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

HSS PROPERTIES LIMITED

11 CONSTANCE AVENUE, WEST BROMWICH, WEST MIDLANDS, B70 6ED,
Company Registration Number
04387294
Private Limited Company
Active

Company Overview

About Hss Properties Ltd
HSS PROPERTIES LIMITED was founded on 2002-03-05 and has its registered office in West Midlands. The organisation's status is listed as "Active". Hss Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HSS PROPERTIES LIMITED
 
Legal Registered Office
11 CONSTANCE AVENUE
WEST BROMWICH
WEST MIDLANDS
B70 6ED
Other companies in B70
 
Filing Information
Company Number 04387294
Company ID Number 04387294
Date formed 2002-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 00:19:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HSS PROPERTIES 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 HSS PROPERTIES LIMITED
The following companies were found which have the same name as HSS PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HSS PROPERTIES (GLASGOW) LIMITED 1287 ARGYLE STREET GLASGOW G3 8TL Active Company formed on the 2004-08-18
HSS PROPERTIES WORLDWIDE LLP MANCHESTER ONE PORTLAND STREET PORTLAND STREET MANCHESTER M1 3LD Dissolved Company formed on the 2005-07-01
HSS PROPERTIES CORPORATION ATTN: jason madden ELEVEN TIMES SQUARE NEW YORK NY 100368299 Active Company formed on the 1984-10-19
HSS PROPERTIES, LLC 6420 RICHMOND AVE STE 304 HOUSTON TX 77057 ACTIVE Company formed on the 2015-02-05
HSS PROPERTIES, LLC 1485 TROY SIDNEY ROAD - TROY OH 45373 Active Company formed on the 2013-06-24
HSS PROPERTIES INC Delaware Unknown
HSS PROPERTIES, LTD. 2457 SILVER STAR ROAD ORLANDO FL 32804 Inactive Company formed on the 1998-12-03
HSS PROPERTIES, LLC 315 S. HYDE PARK AVENUE TAMPA FL 33606 Inactive Company formed on the 2005-03-07
HSS PROPERTIES, INC. 2457 SILVER STAR ROAD ORLANDO FL 32804 Inactive Company formed on the 1998-10-22
HSS PROPERTIES 2 LIMITED 11 CONSTANCE AVENUE WEST BROMWICH WEST MIDLANDS B70 6ED Active Company formed on the 2018-10-14
HSS PROPERTIES 1 LIMITED 11 CONSTANCE AVENUE WEST BROMWICH WEST MIDLANDS B70 6ED Active Company formed on the 2018-10-12
HSS PROPERTIES LLC Georgia Unknown
HSS PROPERTIES CORPORATION New Jersey Unknown
HSS PROPERTIES LLC California Unknown
HSS PROPERTIES L.L.C Georgia Unknown
HSS PROPERTIES LLC Oklahoma Unknown
HSS PROPERTIES (SOUTHAMPTON) LIMITED TAGUS HOUSE 9 OCEAN WAY SOUTHAMPTON HAMPSHIRE SO14 3TJ Active Company formed on the 2020-10-13
HSS Properties LLC 6115 Highway 84 Pagosa Springs CO 81147 Delinquent Company formed on the 2022-11-18

Company Officers of HSS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PARMINDER KAUR SOOMAL
Company Secretary 2002-03-05
HARPAL SINGH SOOMAL
Director 2002-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE BREWER
Nominated Secretary 2002-03-05 2002-03-05
KEVIN BREWER
Nominated Director 2002-03-05 2002-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARPAL SINGH SOOMAL DARLASTON GREEN LIMITED Director 2009-11-20 CURRENT 2009-11-20 Active
HARPAL SINGH SOOMAL BAGNALL ESTATES LTD Director 2009-08-12 CURRENT 2009-08-12 Active
HARPAL SINGH SOOMAL H S S DEVELOPMENTS LIMITED Director 2003-06-04 CURRENT 2003-04-10 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
2024-03-06CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-12-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-02CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 043872940024
2022-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 043872940023
2022-02-15CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2021-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043872940015
2021-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043872940011
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2020-11-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2020-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043872940019
2018-12-20MR05
2018-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043872940014
2018-11-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 043872940015
2016-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 043872940022
2016-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 043872940017
2016-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 043872940011
2016-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 043872940021
2016-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 043872940016
2016-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 043872940020
2016-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 043872940018
2016-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 043872940019
2016-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 043872940012
2016-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 043872940014
2016-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 043872940013
2016-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-06-08DISS40DISS40 (DISS40(SOAD))
2016-06-08DISS40DISS40 (DISS40(SOAD))
2016-06-07GAZ1FIRST GAZETTE
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-01AR0105/03/16 FULL LIST
2016-01-05AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-01AR0105/03/15 FULL LIST
2014-11-04AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-18AR0105/03/14 FULL LIST
2014-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 043872940010
2014-01-06AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-15AR0105/03/13 NO CHANGES
2013-01-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-19AR0105/03/12 NO CHANGES
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-06AR0105/03/11 FULL LIST
2010-12-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-23AR0105/03/10 NO CHANGES
2010-01-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 05/03/09; NO CHANGE OF MEMBERS
2009-01-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-02363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-03-15363sRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-21395PARTICULARS OF MORTGAGE/CHARGE
2006-08-03395PARTICULARS OF MORTGAGE/CHARGE
2006-07-13395PARTICULARS OF MORTGAGE/CHARGE
2006-07-06395PARTICULARS OF MORTGAGE/CHARGE
2006-03-13363sRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-14363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-13395PARTICULARS OF MORTGAGE/CHARGE
2004-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-03-24363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2003-06-20395PARTICULARS OF MORTGAGE/CHARGE
2003-04-14363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2002-09-25395PARTICULARS OF MORTGAGE/CHARGE
2002-03-22288aNEW SECRETARY APPOINTED
2002-03-22288aNEW DIRECTOR APPOINTED
2002-03-11288bSECRETARY RESIGNED
2002-03-11287REGISTERED OFFICE CHANGED ON 11/03/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ
2002-03-11288bDIRECTOR RESIGNED
2002-03-1188(2)RAD 05/03/02--------- £ SI 1@1=1 £ IC 1/2
2002-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HSS PROPERTIES 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 HSS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-07-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-07-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-07-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-07-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-07-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-07-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-07-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-07-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-07-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-07-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-07-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-01-18 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2008-06-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-10-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-08-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-07-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-07-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-01-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-06-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-09-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HSS PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of HSS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HSS PROPERTIES LIMITED
Trademarks
We have not found any records of HSS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HSS PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as HSS PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HSS PROPERTIES 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 HSS PROPERTIES 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 HSS PROPERTIES 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.