Background WavePink WaveYellow Wave

H.S. MANAGEMENT LIMITED (02683167)

H.S. MANAGEMENT LIMITED (02683167) is an active UK company. incorporated on 31 January 1992. with registered office in Hemel Hempstead. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. H.S. MANAGEMENT LIMITED has been registered for 34 years. Current directors include PEASE, Ian Philip Beadnell, ROUKIN, Danny Sidney, SEMENOV, Mikhail and 1 others.

Company Number
02683167
Status
active
Type
ltd
Incorporated
31 January 1992
Age
34 years
Address
37 Marlowes, Hemel Hempstead, HP1 1LD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
PEASE, Ian Philip Beadnell, ROUKIN, Danny Sidney, SEMENOV, Mikhail, WHITEHEAD, John Antony
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H.S. MANAGEMENT LIMITED

H.S. MANAGEMENT LIMITED is an active company incorporated on 31 January 1992 with the registered office located in Hemel Hempstead. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. H.S. MANAGEMENT LIMITED was registered 34 years ago.(SIC: 96090)

Status

active

Active since 34 years ago

Company No

02683167

LTD Company

Age

34 Years

Incorporated 31 January 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

H.S. MANAGEMENT COMPANY LIMITED
From: 31 January 1992To: 10 November 1992
Contact
Address

37 Marlowes Hemel Hempstead, HP1 1LD,

Previous Addresses

C/O Arrow Leasehold Management Ltd Trafalgar House 712 London Road West Thurrock Essex RM20 3JT England
From: 1 June 2018To: 25 January 2023
C/O Arrow Leasehold Management Limited Arrow Leasehold Management Limited Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU England
From: 6 March 2015To: 1 June 2018
43 Bridge Road Grays Essex RM17 6BU
From: 11 July 2011To: 6 March 2015
52 Brighton Road Surbiton Surrey KT6 5PL
From: 31 January 1992To: 11 July 2011
Timeline

22 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Jan 92
Director Left
Mar 10
Director Left
Oct 10
Director Joined
Jul 11
Director Joined
Aug 12
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Left
Oct 16
Director Left
Sept 17
Director Left
Sept 17
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Feb 22
Director Joined
Mar 22
Director Left
Sept 22
Director Left
May 23
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MORGAN ROSE LIMITED

Active
Marlowes, HertsHP1 1LD
Corporate secretary
Appointed 09 Jan 2023

PEASE, Ian Philip Beadnell

Active
Hemel HempsteadHP1 1LD
Born October 1958
Director
Appointed 06 Nov 2021

ROUKIN, Danny Sidney

Active
Hemel HempsteadHP1 1LD
Born January 1976
Director
Appointed 04 Sept 2007

SEMENOV, Mikhail

Active
Hemel HempsteadHP1 1LD
Born October 1958
Director
Appointed 14 Dec 2003

WHITEHEAD, John Antony

Active
Hemel HempsteadHP1 1LD
Born September 1955
Director
Appointed 23 Feb 2022

DAS, Sunil Kumar

Resigned
79 Hamlet Square, LondonNW2 1SR
Secretary
Appointed 01 Jun 1997
Resigned 16 Jun 2000

DAVERN, Catherine Eileen Mary Elizabeth

Resigned
3 Hamlet Square, LondonNW2 1SR
Secretary
Appointed 13 Nov 2006
Resigned 19 Nov 2008

HARRIS, John Haden

Resigned
4 Hamlet Square, LondonNW2 1SR
Secretary
Appointed 21 Dec 1993
Resigned 11 May 1997

PEASE, Ian Philip Beadnell

Resigned
21 Elsinore Gardens, LondonNW2 1SS
Secretary
Appointed 01 Jul 2004
Resigned 29 Oct 2006

ROSE, Bernadette Ann

Resigned
Ceme Innovation Centre, RainhamRM13 8EU
Secretary
Appointed 30 Sept 2014
Resigned 24 Oct 2016

SHEFFER, Nicholas David

Resigned
2 Elsinore Gardens, LondonNW2 1SR
Secretary
Appointed 05 Feb 2001
Resigned 01 Jul 2004

