HSL PROPERTIES LIMITED
BUSHEY

Hellopages » Hertfordshire » Hertsmere » WD23 4GT

Company number 03617541
Status Active
Incorporation Date 18 August 1998
Company Type Private Limited Company
Address 13 WYATT CLOSE, BUSHEY HEATH, BUSHEY, WD23 4GT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 28 August 2015 with full list of shareholders Statement of capital on 2015-08-30 GBP 2 . The most likely internet sites of HSL PROPERTIES LIMITED are www.hslproperties.co.uk, and www.hsl-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Brondesbury Park Rail Station is 8.8 miles; to Kensal Rise Rail Station is 8.9 miles; to Gunnersbury Rail Station is 10.5 miles; to Kensington Olympia Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hsl Properties Limited is a Private Limited Company. The company registration number is 03617541. Hsl Properties Limited has been working since 18 August 1998. The present status of the company is Active. The registered address of Hsl Properties Limited is 13 Wyatt Close Bushey Heath Bushey Wd23 4gt. . AHUJA, Ritu is a Secretary of the company. AHUJA, Ajay is a Director of the company. Nominee Secretary BUHAGIAR, Bryan has been resigned. Nominee Director BUHAGIAR, Susan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
AHUJA, Ritu
Appointed Date: 18 August 1998

Director
AHUJA, Ajay
Appointed Date: 18 August 1998
59 years old

Resigned Directors

Nominee Secretary
BUHAGIAR, Bryan
Resigned: 18 August 1998
Appointed Date: 18 August 1998

Nominee Director
BUHAGIAR, Susan
Resigned: 18 August 1998
Appointed Date: 18 August 1998
65 years old

Persons With Significant Control

Highscreen Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HSL PROPERTIES LIMITED Events

30 Aug 2016
Confirmation statement made on 28 August 2016 with updates
30 May 2016
Total exemption small company accounts made up to 31 August 2015
30 Aug 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-08-30
  • GBP 2

31 May 2015
Total exemption small company accounts made up to 31 August 2014
28 Aug 2014
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2

...
... and 48 more events
03 Nov 1999
New secretary appointed
03 Nov 1999
New director appointed
03 Nov 1999
Return made up to 18/08/99; full list of members
  • 363(287) ‐ Registered office changed on 03/11/99
  • 363(288) ‐ Secretary resigned;director resigned

24 Dec 1998
Particulars of mortgage/charge
18 Aug 1998
Incorporation

HSL PROPERTIES LIMITED Charges

20 February 2008
Legal charge
Delivered: 21 February 2008
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 103 long acre house pettacre close thamesmead.
4 January 2008
Legal charge
Delivered: 9 January 2008
Status: Outstanding
Persons entitled: Mortgage Trustlimited
Description: Flat 29 martony court dane road margate kent.
31 August 2007
Legal charge
Delivered: 11 September 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 20 conqueror drive gillingham kent.
22 May 2007
Legal charge
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 19 victoria mews colchester.
30 March 2007
Legal charge
Delivered: 16 April 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 3 william booth place stanley road woking.
1 September 2006
Legal charge
Delivered: 14 September 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 155A pinner road harrow middlesex.
7 March 2006
Deed of charge
Delivered: 24 March 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 17 keats house cottage close harrow middx. Fixed charge…
14 December 1998
Legal charge
Delivered: 24 December 1998
Status: Outstanding
Persons entitled: First Active Financial PLC
Description: 155A pinner road harrow middlesex.