HBS PROPERTY SERVICES LIMITED
BROUGH

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU15 2AS

Company number 04242117
Status Active
Incorporation Date 27 June 2001
Company Type Private Limited Company
Address 91 MARKET PLACE, SOUTH CAVE, BROUGH, EAST YORKSHIRE, HU15 2AS
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-03 GBP 4 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 27 June 2015 with full list of shareholders Statement of capital on 2015-06-29 GBP 4 . The most likely internet sites of HBS PROPERTY SERVICES LIMITED are www.hbspropertyservices.co.uk, and www.hbs-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Broomfleet Rail Station is 3.6 miles; to Ferriby Rail Station is 5.3 miles; to Gilberdyke Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hbs Property Services Limited is a Private Limited Company. The company registration number is 04242117. Hbs Property Services Limited has been working since 27 June 2001. The present status of the company is Active. The registered address of Hbs Property Services Limited is 91 Market Place South Cave Brough East Yorkshire Hu15 2as. The company`s financial liabilities are £60.25k. It is £-16.79k against last year. The cash in hand is £9k. It is £1.36k against last year. . TINKER, Noel, Dr. is a Secretary of the company. TINKER, Carolyn is a Director of the company. TINKER, Noel, Dr. is a Director of the company. TINKER, Paul Denton is a Director of the company. TINKER, Tabitha, Dr is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other accommodation".


hbs property services Key Finiance

LIABILITIES £60.25k
-22%
CASH £9k
+17%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TINKER, Noel, Dr.
Appointed Date: 27 June 2001

Director
TINKER, Carolyn
Appointed Date: 27 June 2001
59 years old

Director
TINKER, Noel, Dr.
Appointed Date: 27 June 2001
55 years old

Director
TINKER, Paul Denton
Appointed Date: 27 June 2001
61 years old

Director
TINKER, Tabitha, Dr
Appointed Date: 27 June 2001
55 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 27 June 2001
Appointed Date: 27 June 2001

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 27 June 2001
Appointed Date: 27 June 2001

HBS PROPERTY SERVICES LIMITED Events

03 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-03
  • GBP 4

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
29 Jun 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4

17 Mar 2015
Total exemption small company accounts made up to 30 June 2014
30 Jun 2014
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 4

...
... and 40 more events
04 Jul 2001
Director resigned
04 Jul 2001
New director appointed
04 Jul 2001
New director appointed
04 Jul 2001
New director appointed
27 Jun 2001
Incorporation

HBS PROPERTY SERVICES LIMITED Charges

2 February 2004
Legal charge
Delivered: 3 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 hampden crescent lindholme doncaster south yorkshire. By…
12 August 2003
Legal charge
Delivered: 14 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 lancaster drive, lindholme, doncaster, south yorkshire…
6 December 2002
Legal charge
Delivered: 20 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 hampden crescent lindholme doncaster. By way of fixed…
6 December 2002
Legal charge
Delivered: 20 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 hampden crescent lindholme doncaster. By way of fixed…
6 December 2002
Legal charge
Delivered: 20 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 canberra avenue lindholme doncaster. By way of fixed…