Background WavePink WaveYellow Wave

HS TRUSTEES LTD (02332996)

HS TRUSTEES LTD (02332996) is an active UK company. incorporated on 6 January 1989. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate and 1 other business activities. HS TRUSTEES LTD has been registered for 37 years. Current directors include GODDARD, Steven Michael, RIDDAWAY, Robert.

Company Number
02332996
Status
active
Type
ltd
Incorporated
6 January 1989
Age
37 years
Address
Corinthian House, Croydon, CR0 2BX
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
GODDARD, Steven Michael, RIDDAWAY, Robert
SIC Codes
68201, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HS TRUSTEES LTD

HS TRUSTEES LTD is an active company incorporated on 6 January 1989 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate and 1 other business activity. HS TRUSTEES LTD was registered 37 years ago.(SIC: 68201, 82990)

Status

active

Active since 37 years ago

Company No

02332996

LTD Company

Age

37 Years

Incorporated 6 January 1989

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

HS SOLE TRUSTEES LTD
From: 23 October 2020To: 22 March 2022
HS TRUSTEES LIMITED
From: 4 August 2020To: 23 October 2020
H. S. ACCOUNTING SERVICES LIMITED
From: 18 December 1992To: 4 August 2020
TEAMIDEA LIMITED
From: 6 January 1989To: 18 December 1992
Contact
Address

Corinthian House 17 Lansdowne Road Croydon, CR0 2BX,

Previous Addresses

Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA England
From: 24 May 2021To: 10 January 2023
Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX
From: 17 February 2012To: 24 May 2021
8Th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX
From: 9 November 2010To: 17 February 2012
Aegon House Daresbury Park Daresbury Cheshire WA4 4HS
From: 6 January 1989To: 9 November 2010
Timeline

14 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Jan 89
Director Left
Apr 10
Director Joined
Jun 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Owner Exit
Oct 20
Director Joined
Dec 20
Director Left
Dec 20
Funding Round
Apr 21
Director Joined
Jul 24
Director Left
Aug 24
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

GODDARD, Steven Michael

Active
High Street, SevenoaksTN13 1JD
Born June 1966
Director
Appointed 26 Oct 2010

RIDDAWAY, Robert

Active
17 Lansdowne Road, CroydonCR0 2BX
Born June 1970
Director
Appointed 01 Jul 2024

ALEXANDER, Aileen Lesley

Resigned
11 The Glebe, AbernethyPH2 9GF
Secretary
Appointed 14 Feb 2006
Resigned 04 Jun 2010

ELSTON, David Aiken

Resigned
Aegon House, DaresburyWA4 4HS
Secretary
Appointed 07 Jun 2010
Resigned 24 Sept 2010

MACKENZIE, James Kenneth

Resigned
Corinthian House, CroydonCR0 2BX
Secretary
Appointed 18 Oct 2010
Resigned 26 Oct 2010

STEWARD, Margaret Beatrice

Resigned
The Farthings Well Lane, MouldsworthCH3 8AU
Secretary
Appointed N/A
Resigned 18 Apr 2001

YOUNG, Ian Gordon

Resigned
30 Lennox Row, EdinburghEH5 3LT
Secretary
Appointed 18 Apr 2001
Resigned 14 Feb 2006

ADAMSON, Mark Henzell

Resigned
12 Alma Road, BristolBS8 2BY
Born August 1958
Director
Appointed 23 Jun 2004
Resigned 03 Dec 2008

BEATTIE, John Colin

Resigned
Aegon House, DaresburyWA4 4HS
Born March 1956
Director
Appointed 06 Apr 2009
Resigned 26 Oct 2010

BLACKMAN, Andrew John

Resigned
Tudor Close, South CroydonCR2 9DX
Born May 1968
Director
Appointed 26 Oct 2010
Resigned 10 Dec 2020

