Company NameHPS Management & Lettings Ltd
Company StatusDissolved
Company Number07762704
CategoryPrivate Limited Company
Incorporation Date5 September 2011(12 years, 8 months ago)
Dissolution Date27 February 2024 (2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Michael Wood
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2022(10 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 27 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address939 Spring Bank West
Hull
HU5 5BE
Director NameMr Spencer Wood
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2022(10 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 27 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address939 Spring Bank West
Hull
HU5 5BE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Keith Brian Murray
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46a Westborough
Scarborough
North Yorkshire
YO11 1UN
Director NameMr Stephen Gary Ward
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(9 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2018)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressKingfisher Court Plaxton Bridge Road
Woodmansey
Beverley
HU17 0RT
Director NameMrs Donna Murray
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2016(5 years after company formation)
Appointment Duration5 years, 8 months (resigned 14 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Southgate
Hornsea
HU18 1AL

Location

Registered Address939 Spring Bank West
Hull
HU5 5BE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull

Shareholders

1 at £1Keith Murray
50.00%
Ordinary
1 at £1Stephen Gary Ward
50.00%
Ordinary

Financials

Year2014
Net Worth£2,589
Cash£9,977
Current Liabilities£10,680

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

24 February 2021Change of details for a person with significant control (2 pages)
23 February 2021Cessation of Keith Brian Murray as a person with significant control on 15 February 2021 (1 page)
13 October 2020Confirmation statement made on 5 September 2020 with updates (5 pages)
13 October 2020Director's details changed for Mrs Donna Murray on 13 October 2020 (2 pages)
17 June 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
23 September 2019Confirmation statement made on 5 September 2019 with updates (5 pages)
29 April 2019Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Beverley HU17 0RT England to 72 Southgate Hornsea HU18 1AL on 29 April 2019 (1 page)
25 March 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
17 October 2018Termination of appointment of Stephen Gary Ward as a director on 30 September 2018 (1 page)
20 September 2018Confirmation statement made on 5 September 2018 with updates (5 pages)
17 May 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
21 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
21 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
6 July 2017Director's details changed for Mrs Donna Murray on 6 July 2017 (2 pages)
6 July 2017Director's details changed for Mr Stephen Gary Ward on 6 July 2017 (2 pages)
6 July 2017Director's details changed for Mrs Donna Murray on 6 July 2017 (2 pages)
6 July 2017Director's details changed for Mr Stephen Gary Ward on 6 July 2017 (2 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
4 October 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
26 September 2016Statement of capital following an allotment of shares on 23 September 2016
  • GBP 108
(3 pages)
26 September 2016Statement of capital following an allotment of shares on 23 September 2016
  • GBP 108
(3 pages)
26 September 2016Appointment of Mrs Donna Murray as a director on 23 September 2016 (2 pages)
26 September 2016Appointment of Mrs Donna Murray as a director on 23 September 2016 (2 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
12 February 2016Registered office address changed from 46a Westborough Scarborough North Yorkshire YO11 1UN to Kingfisher Court Plaxton Bridge Road Woodmansey Beverley HU17 0RT on 12 February 2016 (1 page)
12 February 2016Registered office address changed from 46a Westborough Scarborough North Yorkshire YO11 1UN to Kingfisher Court Plaxton Bridge Road Woodmansey Beverley HU17 0RT on 12 February 2016 (1 page)
14 September 2015Director's details changed for Stephen Gary Ward on 10 September 2015 (2 pages)
14 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(3 pages)
14 September 2015Director's details changed for Stephen Gary Ward on 10 September 2015 (2 pages)
14 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(3 pages)
14 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(3 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(3 pages)
26 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(3 pages)
26 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(3 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(3 pages)
1 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(3 pages)
1 November 2013Statement of capital following an allotment of shares on 6 September 2012
  • GBP 2
(3 pages)
1 November 2013Statement of capital following an allotment of shares on 6 September 2012
  • GBP 2
(3 pages)
1 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(3 pages)
1 November 2013Statement of capital following an allotment of shares on 6 September 2012
  • GBP 2
(3 pages)
5 July 2013Termination of appointment of Keith Murray as a director (1 page)
5 July 2013Termination of appointment of Keith Murray as a director (1 page)
7 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 November 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
13 June 2012Appointment of Stephen Gary Ward as a director (2 pages)
13 June 2012Appointment of Stephen Gary Ward as a director (2 pages)
2 April 2012Registered office address changed from 50-51 Albemarle Crescent Scarborough North Yorkshire YO11 1XX United Kingdom on 2 April 2012 (1 page)
2 April 2012Appointment of Mr Keith Brian Murray as a director (2 pages)
2 April 2012Registered office address changed from 50-51 Albemarle Crescent Scarborough North Yorkshire YO11 1XX United Kingdom on 2 April 2012 (1 page)
2 April 2012Appointment of Mr Keith Brian Murray as a director (2 pages)
2 April 2012Registered office address changed from 50-51 Albemarle Crescent Scarborough North Yorkshire YO11 1XX United Kingdom on 2 April 2012 (1 page)
5 September 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
5 September 2011Incorporation (20 pages)
5 September 2011Incorporation (20 pages)
5 September 2011Termination of appointment of Yomtov Jacobs as a director (1 page)