Background WavePink WaveYellow Wave

H S ASSET MANAGEMENT LIMITED (05838599)

H S ASSET MANAGEMENT LIMITED (05838599) is an active UK company. incorporated on 6 June 2006. with registered office in Essex. The company operates in the Manufacturing sector, engaged in unknown sic code (33170). H S ASSET MANAGEMENT LIMITED has been registered for 19 years. Current directors include SPRATT, Steven Peter.

Company Number
05838599
Status
active
Type
ltd
Incorporated
6 June 2006
Age
19 years
Address
Beke Lodge, Beke Hall Chase, Essex, SS6 9EZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33170)
Directors
SPRATT, Steven Peter
SIC Codes
33170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H S ASSET MANAGEMENT LIMITED

H S ASSET MANAGEMENT LIMITED is an active company incorporated on 6 June 2006 with the registered office located in Essex. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33170). H S ASSET MANAGEMENT LIMITED was registered 19 years ago.(SIC: 33170)

Status

active

Active since 19 years ago

Company No

05838599

LTD Company

Age

19 Years

Incorporated 6 June 2006

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

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Beke Lodge, Beke Hall Chase North, Rayleigh Essex, SS6 9EZ,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Jun 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SPRATT, Steven Peter

Active
181 Furtherwick Road, Canvey IslandSS8 7BW
Born December 1960
Director
Appointed 06 Jun 2006

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Secretary
Appointed 06 Jun 2006
Resigned 06 Jun 2006

SPRATT, Jacqueline Ann

Resigned
181 Furtherwick Road, Canvey IslandSS8 7BW
Secretary
Appointed 06 Jun 2006
Resigned 12 Dec 2016

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47/49 Green Lane, NorthwoodHA6 3AE
Corporate director
Appointed 06 Jun 2006
Resigned 06 Jun 2006

Persons with significant control

1

Mr Steven Peter Spratt

Active
Beke Lodge, Beke Hall Chase, EssexSS6 9EZ
Born December 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jun 2017
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 January 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2008
AAAnnual Accounts
Legacy
31 August 2007
225Change of Accounting Reference Date
Legacy
22 June 2007
363aAnnual Return
Legacy
29 June 2006
88(2)R88(2)R
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Incorporation Company
6 June 2006
NEWINCIncorporation