BRUNET, Maurice Clive

Resigned
12 Abbots Walk, KirkcaldyKY2 5NL
Born February 1958
Director
Appointed 18 Aug 2006
Resigned 06 Apr 2009

CONNOR, Stephen

Resigned
Corinthian House, CroydonCR0 2BX
Born January 1962
Director
Appointed 06 Apr 2009
Resigned 26 Oct 2010

DORNAN, Peter Gordon

Resigned
2 Hopetoun Park, GullaneEH31 2EP
Born September 1955
Director
Appointed 27 Sept 2002
Resigned 07 Nov 2005

GRACE, Adrian Thomas

Resigned
Corinthian House, CroydonCR0 2BX
Born May 1963
Director
Appointed 07 Jun 2010
Resigned 26 Oct 2010

HORN, Iain George

Resigned
99 Beamish Close, WarringtonWA4 5RJ
Born April 1960
Director
Appointed 02 Apr 2002
Resigned 10 Sept 2004

MACKLE, Feilim

Resigned
11 Marine Parade, North BerwickEH39 4LD
Born July 1967
Director
Appointed 06 Apr 2009
Resigned 29 Mar 2010

MARTIN, Raymond John

Resigned
17 Lansdowne Road, CroydonCR0 2BX
Born November 1961
Director
Appointed 10 Dec 2020
Resigned 01 Jul 2024

STEWARD, John Timothy Hugh

Resigned
The Farthings Well Lane, MouldsworthCH3 8AU
Born February 1946
Director
Appointed N/A
Resigned 09 Apr 2002

STEWARD, Margaret Beatrice

Resigned
The Farthings Well Lane, MouldsworthCH3 8AU
Born December 1948
Director
Appointed N/A
Resigned 31 May 2002

THORESEN, Otto

Resigned
Westerlea, North BerwickEH39 5DB
Born April 1956
Director
Appointed 05 Sept 2000
Resigned 06 Apr 2009

Persons with significant control

2

1 Active
1 Ceased
High Street, SevenoaksTN13 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Aug 2020
Lansdowne Road, CroydonCR0 2BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Aug 2020
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
22 March 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Resolution
23 April 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Capital Allotment Shares
7 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Certificate Change Of Name Company
23 October 2020
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
22 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
4 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Termination Secretary Company With Name
9 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Auditors Resignation Company
8 November 2010
AUDAUD
Termination Secretary Company With Name
26 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 October 2010
AP03Appointment of Secretary
Legacy
26 October 2010
MG02MG02
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Statement Of Companys Objects
5 July 2010
CC04CC04
Resolution
5 July 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
21 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Full
22 May 2009
AAAnnual Accounts
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Full
16 May 2008
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
15 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 2006
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
8 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
6 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 September 2003
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
363sAnnual Return (shuttle)
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
287Change of Registered Office
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
225Change of Accounting Reference Date
Legacy
10 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Auditors Resignation Company
14 August 2001
AUDAUD
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 September 2000
AAAnnual Accounts
Legacy
27 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1999
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1997
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Legacy
29 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1996
AAAnnual Accounts
Legacy
3 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
11 August 1994
AAAnnual Accounts
Legacy
8 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1993
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 December 1992
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 December 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 December 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
22 July 1992
AAAnnual Accounts
Legacy
21 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1992
AAAnnual Accounts
Legacy
13 September 1991
363b363b
Accounts With Accounts Type Small
14 January 1991
AAAnnual Accounts
Legacy
24 July 1990
363363
Legacy
15 September 1989
224224
Legacy
1 August 1989
287Change of Registered Office
Legacy
20 June 1989
288288
Legacy
7 June 1989
395Particulars of Mortgage or Charge
Memorandum Articles
23 February 1989
MEM/ARTSMEM/ARTS
Legacy
23 February 1989
287Change of Registered Office
Legacy
23 February 1989
288288
Resolution
23 February 1989
RESOLUTIONSResolutions
Incorporation Company
6 January 1989
NEWINCIncorporation