Background WavePink WaveYellow Wave

HSN 08 LIMITED (08186570)

HSN 08 LIMITED (08186570) is an active UK company. incorporated on 21 August 2012. with registered office in Hull. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HSN 08 LIMITED has been registered for 13 years. Current directors include KIRK, Graham Anthony, NAGRA, Khushdip Singh.

Company Number
08186570
Status
active
Type
ltd
Incorporated
21 August 2012
Age
13 years
Address
Princes House, Hull, HU2 8HX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KIRK, Graham Anthony, NAGRA, Khushdip Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HSN 08 LIMITED

HSN 08 LIMITED is an active company incorporated on 21 August 2012 with the registered office located in Hull. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HSN 08 LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08186570

LTD Company

Age

13 Years

Incorporated 21 August 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Princes House Wright Street Hull, HU2 8HX,

Previous Addresses

Suite D5 Lindsay House 15-17 Springfield Way Anlaby Hull HU10 6RJ England
From: 21 August 2012To: 18 October 2013
Timeline

20 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Sept 12
Loan Secured
Jun 14
Loan Secured
Jun 14
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Dec 17
Director Left
Dec 17
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jan 25
Loan Secured
Jan 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KIRK, Graham Anthony

Active
Wright Street, HullHU2 8HX
Born May 1948
Director
Appointed 24 Sept 2012

NAGRA, Khushdip Singh

Active
Wright Street, HullHU2 8HX
Born January 1971
Director
Appointed 21 Aug 2012

NAGRA, Mandip Singh

Resigned
Wright Street, HullHU2 8HX
Secretary
Appointed 21 Aug 2012
Resigned 07 Sept 2017

LARVIN, Shaun Derek

Resigned
Wright Street, HullHU2 8HX
Born May 1976
Director
Appointed 21 Aug 2012
Resigned 07 Sept 2017

NAGRA, Mandip Singh

Resigned
Wright Street, HullHU2 8HX
Born March 1968
Director
Appointed 21 Aug 2012
Resigned 07 Sept 2017

Persons with significant control

4

2 Active
2 Ceased

Mr Shaun Derek Larvin

Ceased
Wright Street, HullHU2 8HX
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Sept 2016

Mr Mandip Singh Nagra

Ceased
Wright Street, HullHU2 8HX
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Sept 2016

Khushdip Singh Nagra

Active
Wright Street, HullHU2 8HX
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Graham Anthony Kirk

Active
Wright Street, HullHU2 8HX
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
27 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2017
TM02Termination of Secretary
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
24 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Incorporation Company
21 August 2012
NEWINCIncorporation