HSMS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHSMS
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 01192730
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HSMS?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HSMS located?

    Registered Office Address
    46 Park Place
    LS1 2RY Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HSMS?

    Previous Company Names
    Company NameFromUntil
    HILL SAMUEL MORTGAGE SERVICES LIMITEDMar 31, 1993Mar 31, 1993
    HILL SAMUEL PERSONAL FINANCE LIMITEDMay 06, 1986May 06, 1986
    UNIVERSAL CREDIT LIMITEDApr 02, 1986Apr 02, 1986
    HILL SAMUEL PERSONAL FINANCE LIMITEDMar 21, 1986Mar 21, 1986
    UNIVERSAL CREDIT LIMITEDDec 31, 1979Dec 31, 1979
    WOOD STREET FINANCE LIMITEDDec 05, 1974Dec 05, 1974

    What are the latest accounts for HSMS?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HSMS?

    Last Confirmation Statement Made Up ToOct 11, 2026
    Next Confirmation Statement DueOct 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 11, 2025
    OverdueNo

    What are the latest filings for HSMS?

    Filings
    DateDescriptionDocumentType

    Amended accounts for a dormant company made up to Mar 31, 2025

    6 pagesAAMD

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Confirmation statement made on Oct 11, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Termination of appointment of Claire Louise Craigie as a secretary on Oct 25, 2024

    1 pagesTM02

    Termination of appointment of Claire Louise Craigie as a director on Oct 25, 2024

    1 pagesTM01

    Appointment of Mr Martin Andrew Scott as a director on Oct 25, 2024

    2 pagesAP01

    Confirmation statement made on Oct 11, 2024 with no updates

    3 pagesCS01

    Change of details for Bradford & Bingley Investments as a person with significant control on Sep 30, 2024

    2 pagesPSC05

    Registered office address changed from The Waterfront Salts Mill Road Shipley BD17 7EZ England to 46 Park Place Leeds LS1 2RY on Sep 30, 2024

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Oct 11, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Oct 11, 2022 with updates

    4 pagesCS01

    Change of details for Bradford & Bingley Investments as a person with significant control on Jan 04, 2022

    2 pagesPSC05

    Director's details changed for Mr Mark Wouldhave on Jan 04, 2022

    2 pagesCH01

    Director's details changed for Mrs Claire Louise Craigie on Jan 04, 2022

    2 pagesCH01

    Secretary's details changed for Mrs Claire Louise Craigie on Jan 04, 2022

    1 pagesCH03

    Registered office address changed from , PO Box 88 Croft Road, Crossflatts, Bingley, West Yorkshire, BD16 2UA to The Waterfront Salts Mill Road Shipley BD17 7EZ on Jan 04, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on Oct 11, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Mark Wouldhave as a director on Aug 01, 2021

    2 pagesAP01

    Termination of appointment of Ian John Hares as a director on Aug 01, 2021

    1 pagesTM01

    Appointment of Mrs Claire Louise Craigie as a secretary on Apr 01, 2021

    2 pagesAP03

    Termination of appointment of Christina Gail Lewis as a secretary on Apr 01, 2021

