HSL PROPERTY LIMITED
MILTON KEYNES HASLAM SERVICES LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK11 1AF

Company number 03016852
Status Active
Incorporation Date 1 February 1995
Company Type Private Limited Company
Address 30A HIGH STREET, STONY STRATFORD, MILTON KEYNES, MK11 1AF
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 100 . The most likely internet sites of HSL PROPERTY LIMITED are www.hslproperty.co.uk, and www.hsl-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Milton Keynes Central Rail Station is 3.6 miles; to Bletchley Rail Station is 6.5 miles; to Fenny Stratford Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hsl Property Limited is a Private Limited Company. The company registration number is 03016852. Hsl Property Limited has been working since 01 February 1995. The present status of the company is Active. The registered address of Hsl Property Limited is 30a High Street Stony Stratford Milton Keynes Mk11 1af. The company`s financial liabilities are £38.3k. It is £21.28k against last year. The cash in hand is £3.25k. It is £-0.63k against last year. And the total assets are £30.06k, which is £-8.67k against last year. HASLAM, Wendy Ann is a Secretary of the company. HASLAM, Lauren is a Director of the company. HASLAM, Philip Martin is a Director of the company. HASLAM, Wendy Ann is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


hsl property Key Finiance

LIABILITIES £38.3k
+124%
CASH £3.25k
-17%
TOTAL ASSETS £30.06k
-23%
All Financial Figures

Current Directors

Secretary
HASLAM, Wendy Ann
Appointed Date: 01 February 1995

Director
HASLAM, Lauren
Appointed Date: 01 February 2012
33 years old

Director
HASLAM, Philip Martin
Appointed Date: 01 February 1995
65 years old

Director
HASLAM, Wendy Ann
Appointed Date: 01 February 1995
64 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 February 1995
Appointed Date: 01 February 1995

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 February 1995
Appointed Date: 01 February 1995

Persons With Significant Control

Mr Philip Martin Haslam
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

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

HSL PROPERTY LIMITED Events

27 Jan 2017
Confirmation statement made on 13 January 2017 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
21 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100

12 Apr 2015
Total exemption small company accounts made up to 30 June 2014
14 Jan 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100

...
... and 53 more events
15 Jun 1995
Ad 27/05/95--------- £ si 98@1=98 £ ic 2/100

15 Jun 1995
Registered office changed on 15/06/95 from: 2 overhills olney buckinghamshire MK46 5PP

15 Jun 1995
Accounting reference date notified as 30/06

01 Mar 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Feb 1995
Incorporation

HSL PROPERTY LIMITED Charges

14 May 2010
Legal charge
Delivered: 2 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 55 silswood olney bucks MK45 5PN t/n BM154752 by way of…
14 May 2010
Legal charge
Delivered: 26 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4A clifton road, newton, blossomville, buckinghamshire any…
15 January 2003
Legal charge
Delivered: 17 January 2003
Status: Satisfied on 11 November 2003
Persons entitled: National Westminster Bank PLC
Description: Plot 2, 29A spring lane olney buckinghamshire. By way of…
20 December 2002
Third party charge of debt
Delivered: 7 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £150,000 due from hsl roadside limited including…
28 January 1998
Legal mortgage
Delivered: 4 February 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 867/881 bristol road south northfield…
28 January 1998
Legal mortgage
Delivered: 4 February 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 859/873 bristol road south northfield…
28 January 1998
Mortgage debenture
Delivered: 4 February 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…