Hsd Management Limited

General information

Name:

Hsd Management Ltd

Office Address:

Unit 4 Royal Mills Ancoats M4 5BA Manchester

Number: 07655566

Incorporation date: 2011-06-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise operates as Hsd Management Limited. The company was started 13 years ago and was registered under 07655566 as its registration number. The head office of this company is situated in Manchester. You may find it at Unit 4 Royal Mills, Ancoats. This enterprise's SIC and NACE codes are 68320, that means Management of real estate on a fee or contract basis. Hsd Management Ltd released its latest accounts for the financial year up to 2022-03-31. The business latest annual confirmation statement was released on 2023-06-02.

When it comes to the business, all of director's obligations have so far been met by Harinder D. who was selected to lead the company in 2011.

Harinder D. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Harinder D.

Role: Director

Appointed: 02 June 2011

Latest update: 15 February 2024

Harinder D.

Role: Secretary

Appointed: 02 June 2011

Latest update: 15 February 2024

People with significant control

Harinder D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 June 2024
Confirmation statement last made up date 02 June 2023
Annual Accounts 24 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 December 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2013
Annual Accounts 23 December 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

4 Jordan St

Post code:

M15 4PY

City / Town:

Manchester

HQ address,
2014

Address:

4 Jordan St

Post code:

M15 4PY

City / Town:

Manchester

HQ address,
2016

Address:

4 Jordan Street Lower Basement

Post code:

M15 4PY

City / Town:

Manchester

Accountant/Auditor,
2016

Name:

Thompson Wright Limited

Address:

Ebenezer House Ryecroft

Post code:

ST5 2BE

City / Town:

Newcastle Under Lyme

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
12
Company Age

Similar companies nearby

Closest companies