TREHARNE, Stephen

Resigned
730 PO BOX, LondonEC4A 4PP
Secretary
Appointed 28 Jan 1992
Resigned 21 Dec 1993

ARROW LEASEHOLD MANAGEMENT LTD

Resigned
London Road, West ThurrockRM20 3JT
Corporate secretary
Appointed 24 Oct 2016
Resigned 09 Jan 2023

P.A. REGISTRARS LIMITED

Resigned
Station Road, LondonNW4 4QE
Corporate secretary
Appointed 13 Nov 2008
Resigned 29 Sept 2014

ARIK, Hasan Fehmi

Resigned
3 Elsinore Gardens, LondonNW2 1SS
Born February 1968
Director
Appointed 27 Mar 2001
Resigned 13 Mar 2006

CANETE-CABRERA, Maria Ester

Resigned
Ceme Innovation Centre, RainhamRM13 8EU
Born August 1951
Director
Appointed 18 May 2015
Resigned 22 May 2015

CANETE-CABRERA, Maria Ester

Resigned
Trafalgar House, West ThurrockRM20 3JT
Born August 1951
Director
Appointed 18 May 2015
Resigned 04 Jul 2018

CHAN, Chee Lap

Resigned
No 1 Hamlet Square, LondonNW2 1SR
Born December 1960
Director
Appointed 01 Jun 2000
Resigned 17 Mar 2008

CHAN, Christina, Doctor

Resigned
67 Hamlet Square, LondonNW2 1SR
Born July 1965
Director
Appointed 01 Jun 2000
Resigned 01 Feb 2010

CRAIG, Clive

Resigned
Hemel HempsteadHP1 1LD
Born March 1957
Director
Appointed 22 Oct 2002
Resigned 30 May 2023

DAS, Sunil Kumar

Resigned
79 Hamlet Square, LondonNW2 1SR
Born November 1945
Director
Appointed 22 Jun 1995
Resigned 16 Jun 2000

DAVERN, Catherine Eileen Mary Elizabeth

Resigned
3 Hamlet Square, LondonNW2 1SR
Born December 1948
Director
Appointed 24 Nov 2005
Resigned 20 Oct 2010

EMMANUEL, Elie Robert

Resigned
Trafalgar House, West ThurrockRM20 3JT
Born November 1934
Director
Appointed 02 Jan 2006
Resigned 05 Nov 2021

FOTINOV, Eldar

Resigned
Trafalgar House, West ThurrockRM20 3JT
Born August 1949
Director
Appointed 05 Jul 2018
Resigned 02 Sept 2022

FOTINOV, Eldar

Resigned
Trafalgar House, West ThurrockRM20 3JT
Born August 1949
Director
Appointed 20 Jun 2011
Resigned 04 Jul 2018

HALIM, Fuzail

Resigned
2 Hamlet Square, LondonNW2 1SR
Born June 1961
Director
Appointed 01 Jun 2000
Resigned 13 Mar 2006

HARRIS, John Haden

Resigned
4 Hamlet Square, LondonNW2 1SR
Born January 1963
Director
Appointed 21 Dec 1993
Resigned 11 May 1997

HAYWARD, Donald Charles

Resigned
20 Elsinore Gardens, LondonNW2 1SS
Born September 1932
Director
Appointed 01 Jun 1997
Resigned 05 Feb 2001

KITSIS, Demitrakis

Resigned
Ceme Innovation Centre, RainhamRM13 8EU
Born March 1948
Director
Appointed 01 Jun 1997
Resigned 19 Sept 2017

LAVERTY, Christine Mary

Resigned
Kpmg Peat Marwick, LondonEC4A 4PP
Born May 1961
Director
Appointed 28 Jan 1992
Resigned 21 Dec 1993

MILLER, David Philip

Resigned
21 Ranulf Road, LondonNW2 2BT
Born July 1962
Director
Appointed 22 Jun 1995
Resigned 12 Jan 1998