    1 pagesTM02

    Who are the officers of HSMS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Martin Andrew
    Park Place
    LS1 2RY Leeds
    46
    England
    Director
    Park Place
    LS1 2RY Leeds
    46
    England
    EnglandBritish288960820001
    WOULDHAVE, Mark
    Park Place
    LS1 2RY Leeds
    46
    England
    Director
    Park Place
    LS1 2RY Leeds
    46
    England
    EnglandBritish158127980001
    BARFORD WILKS, Sarah
    3 Tower Road
    Strawberry Hill
    TW1 4PD Twickenham
    Middlesex
    Secretary
    3 Tower Road
    Strawberry Hill
    TW1 4PD Twickenham
    Middlesex
    British38985370002
    CRAIGIE, Claire Louise
    Park Place
    LS1 2RY Leeds
    46
    England
    Secretary
    Park Place
    LS1 2RY Leeds
    46
    England
    281962970001
    CRAIGIE, Claire Louise
    Croft Road, Crossflatts
    BD16 2UA Bingley
    Uk Asset Resolution Limited
    West Yorkshire
    England
    Secretary
    Croft Road, Crossflatts
    BD16 2UA Bingley
    Uk Asset Resolution Limited
    West Yorkshire
    England
    189234950001
    CROMAR, Kenneth
    4 Pengarth
    Eldwick
    BD16 3DX Bingley
    West Yorkshire
    Secretary
    4 Pengarth
    Eldwick
    BD16 3DX Bingley
    West Yorkshire
    British7482650001
    GORNALL, John
    Bradford & Bingley Plc
    Croft Road, Crossflatts
    BD16 2UA Bingley
    West Yorkshire
    England
    Secretary
    Bradford & Bingley Plc
    Croft Road, Crossflatts
    BD16 2UA Bingley
    West Yorkshire
    England
    British41289370001
    HOPKINSON, Paul Martin
    17 Aspen Grove
    Northowram
    HX3 7WN Halifax
    West Yorkshire
    Secretary
    17 Aspen Grove
    Northowram
    HX3 7WN Halifax
    West Yorkshire
    British61412160002
    KERSHAW, Philip
    Yew Tree Cottage
    Main Street
    YO60 7NE Westow
    York
    Secretary
    Yew Tree Cottage
    Main Street
    YO60 7NE Westow
    York
    British122442410001
    LEWIS, Christina Gail
    PO BOX 88 Croft Road
    Crossflatts
    BD16 2UA Bingley
    West Yorkshire
    Secretary
    PO BOX 88 Croft Road
    Crossflatts
    BD16 2UA Bingley
    West Yorkshire
    278543360001
    SHANKLEY, Alan Forbes
    34 Queens Road
    LS29 9QJ Ilkley
    West Yorkshire
    Secretary
    34 Queens Road
    LS29 9QJ Ilkley
    West Yorkshire
    British7591870001
    STAPLES, Graham
    Winterfold Tangley Road
    SP11 0HS Hatherden
    Hampshire
    Secretary
    Winterfold Tangley Road
    SP11 0HS Hatherden
    Hampshire
    British36931070002
    STOREY, Leonard Alan
    Little Garth 71 Chiltern Road
    SM2 5QY Sutton
    Surrey
    Secretary
    Little Garth 71 Chiltern Road
    SM2 5QY Sutton
    Surrey
    British2482300001
    TAYLOR, John Keith
    53 Hyde Vale
    Greenwich
    SE10 8QQ London
    Secretary
    53 Hyde Vale
    Greenwich
    SE10 8QQ London
    British3889600005
    TAYLOR, John Keith
    Flat 3
    16 Kidbrooke Grove
    SE3 0LF Blackheath
    London
    Secretary
    Flat 3
    16 Kidbrooke Grove
    SE3 0LF Blackheath
    London
    British3889600001
    ASHWORTH, Gordon Neville
    2 Spencer Place
    Tyndale Terrace
    N1 2AX London
    Director
    2 Spencer Place
    Tyndale Terrace
    N1 2AX London
    British62591920002
    BAKER, David Ross
    Newsteads
    Bakers Lane
    CM9 8JS Tolleshunt Major
    Essex
    Director
    Newsteads
    Bakers Lane
    CM9 8JS Tolleshunt Major
    Essex
    United KingdomBritish117752270001
    BARTON, Hilary Claire
    6 Queens Road
    Ealing
    W5 2SA London
    Director
    6 Queens Road
    Ealing
    W5 2SA London
    British20342330001
    CRAIGIE, Claire Louise
    Park Place
    LS1 2RY Leeds
    46
    England
    Director
    Park Place
    LS1 2RY Leeds
    46
    England
    EnglandBritish82905830002
    DAWSON, Timothy Michael
    7 Druids Way
    BR2 0NQ Shortlands
    Kent
