL LIST
2012-11-20AP01DIRECTOR APPOINTED MISS LAUREN HASLAM
2012-03-20AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-08AR0113/01/12 ANNUAL RETURN FULL LIST
2011-03-22AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-08AR0113/01/11 ANNUAL RETURN FULL LIST
2010-06-02MG01Particulars of a mortgage or charge / charge no: 7
2010-05-26MG01Particulars of a mortgage or charge / charge no: 6
2010-03-18AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-10AR0113/01/10 ANNUAL RETURN FULL LIST
2010-02-10CH01Director's details changed for Wendy Ann Haslam on 2010-02-10
2009-03-23AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-20363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-01-14363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2008-01-14353LOCATION OF REGISTER OF MEMBERS
2007-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-01-17363aRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-01-16353LOCATION OF REGISTER OF MEMBERS
2006-01-16363aRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-01-28363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2005-01-05CERTNMCOMPANY NAME CHANGED HASLAM SERVICES LIMITED CERTIFICATE ISSUED ON 05/01/05
2004-02-25363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2004-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-03-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-03-02363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2003-01-17395PARTICULARS OF MORTGAGE/CHARGE
2003-01-07395PARTICULARS OF MORTGAGE/CHARGE
2002-11-27287REGISTERED OFFICE CHANGED ON 27/11/02 FROM: 195 BANBURY ROAD OXFORD OX2 7AR
2002-04-19363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2002-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-03-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-15363sRETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS
2001-03-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-12288cDIRECTOR'S PARTICULARS CHANGED
2001-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-03363sRETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS
1999-02-11363sRETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS
1998-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-04-22AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-02-27363sRETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS
1998-02-04395PARTICULARS OF MORTGAGE/CHARGE
1998-02-04395PARTICULARS OF MORTGAGE/CHARGE
1998-02-04395PARTICULARS OF MORTGAGE/CHARGE
1997-04-02363sRETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS
1996-10-31AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-02-29363sRETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS
1995-06-15287REGISTERED OFFICE CHANGED ON 15/06/95 FROM: 2 OVERHILLS OLNEY BUCKINGHAMSHIRE MK46 5PP
1995-06-15224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1995-06-1588(2)RAD 27/05/95--------- £ SI 98@1=98 £ IC 2/100
1995-03-01288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-02-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to HSL PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HSL PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-06-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-05-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-01-15 Satisfied NATIONAL WESTMINSTER BANK PLC
THIRD PARTY CHARGE OF DEBT 2003-01-07 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-02-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-02-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-02-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HSL PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of HSL PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HSL PROPERTY LIMITED
Trademarks
We have not found any records of HSL PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HSL PROPERTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as HSL PROPERTY LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where HSL PROPERTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HSL PROPERTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HSL PROPERTY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.