Company NameHollingbourne Property Services Limited
DirectorPaul James Teague
Company StatusActive
Company Number01766435
CategoryPrivate Limited Company
Incorporation Date1 November 1983(40 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Paul James Teague
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 1990(7 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleBuilding Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Luke Street
Greater London
London
EC2A 4PX
Secretary NameMr James Edwin Teague
NationalityBritish
StatusCurrent
Appointed25 December 1990(7 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address23 The Dene Rakes Lane
Abinger Hammer
Dorking
Surrey
RH5 6PX
Director NameMr Dennis Sydney Teague
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(7 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 06 March 2005)
RoleRetired Chartered Engineer
Correspondence Address8 Squirrels Green
Bookham
Leatherhead
Surrey
KT23 3LE

Contact

Websitehpsltd.co.uk
Telephone01622 880000
Telephone regionMaidstone

Location

Registered Address5 Luke Street
Greater London
London
EC2A 4PX
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

9 at £1Charlotte Rose Teague
9.00%
Ordinary
9 at £1Joseph Paul Teague
9.00%
Ordinary
9 at £1Oliver James Teague
9.00%
Ordinary
72 at £1P.j. Teague
72.00%
Ordinary
1 at £1J.e. Teague
1.00%
Ordinary

Financials

Year2014
Turnover£849,662
Gross Profit£238,707
Net Worth£80,989
Cash£65,479
Current Liabilities£114,493

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Charges

25 March 1988Delivered on: 9 April 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Trimble cottage, 67, eyhorne st. Hollingbourne, kent. Proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 June 1987Delivered on: 11 June 1987
Satisfied on: 12 May 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a nos 1 and 3/4 pear tree row, langley kent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

22 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
14 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
15 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
18 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
10 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
31 December 2016Total exemption full accounts made up to 30 April 2016 (7 pages)
31 December 2016Total exemption full accounts made up to 30 April 2016 (7 pages)
23 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
23 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
4 January 2016Total exemption full accounts made up to 30 April 2015 (7 pages)
4 January 2016Total exemption full accounts made up to 30 April 2015 (7 pages)
3 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
3 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
3 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
11 September 2014Total exemption full accounts made up to 30 April 2014 (7 pages)
11 September 2014Total exemption full accounts made up to 30 April 2014 (7 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
20 December 2013Total exemption full accounts made up to 30 April 2013 (7 pages)
20 December 2013Total exemption full accounts made up to 30 April 2013 (7 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
9 August 2012Total exemption full accounts made up to 30 April 2012 (7 pages)
9 August 2012Total exemption full accounts made up to 30 April 2012 (7 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
20 September 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
20 September 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
10 January 2011Registered office address changed from Eyhorne Green Hollingbourne Maidstone Kent Me1 71U on 10 January 2011 (1 page)
10 January 2011Registered office address changed from Eyhorne Green Hollingbourne Maidstone Kent Me1 71U on 10 January 2011 (1 page)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
28 September 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
14 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
27 July 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
27 July 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
8 January 2009Return made up to 08/01/09; full list of members (4 pages)
8 January 2009Return made up to 08/01/09; full list of members (4 pages)
22 July 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
22 July 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
14 January 2008Return made up to 08/01/08; full list of members (3 pages)
14 January 2008Return made up to 08/01/08; full list of members (3 pages)
25 September 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
25 September 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
17 January 2007Return made up to 08/01/07; full list of members (3 pages)
17 January 2007Return made up to 08/01/07; full list of members (3 pages)
10 November 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
10 November 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Return made up to 08/01/06; full list of members (3 pages)
1 March 2006Return made up to 08/01/06; full list of members (3 pages)
4 October 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
4 October 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
24 January 2005Return made up to 08/01/05; full list of members (8 pages)
24 January 2005Return made up to 08/01/05; full list of members (8 pages)
18 August 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
18 August 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
20 January 2004Return made up to 08/01/04; full list of members (8 pages)
20 January 2004Return made up to 08/01/04; full list of members (8 pages)
15 September 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
15 September 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
16 January 2003Return made up to 08/01/03; full list of members (8 pages)
16 January 2003Return made up to 08/01/03; full list of members (8 pages)
16 October 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
16 October 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
7 February 2002Return made up to 08/01/02; full list of members (6 pages)
7 February 2002Return made up to 08/01/02; full list of members (6 pages)
20 September 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
20 September 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
8 February 2001Accounts made up to 30 April 2000 (8 pages)
8 February 2001Accounts made up to 30 April 2000 (8 pages)
9 January 2001Return made up to 08/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2001Return made up to 08/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2000Return made up to 08/01/00; full list of members (6 pages)
19 January 2000Return made up to 08/01/00; full list of members (6 pages)
9 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
9 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
12 January 1999Return made up to 08/01/99; full list of members (6 pages)
12 January 1999Return made up to 08/01/99; full list of members (6 pages)
22 October 1998Accounts made up to 30 April 1998 (8 pages)
22 October 1998Accounts made up to 30 April 1998 (8 pages)
16 January 1998Return made up to 08/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 January 1998Return made up to 08/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 January 1998Accounts made up to 30 April 1997 (9 pages)
6 January 1998Accounts made up to 30 April 1997 (9 pages)
28 January 1997Return made up to 08/01/97; no change of members (4 pages)
28 January 1997Return made up to 08/01/97; no change of members (4 pages)
24 September 1996Accounts made up to 30 April 1996 (9 pages)
24 September 1996Accounts made up to 30 April 1996 (9 pages)
31 January 1996Return made up to 08/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1996Return made up to 08/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 1995Accounts made up to 30 April 1995 (10 pages)
7 December 1995Accounts made up to 30 April 1995 (10 pages)