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

HSG PROPERTY SERVICES LIMITED

CROWN HOUSE CROWN SQUARE, WALDECK ROAD, MAIDENHEAD, BERKSHIRE, SL6 8BY,
Company Registration Number
03937463
Private Limited Company
Active

Company Overview

About Hsg Property Services Ltd
HSG PROPERTY SERVICES LIMITED was founded on 2000-03-01 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Hsg Property Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HSG PROPERTY SERVICES LIMITED
 
Legal Registered Office
CROWN HOUSE CROWN SQUARE
WALDECK ROAD
MAIDENHEAD
BERKSHIRE
SL6 8BY
Other companies in SL6
 
Filing Information
Company Number 03937463
Company ID Number 03937463
Date formed 2000-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB115138641  
Last Datalog update: 2023-12-07 01:02:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HSG PROPERTY SERVICES 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.

Company Officers of HSG PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN STUART ROBERTSON
Company Secretary 2016-08-16
NIGEL ROGER COOK
Director 2014-09-04
HOUSING SOLUTIONS
Director 2017-10-17
HAYLEY LOUISE PETERS
Director 2017-10-17
ANDREW JOHN STUART ROBERTSON
Director 2013-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
MARK PULLEN
Director 2011-10-19 2017-09-27
JOHN DEREK PETITT
Company Secretary 2000-05-15 2016-08-16
JOHN DEREK PETITT
Director 2000-05-15 2016-08-16
JOHN BARNES
Director 2011-10-19 2016-07-01
RAY GREEN
Director 2011-10-19 2013-08-09
MICHAEL EDMONDSON
Director 2005-06-22 2010-01-27
MOYAGH ANN REID
Director 2000-05-15 2010-01-27
MANISH JAIN
Director 2005-06-22 2005-07-15
PRAFUL DAVDA
Director 2000-05-15 2005-03-27
PAUL REEVES
Director 2000-05-15 2004-09-29
RAYMOND JOSEPH PATRICK GILMORE
Company Secretary 2000-03-01 2000-05-15
RAYMOND JOSEPH PATRICK GILMORE
Director 2000-03-01 2000-05-15
CLARE LOUISE RHODES
Director 2000-03-01 2000-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ROGER COOK DESBOROUGH COLLEGE ACADEMY TRUST Director 2018-03-28 CURRENT 2018-03-28 Active
NIGEL ROGER COOK FENHATCH LIMITED Director 2014-09-04 CURRENT 2000-03-01 Dissolved 2017-06-13
NIGEL ROGER COOK HOUSING SOLUTIONS CAPITAL PLC Director 2014-09-04 CURRENT 2012-07-06 Active
HAYLEY LOUISE PETERS CENERGIST LIMITED Director 2012-08-24 CURRENT 2012-08-24 Active
ANDREW JOHN STUART ROBERTSON FENHATCH LIMITED Director 2016-12-14 CURRENT 2000-03-01 Dissolved 2017-06-13
ANDREW JOHN STUART ROBERTSON PAYTON HOMES LIMITED Director 2016-12-02 CURRENT 2000-03-09 Active - Proposal to Strike off
ANDREW JOHN STUART ROBERTSON HOUSING SOLUTIONS CAPITAL PLC Director 2013-09-03 CURRENT 2012-07-06 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
2023-12-08AUDITOR'S RESIGNATION
2023-03-30Termination of appointment of Shazia Nazir on 2023-03-29
2023-03-30Appointment of Ms Mary Swaine as company secretary on 2023-03-29
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-16AP01DIRECTOR APPOINTED MS REBECCA SMITH
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNETH TAYLOR
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-08AP01DIRECTOR APPOINTED MR JOHN KENNETH TAYLOR
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY LOUISE PETERS
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2020-12-21MEM/ARTSARTICLES OF ASSOCIATION
2020-12-17RES13Resolutions passed:
  • Re-appoint auditors/sec/co business 23/09/2020
  • ADOPT ARTICLES
2020-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-09AP03Appointment of Ms Shazia Nazir as company secretary on 2020-07-29
2020-06-18RES13Resolutions passed:
  • Company business, approve accounts, appt auditors, 25/09/2018
  • ADOPT ARTICLES
2020-06-03MEM/ARTSARTICLES OF ASSOCIATION
2020-06-03CC04Statement of company's objects
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2020-01-29AP01DIRECTOR APPOINTED MR NICHOLAS MOULE WHITAKER
2020-01-28AP01DIRECTOR APPOINTED MRS ORLA GALLAGHER
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN STUART ROBERTSON
2020-01-28TM02Termination of appointment of Andrew John Stuart Robertson on 2019-09-25
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2018-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK PULLEN
2017-10-26AP02CORPORATE DIRECTOR APPOINTED HOUSING SOLUTIONS
2017-10-26PSC07CESSATION OF ANDREW JOHN STUART ROBERTSON AS A PSC
2017-10-26AP02CORPORATE DIRECTOR APPOINTED HOUSING SOLUTIONS
