Company NameHSH Property Management Ltd
Company StatusDissolved
Company Number07155125
CategoryPrivate Limited Company
Incorporation Date11 February 2010(14 years, 2 months ago)
Dissolution Date16 May 2017 (6 years, 11 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 Scott Ernest Leather
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2010(same day as company formation)
RoleGroundworker
Country of ResidenceUnited Kingdom
Correspondence Address6 Lucy Street
Chester Le Street
Co Durham
DH3 3UP
Director NameMr Stephen Robert Mitchell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed11 February 2010(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address6 Lucy Street
Chester Le Street
Co Durham
DH3 3UP
Director NameMr Michael Lee Wanless
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2010(same day as company formation)
RoleMortgage Advisor
Country of ResidenceUnited Kingdom
Correspondence Address6 Lucy Street
Chester Le Street
Co Durham
DH3 3UP
Director NameNicola Jayne Lawrence
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address6 Lucy Street
Chester Le Street
Co Durham
DH3 3UP
Director NameMrs Dawn Teichman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Cumbria Place
Stanley
Co Durham
DH9 0HN

Contact

Websiteheadstarthomes.co.uk/home.php
Telephone0191 3894002
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address11 Lumley Court Drum Industrial Estate
Chester Le Street
Co. Durham
DH2 1AN
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishNorth Lodge
WardNorth Lodge
Built Up AreaSunderland

Shareholders

1 at £1Head Start Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£1,479
Current Liabilities£4,644

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Next Accounts Due31 March 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2016Compulsory strike-off action has been suspended (1 page)
17 June 2016Compulsory strike-off action has been suspended (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
30 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
18 August 2015Compulsory strike-off action has been discontinued (1 page)
18 August 2015Compulsory strike-off action has been discontinued (1 page)
17 August 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
17 August 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 May 2014Registered office address changed from 6 Lucy Street Chester Le Street County Durham DH3 3UP on 28 May 2014 (1 page)
28 May 2014Registered office address changed from 6 Lucy Street Chester Le Street County Durham DH3 3UP on 28 May 2014 (1 page)
28 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(5 pages)
28 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
2 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013Compulsory strike-off action has been discontinued (1 page)
31 March 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
31 March 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
28 September 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
27 April 2011Termination of appointment of Nicola Lawrence as a director (1 page)
27 April 2011Termination of appointment of Nicola Lawrence as a director (1 page)
6 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
19 January 2011Registered office address changed from 4 High Street Stanley Co. Durham DH9 0DQ England on 19 January 2011 (2 pages)
19 January 2011Registered office address changed from 4 High Street Stanley Co. Durham DH9 0DQ England on 19 January 2011 (2 pages)
17 February 2010Appointment of Stephen Mitchell as a director (3 pages)
17 February 2010Appointment of Mr Michael Lee Wanless as a director (3 pages)
17 February 2010Appointment of Mr Michael Lee Wanless as a director (3 pages)
17 February 2010Appointment of Nicola Jayne Lawrence as a director (3 pages)
17 February 2010Appointment of Nicola Jayne Lawrence as a director (3 pages)
17 February 2010Appointment of Scott Ernest Leather as a director (3 pages)
17 February 2010Termination of appointment of Dawn Teichman as a director (2 pages)
17 February 2010Appointment of Stephen Mitchell as a director (3 pages)
17 February 2010Termination of appointment of Dawn Teichman as a director (2 pages)
17 February 2010Appointment of Scott Ernest Leather as a director (3 pages)
11 February 2010Incorporation (23 pages)
11 February 2010Incorporation (23 pages)