HSMS
Overview
| Company Name | HSMS |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 01192730 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HSMS?
| Company Name | From | Until |
|---|---|---|
| HILL SAMUEL MORTGAGE SERVICES LIMITED | Mar 31, 1993 | Mar 31, 1993 |
| HILL SAMUEL PERSONAL FINANCE LIMITED | May 06, 1986 | May 06, 1986 |
| UNIVERSAL CREDIT LIMITED | Apr 02, 1986 | Apr 02, 1986 |
| HILL SAMUEL PERSONAL FINANCE LIMITED | Mar 21, 1986 | Mar 21, 1986 |
| UNIVERSAL CREDIT LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| WOOD STREET FINANCE LIMITED | Dec 05, 1974 | Dec 05, 1974 |
What are the latest accounts for HSMS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HSMS?
| Last Confirmation Statement Made Up To | Oct 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 11, 2025 |
| Overdue | No |
What are the latest filings for HSMS?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Amended accounts for a dormant company made up to Mar 31, 2025 | 6 pages | AAMD | ||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Oct 11, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||
Termination of appointment of Claire Louise Craigie as a secretary on Oct 25, 2024 | 1 pages | TM02 | ||
Termination of appointment of Claire Louise Craigie as a director on Oct 25, 2024 | 1 pages | TM01 | ||
Appointment of Mr Martin Andrew Scott as a director on Oct 25, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Oct 11, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Bradford & Bingley Investments as a person with significant control on Sep 30, 2024 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Oct 11, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Oct 11, 2022 with updates | 4 pages | CS01 | ||
Change of details for Bradford & Bingley Investments as a person with significant control on Jan 04, 2022 | 2 pages | PSC05 | ||
Director's details changed for Mr Mark Wouldhave on Jan 04, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Claire Louise Craigie on Jan 04, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Claire Louise Craigie on Jan 04, 2022 | 1 pages | CH03 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Oct 11, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Wouldhave as a director on Aug 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Ian John Hares as a director on Aug 01, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Claire Louise Craigie as a secretary on Apr 01, 2021 | 2 pages | AP03 | ||
Termination of appointment of Christina Gail Lewis as a secretary on Apr 01, 2021 | 1 pages | TM02 | ||
Who are the officers of HSMS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCOTT, Martin Andrew | Director | Park Place LS1 2RY Leeds 46 England | England | British | 288960820001 | |||||
| WOULDHAVE, Mark | Director | Park Place LS1 2RY Leeds 46 England | England | British | 158127980001 | |||||
| BARFORD WILKS, Sarah | Secretary | 3 Tower Road Strawberry Hill TW1 4PD Twickenham Middlesex | British | 38985370002 | ||||||
| CRAIGIE, Claire Louise | Secretary | Park Place LS1 2RY Leeds 46 England | 281962970001 | |||||||
| CRAIGIE, Claire Louise | Secretary | Croft Road, Crossflatts BD16 2UA Bingley Uk Asset Resolution Limited West Yorkshire England | 189234950001 | |||||||
| CROMAR, Kenneth | Secretary | 4 Pengarth Eldwick BD16 3DX Bingley West Yorkshire | British | 7482650001 | ||||||
| GORNALL, John | Secretary | Bradford & Bingley Plc Croft Road, Crossflatts BD16 2UA Bingley West Yorkshire England | British | 41289370001 | ||||||
| HOPKINSON, Paul Martin | Secretary | 17 Aspen Grove Northowram HX3 7WN Halifax West Yorkshire | British | 61412160002 | ||||||