    Director
    7 Druids Way
    BR2 0NQ Shortlands
    Kent
    United KingdomBritish114239010001
    EALES, Christopher Simon
    34 Avondale Road
    GU13 9BY Fleet
    Hampshire
    Director
    34 Avondale Road
    GU13 9BY Fleet
    Hampshire
    British19549380001
    FINNEY, David Roger
    31 Water Mill Way
    Sutton At Hone
    DA4 9BB Dartford
    Kent
    Director
    31 Water Mill Way
    Sutton At Hone
    DA4 9BB Dartford
    Kent
    British18277980003
    GORNALL, John
    Croft Road, Crossflatts
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    England
    Director
    Croft Road, Crossflatts
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    England
    EnglandBritish41289370001
    GOWER, Adrian Walton
    3 Windmill Road
    TW8 0QD Brentford
    Middlesex
    Director
    3 Windmill Road
    TW8 0QD Brentford
    Middlesex
    British101422170001
    GREENOUGH, Keith Richard
    Cornerstone House Kimbers Drive
    Burnham
    SL1 8JE Slough
    Buckinghamshire
    Director
    Cornerstone House Kimbers Drive
    Burnham
    SL1 8JE Slough
    Buckinghamshire
    United KingdomBritish54741250001
    HARES, Ian John
    Croft Road, Crossflatts
    BD16 2UA Bingley
    Uk Asset Resolution Limited
    West Yorkshire
    England
    Director
    Croft Road, Crossflatts
    BD16 2UA Bingley
    Uk Asset Resolution Limited
    West Yorkshire
    England
    United KingdomBritish55792230001
    HILLS, Peter Michael
    66 Hartslock Drive
    Thamesmead
    SE2 9UU London
    Director
    66 Hartslock Drive
    Thamesmead
    SE2 9UU London
    British48947040001
    HOPKINSON, Paul Martin
    Croft Road
    Crossflatts
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    Director
    Croft Road
    Crossflatts
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    Great BritainBritish61412160002
    MCLELLAND, Phillip Alexander
    Croft Road
    Crossflats
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    England
    Director
    Croft Road
    Crossflats
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    England
    United KingdomBritish138782370001
    NEEDHAM, Bryan Donald
    Riverside Cottage
    Zephon Common
    GU51 5SX Crookham Village Fleet
    Hampshire
    Director
    Riverside Cottage
    Zephon Common
    GU51 5SX Crookham Village Fleet
    Hampshire
    EnglandBritish38629530001
    PENNY, John Anthony
    Spring Lane
    Bassingbourn
    SG8 5HT Royston
    75
    Hertfordshire
    Director
    Spring Lane
    Bassingbourn
    SG8 5HT Royston
    75
    Hertfordshire
    British1143310001
    PHEASEY, Michael
    6 Spring Farm Lane
    Harden
    BD16 1DJ Bingley
    West Yorkshire
    Director
    6 Spring Farm Lane
    Harden
    BD16 1DJ Bingley
    West Yorkshire
    EnglandBritish8213980001
    PHEASEY, Michael
    6 Spring Farm Lane
    Harden
    BD16 1DJ Bingley
    West Yorkshire
    Director
    6 Spring Farm Lane
    Harden
    BD16 1DJ Bingley
    West Yorkshire
    EnglandBritish8213980001
    PORTMAN, Bryan Henry
    Chesnam House
    Copthill Lane
    KT20 6HL Kingswood
    Surrey
    Director
    Chesnam House
    Copthill Lane
    KT20 6HL Kingswood
    Surrey
    British101234700001
    PUNCH, Andrew Robert
    29 Acacia Avenue
    Owlsmoor
    GU15 4RU Camberley
    Surrey
    Director
    29 Acacia Avenue
    Owlsmoor
    GU15 4RU Camberley
    Surrey
    British74304120001

    Who are the persons with significant control of HSMS?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Place
    LS1 2RY Leeds
    46
    England
    Apr 06, 2016
    Park Place
    LS1 2RY Leeds
    46
    England
    No
    Legal FormPrivate Unlimited Company With Share Capital
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredUnited Kingdom
    Registration Number3326913
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0