Company NameHS Steel Properties Llp
Company StatusActive
Company NumberOC340592
CategoryLimited Liability Partnership
Incorporation Date3 October 2008(15 years, 6 months ago)

Directors

LLP Designated Member NameMr Michael Leslie Stanley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Moorside North Fenham
Newcastle Upon Tyne
NE4 9DU
LLP Designated Member NameMr Andrew John Howe
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Moorside North Fenham
Newcastle Upon Tyne
NE4 9DU
LLP Designated Member NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
LLP Designated Member NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address98 Moorside North
Fenham
Newcastle Upon Tyne
NE4 9DU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBlakelaw
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£48,000
Net Worth£222,662
Cash£7,070
Current Liabilities£19,470

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

15 October 2019Delivered on: 18 October 2019
Persons entitled: Charles Malcolm Race

Classification: A registered charge
Particulars: By way of legal mortgage all rights, title, estate and other interests of the company in all that freehold property known as 9 scholars rise, bolton BL7 9BH with title number GM950091, freehold property known as 10 scholars rise, bolton BL7 9BH with title number GM950512, freehold property known as 11 scholars rise, bolton BL7 9BH with title number GM948371, and leasehold property known as unit 5, salop street, bolton with title number GM470592. Refer to instrument for more details.
Outstanding
17 October 2018Delivered on: 17 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 11 scholars rise, bolton, BL7 9BH land registry title number GM948371.
Outstanding
3 August 2012Delivered on: 4 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 9 scholars rise eagley bolton t/no GM950091 any other interests in the property all rents and proceeds of any insurance.
Outstanding
23 April 2012Delivered on: 28 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
31 October 2008Delivered on: 5 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 10 scholars rise eagley bolton t/no GM950512 by way of fixed charge any other interest in the property all rents receivable from any lease and the proceeds of any insurance affecting the property.
Outstanding
31 October 2008Delivered on: 4 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Property k/a unit 5 salop street bolton t/no. GM470592 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
13 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
2 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
3 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
16 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
22 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
18 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
30 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
21 September 2020Member's details changed for Mr Andrew John Howe on 21 September 2020 (2 pages)
21 September 2020Registered office address changed from Shakespeare House Salop Street Bolton BL2 1DZ to 98 Moorside North Fenham Newcastle upon Tyne NE4 9DU on 21 September 2020 (1 page)
21 September 2020Member's details changed for Mr Michael Leslie Stanley on 21 September 2020 (2 pages)
21 September 2020Change of details for Mr Michael Leslie Stanley as a person with significant control on 21 September 2020 (2 pages)
21 September 2020Change of details for Mr Andrew John Howe as a person with significant control on 21 September 2020 (2 pages)
3 July 2020Satisfaction of charge 4 in full (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 October 2019Registration of charge OC3405920006, created on 15 October 2019 (59 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
17 October 2018Registration of charge OC3405920005, created on 17 October 2018 (6 pages)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
1 October 2018Member's details changed for Mr Andrew John Howe on 15 May 2016 (2 pages)
1 October 2018Change of details for Mr Andrew John Howe as a person with significant control on 15 May 2016 (2 pages)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
26 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
28 June 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
28 June 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
12 October 2015Annual return made up to 3 October 2015 (3 pages)
12 October 2015Annual return made up to 3 October 2015 (3 pages)
12 October 2015Annual return made up to 3 October 2015 (3 pages)
10 July 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
10 July 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
6 October 2014Annual return made up to 3 October 2014 (3 pages)
6 October 2014Annual return made up to 3 October 2014 (3 pages)
6 October 2014Annual return made up to 3 October 2014 (3 pages)
11 July 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
11 July 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
10 December 2013Annual return made up to 3 October 2013 (3 pages)
10 December 2013Annual return made up to 3 October 2013 (3 pages)
10 December 2013Annual return made up to 3 October 2013 (3 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
29 November 2012Annual return made up to 3 October 2012 (8 pages)
29 November 2012Annual return made up to 3 October 2012 (8 pages)
29 November 2012Annual return made up to 3 October 2012 (8 pages)
4 August 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
4 August 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
28 April 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (9 pages)
28 April 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (9 pages)
16 December 2011Annual return made up to 3 October 2011 (8 pages)
16 December 2011Annual return made up to 3 October 2011 (8 pages)
16 December 2011Annual return made up to 3 October 2011 (8 pages)
17 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
17 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
7 March 2011Member's details changed for Michael Leslie Stanley on 12 January 2011 (3 pages)
7 March 2011Member's details changed for Michael Leslie Stanley on 12 January 2011 (3 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
23 November 2010Member's details changed for Andrew John Howe on 5 October 2010 (3 pages)
23 November 2010Member's details changed for Michael Leslie Stanley on 5 October 2010 (3 pages)
23 November 2010Member's details changed for Andrew John Howe on 5 October 2010 (3 pages)
23 November 2010Member's details changed for Michael Leslie Stanley on 5 October 2010 (3 pages)
23 November 2010Member's details changed for Michael Leslie Stanley on 5 October 2010 (3 pages)
23 November 2010Member's details changed for Andrew John Howe on 5 October 2010 (3 pages)
2 November 2010Annual return made up to 3 October 2010 (8 pages)
2 November 2010Annual return made up to 3 October 2010 (8 pages)
2 November 2010Annual return made up to 3 October 2010 (8 pages)
27 November 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
27 November 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
9 November 2009Previous accounting period shortened from 31 October 2009 to 31 March 2009 (3 pages)
9 November 2009Previous accounting period shortened from 31 October 2009 to 31 March 2009 (3 pages)
15 October 2009Annual return made up to 3 October 2009 (12 pages)
15 October 2009Annual return made up to 3 October 2009 (12 pages)
15 October 2009Annual return made up to 3 October 2009 (12 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 October 2008Member resigned waterlow secretaries LIMITED (1 page)
22 October 2008LLP member appointed andrew john howe (1 page)
22 October 2008Member resigned waterlow secretaries LIMITED (1 page)
22 October 2008LLP member appointed michael leslie stanley (1 page)
22 October 2008LLP member appointed michael leslie stanley (1 page)
22 October 2008LLP member appointed andrew john howe (1 page)
22 October 2008Member resigned waterlow nominees LIMITED (1 page)
22 October 2008Member resigned waterlow nominees LIMITED (1 page)
3 October 2008Incorporation document\certificate of incorporation (3 pages)
3 October 2008Incorporation document\certificate of incorporation (3 pages)