2017-10-26PSC07CESSATION OF NIGEL ROGER COOK AS A PSC
2017-10-26PSC07CESSATION OF MARK JONATHAN PULLEN AS A PSC
2017-10-26PSC05Change of details for Housing Solutions Plc as a person with significant control on 2017-10-17
2017-10-26AP01DIRECTOR APPOINTED MS HAYLEY PETERS
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-01-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-16AP03Appointment of Mr Andrew John Stuart Robertson as company secretary on 2016-08-16
2016-08-16TM02Termination of appointment of John Derek Petitt on 2016-08-16
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETITT
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARNES
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-09AR0103/05/16 ANNUAL RETURN FULL LIST
2015-11-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-13AR0103/05/15 FULL LIST
2015-02-02AP01DIRECTOR APPOINTED MR NIGEL ROGER COOK
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-07AR0103/05/14 FULL LIST
2013-10-22AP01DIRECTOR APPOINTED MR ANDREW ROBERTSON
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR RAY GREEN
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-03AR0103/05/13 FULL LIST
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-19AR0101/03/12 FULL LIST
2011-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARNES / 27/10/2011
2011-10-27AP01DIRECTOR APPOINTED MR MARK PULLEN
2011-10-27AP01DIRECTOR APPOINTED MR JOHN BARNES
2011-10-27AP01DIRECTOR APPOINTED MR RAY GREEN
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MOYAGH REID
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDMONDSON
2011-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2011-03-15AR0101/03/11 FULL LIST
2010-03-26AR0101/03/10 FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MOYAGH ANN REID / 22/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETITT / 22/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDMONDSON / 22/03/2010
2009-12-31AR0101/03/09 FULL LIST
2009-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-04-08363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-03-26363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-11-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-01363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-08-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-26288bDIRECTOR RESIGNED
2005-07-18288aNEW DIRECTOR APPOINTED
2005-07-18288aNEW DIRECTOR APPOINTED
2005-06-08288bDIRECTOR RESIGNED
2005-03-29363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-18288bDIRECTOR RESIGNED
2004-03-01363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2004-01-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-29AUDAUDITOR'S RESIGNATION
2003-03-28363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2002-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-03-12363(287)REGISTERED OFFICE CHANGED ON 12/03/02
2002-03-12363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-03-28363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2000-05-19288aNEW DIRECTOR APPOINTED
2000-05-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-19288aNEW DIRECTOR APPOINTED
2000-05-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-05-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-19288bDIRECTOR RESIGNED
2000-05-19288aNEW DIRECTOR APPOINTED
2000-03-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HSG PROPERTY SERVICES 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 HSG PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HSG PROPERTY SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2019-03-31

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 HSG PROPERTY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of HSG PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HSG PROPERTY SERVICES LIMITED
Trademarks
We have not found any records of HSG PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HSG PROPERTY SERVICES 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 (98000 - Residents property management) as HSG PROPERTY SERVICES LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where HSG PROPERTY SERVICES 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 HSG PROPERTY SERVICES 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 HSG PROPERTY SERVICES 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.