MINTCHEV, Sava

Resigned
Ceme Innovation Centre, RainhamRM13 8EU
Born September 1965
Director
Appointed 27 Oct 2004
Resigned 11 Sept 2017

PEASE, Ian Philip Beadnell

Resigned
21 Elsinore Gardens, LondonNW2 1SS
Born October 1958
Director
Appointed 21 Dec 1993
Resigned 29 Oct 2006

PHIPPS, Eileen

Resigned
4 Hamlet Square, LondonNW2 1SR
Born February 1955
Director
Appointed 19 May 2003
Resigned 13 Mar 2006

SCHWABLE, Victor

Resigned
12 Elsinore Gardens, LondonNW3 1SS
Born September 1949
Director
Appointed 22 Jun 1995
Resigned 11 Jan 2006
Fundings
Financials
Latest Activities

Filing History

190

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
5 March 2026
RP01AP01RP01AP01
Accounts Amended With Accounts Type Micro Entity
27 June 2025
AAMDAAMD
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 January 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
24 January 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Change Corporate Secretary Company With Change Date
5 June 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 October 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
24 October 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
22 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Change Account Reference Date Company Current Extended
3 October 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2010
AAAnnual Accounts
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Made Up Date
3 August 2009
AAAnnual Accounts
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
363aAnnual Return
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
24 December 2008
363aAnnual Return
Legacy
28 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 November 2008
AAAnnual Accounts
Legacy
13 May 2008
353353
Legacy
13 May 2008
287Change of Registered Office
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 September 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Legacy
1 December 2006
288cChange of Particulars
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
31 August 2006
288cChange of Particulars
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
363aAnnual Return
Legacy
21 March 2006
288cChange of Particulars
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 November 2005
AAAnnual Accounts
Legacy
22 February 2005
363aAnnual Return
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
4 February 2005
288bResignation of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2004
AAAnnual Accounts
Legacy
16 March 2004
363aAnnual Return
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2003
AAAnnual Accounts
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
363aAnnual Return
Legacy
17 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2002
AAAnnual Accounts
Legacy
15 May 2002
363aAnnual Return
Legacy
22 June 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
23 April 2001
363aAnnual Return
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
363aAnnual Return
Accounts With Accounts Type
22 April 2000
AAAnnual Accounts
Legacy
28 September 1999
363aAnnual Return
Legacy
28 September 1999
353353
Legacy
28 September 1999
190190
Legacy
10 September 1999
403aParticulars of Charge Subject to s859A
Legacy
10 September 1999
403aParticulars of Charge Subject to s859A
Legacy
10 September 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type
1 September 1999
AAAnnual Accounts
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
4 July 1998
363aAnnual Return
Legacy
4 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type
26 May 1998
AAAnnual Accounts
Legacy
19 May 1998
88(2)R88(2)R
Legacy
11 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
25 July 1997
287Change of Registered Office
Legacy
29 May 1997
363aAnnual Return
Legacy
15 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 April 1997
AAAnnual Accounts
Legacy
22 April 1996
363aAnnual Return
Legacy
22 April 1996
88(2)R88(2)R
Legacy
22 April 1996
88(2)R88(2)R
Legacy
22 April 1996
88(2)R88(2)R
Accounts With Accounts Type
3 October 1995
AAAnnual Accounts
Legacy
28 September 1995
288288
Legacy
28 September 1995
288288
Legacy
28 September 1995
288288
Legacy
28 September 1995
288288
Legacy
13 April 1995
363x363x
Accounts With Accounts Type
23 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 August 1994
287Change of Registered Office
Legacy
20 May 1994
363x363x
Accounts With Accounts Type
8 March 1994
AAAnnual Accounts
Legacy
26 January 1994
288288
Legacy
26 January 1994
288288
Legacy
13 January 1994
287Change of Registered Office
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Legacy
26 February 1993
363sAnnual Return (shuttle)
Legacy
17 December 1992
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
9 November 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 October 1992
224224
Legacy
3 June 1992
395Particulars of Mortgage or Charge
Legacy
9 April 1992
395Particulars of Mortgage or Charge
Incorporation Company
31 January 1992
NEWINCIncorporation