| KERSHAW, Philip | Secretary | Yew Tree Cottage Main Street YO60 7NE Westow York | British | 122442410001 | ||||||
| LEWIS, Christina Gail | Secretary | PO BOX 88 Croft Road Crossflatts BD16 2UA Bingley West Yorkshire | 278543360001 | |||||||
| SHANKLEY, Alan Forbes | Secretary | 34 Queens Road LS29 9QJ Ilkley West Yorkshire | British | 7591870001 | ||||||
| STAPLES, Graham | Secretary | Winterfold Tangley Road SP11 0HS Hatherden Hampshire | British | 36931070002 | ||||||
| STOREY, Leonard Alan | Secretary | Little Garth 71 Chiltern Road SM2 5QY Sutton Surrey | British | 2482300001 | ||||||
| TAYLOR, John Keith | Secretary | 53 Hyde Vale Greenwich SE10 8QQ London | British | 3889600005 | ||||||
| TAYLOR, John Keith | Secretary | Flat 3 16 Kidbrooke Grove SE3 0LF Blackheath London | British | 3889600001 | ||||||
| ASHWORTH, Gordon Neville | Director | 2 Spencer Place Tyndale Terrace N1 2AX London | British | 62591920002 | ||||||
| BAKER, David Ross | Director | Newsteads Bakers Lane CM9 8JS Tolleshunt Major Essex | United Kingdom | British | 117752270001 | |||||
| BARTON, Hilary Claire | Director | 6 Queens Road Ealing W5 2SA London | British | 20342330001 | ||||||
| CRAIGIE, Claire Louise | Director | Park Place LS1 2RY Leeds 46 England | England | British | 82905830002 | |||||
| DAWSON, Timothy Michael | Director | 7 Druids Way BR2 0NQ Shortlands Kent | United Kingdom | British | 114239010001 | |||||
| EALES, Christopher Simon | Director | 34 Avondale Road GU13 9BY Fleet Hampshire | British | 19549380001 | ||||||
| FINNEY, David Roger | Director | 31 Water Mill Way Sutton At Hone DA4 9BB Dartford Kent | British | 18277980003 | ||||||
| GORNALL, John | Director | Croft Road, Crossflatts BD16 2UA Bingley Bradford & Bingley Plc West Yorkshire England | England | British | 41289370001 | |||||
| GOWER, Adrian Walton | Director | 3 Windmill Road TW8 0QD Brentford Middlesex | British | 101422170001 | ||||||
| GREENOUGH, Keith Richard | Director | Cornerstone House Kimbers Drive Burnham SL1 8JE Slough Buckinghamshire | United Kingdom | British | 54741250001 | |||||
| HARES, Ian John | Director | Croft Road, Crossflatts BD16 2UA Bingley Uk Asset Resolution Limited West Yorkshire England | United Kingdom | British | 55792230001 | |||||
| HILLS, Peter Michael | Director | 66 Hartslock Drive Thamesmead SE2 9UU London | British | 48947040001 | ||||||
| HOPKINSON, Paul Martin | Director | Croft Road Crossflatts BD16 2UA Bingley Bradford & Bingley Plc West Yorkshire | Great Britain | British | 61412160002 | |||||
| MCLELLAND, Phillip Alexander | Director | Croft Road Crossflats BD16 2UA Bingley Bradford & Bingley Plc West Yorkshire England | United Kingdom | British | 138782370001 | |||||
| NEEDHAM, Bryan Donald | Director | Riverside Cottage Zephon Common GU51 5SX Crookham Village Fleet Hampshire | England | British | 38629530001 | |||||
| PENNY, John Anthony | Director | Spring Lane Bassingbourn SG8 5HT Royston 75 Hertfordshire | British | 1143310001 | ||||||
| PHEASEY, Michael | Director | 6 Spring Farm Lane Harden BD16 1DJ Bingley West Yorkshire | England | British | 8213980001 | |||||
| PHEASEY, Michael | Director | 6 Spring Farm Lane Harden BD16 1DJ Bingley West Yorkshire | England | British | 8213980001 | |||||
| PORTMAN, Bryan Henry | Director | Chesnam House Copthill Lane KT20 6HL Kingswood Surrey | British | 101234700001 | ||||||
| PUNCH, Andrew Robert | Director | 29 Acacia Avenue Owlsmoor GU15 4RU Camberley Surrey | British | 74304120001 |
Who are the persons with significant control of HSMS?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bradford & Bingley Investments | Apr 06, 2016 | Park Place LS1 2RY Leeds 46 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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