HPS ESTATE AGENTS LIMITED
Overview
| Company Name | HPS ESTATE AGENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06366930 |
| 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 HPS ESTATE AGENTS LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is HPS ESTATE AGENTS LIMITED located?
| Registered Office Address | 2-4 Newbegin HU18 1AG Hornsea England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HPS ESTATE AGENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HORNSEA PROPERTY SERVICES LTD | Sep 11, 2007 | Sep 11, 2007 |
What are the latest accounts for HPS ESTATE AGENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for HPS ESTATE AGENTS LIMITED?
| Last Confirmation Statement Made Up To | Sep 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 11, 2025 |
| Overdue | No |
What are the latest filings for HPS ESTATE AGENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 11, 2025 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2024 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2023 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 12 pages | AA | ||||||||||
Change of details for Mrs Donna Murray as a person with significant control on Oct 25, 2022 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mrs Donna Murray on Oct 25, 2022 | 2 pages | CH01 | ||||||||||
Registered office address changed from 72 Southgate Hornsea HU18 1AL England to 2-4 Newbegin Hornsea HU18 1AG on Oct 25, 2022 | 1 pages | AD01 | ||||||||||
Notification of Donna Murray as a person with significant control on Sep 30, 2018 | 2 pages | PSC01 | ||||||||||
Cessation of Stephen Gary Ward as a person with significant control on Sep 30, 2018 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Sep 11, 2022 with updates | 5 pages | CS01 | ||||||||||
Certificate of change of name Company name changed hornsea property services LTD\certificate issued on 15/07/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2021 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 12 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2020 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mrs Donna Murray on Oct 13, 2020 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2019 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Beverley HU17 0RT England to 72 Southgate Hornsea HU18 1AL on Apr 29, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 12 pages | AA | ||||||||||
Termination of appointment of Stephen Gary Ward as a director on Sep 30, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 11, 2018 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 12 pages | AA | ||||||||||
Who are the officers of HPS ESTATE AGENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURRAY, Donna | Director | Newbegin HU18 1AG Hornsea 2-4 England | England | British | 214978870001 | |||||
| HUSLER, Mark Charles | Secretary | Swanland House 12 Hunmanby Street YO14 0ET Muston North Yorkshire | British | 123798870001 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| MURRAY, Keith Brian | Director | The Swallows Beeford Road Lissett YO25 8PX Driffield North Humberside | England | British | Estate Agents | 124873690001 | ||||
| WARD, Stephen Gary | Director | Plaxton Bridge Road Woodmansey HU17 0RT Beverley Kingfisher Court England | United Kingdom | British | Estate Agent | 169861140002 | ||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of HPS ESTATE AGENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Donna Murray | Sep 30, 2018 | Newbegin HU18 1AG Hornsea 2-4 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Stephen Gary Ward | Apr 06, 2016 | Southgate HU18 1AL Hornsea 72 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Keith Brian Murray | Apr 06, 2016 | Newbegin HU18 1AG Hornsea 2-4 England | No |
Nationality: British Country of Residence: England | |||
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