H.S.T. PROPERTY SERVICES LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK1 1PT

Company number 03267861
Status Active
Incorporation Date 24 October 1996
Company Type Private Limited Company
Address ARTEMIS HOUSE 4A BRAMLEY ROAD, MOUNT FARM, MILTON KEYNES, ENGLAND, MK1 1PT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of H.S.T. PROPERTY SERVICES LIMITED are www.hstpropertyservices.co.uk, and www.h-s-t-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. H S T Property Services Limited is a Private Limited Company. The company registration number is 03267861. H S T Property Services Limited has been working since 24 October 1996. The present status of the company is Active. The registered address of H S T Property Services Limited is Artemis House 4a Bramley Road Mount Farm Milton Keynes England Mk1 1pt. The company`s financial liabilities are £33.57k. It is £0k against last year. The cash in hand is £0.93k. It is £0k against last year. And the total assets are £53.27k, which is £0k against last year. REID & CO PROFESSIONAL SERVICES LIMITED is a Nominee Secretary of the company. BRUNDLE, Gaynor Ann is a Director of the company. BRUNDLE, Richard Victor is a Director of the company. Director HART, Timothy has been resigned. Nominee Director REID & CO CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


h.s.t. property services Key Finiance

LIABILITIES £33.57k
CASH £0.93k
TOTAL ASSETS £53.27k
All Financial Figures

Current Directors

Nominee Secretary
REID & CO PROFESSIONAL SERVICES LIMITED
Appointed Date: 24 October 1996

Director
BRUNDLE, Gaynor Ann
Appointed Date: 01 January 2006
63 years old

Director
BRUNDLE, Richard Victor
Appointed Date: 24 October 1996
71 years old

Resigned Directors

Director
HART, Timothy
Resigned: 02 September 2002
Appointed Date: 24 October 1996
65 years old

Nominee Director
REID & CO CORPORATE SERVICES LIMITED
Resigned: 24 October 1997
Appointed Date: 24 October 1996

Persons With Significant Control

Mr Richard Victor Brundle
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gaynor Ann Brundle
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H.S.T. PROPERTY SERVICES LIMITED Events

15 Mar 2017
Total exemption small company accounts made up to 30 June 2016
08 Nov 2016
Confirmation statement made on 24 October 2016 with updates
11 Mar 2016
Total exemption small company accounts made up to 30 June 2015
27 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100

18 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 50 more events
21 Nov 1997
Director resigned
21 Nov 1997
New director appointed
07 Nov 1997
Particulars of mortgage/charge
07 Nov 1997
Particulars of mortgage/charge
24 Oct 1996
Incorporation

H.S.T. PROPERTY SERVICES LIMITED Charges

24 November 2006
Legal mortgage
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Campden end park road chipping campden f/h t/n GR266667…
17 October 2003
Legal mortgage
Delivered: 25 October 2003
Status: Satisfied on 7 April 2007
Persons entitled: Hsbc Bank PLC
Description: The f/h property at campden end chipping campden…
9 October 2003
Debenture
Delivered: 17 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 1997
Legal charge
Delivered: 7 November 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property known as f/h 2B eastbrook road industrial estate…
3 November 1997
Mortgage debenture
Delivered: 7 November 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Floating charge over the undertaking and all rights…