Background WavePink WaveYellow Wave

HCS PROPERTIES LIMITED (09590867)

HCS PROPERTIES LIMITED (09590867) is an active UK company. incorporated on 14 May 2015. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HCS PROPERTIES LIMITED has been registered for 10 years. Current directors include ASHCROFT, Francis Alan, BELL, Melissa Louise, EDWARDS, Paul and 1 others.

Company Number
09590867
Status
active
Type
ltd
Incorporated
14 May 2015
Age
10 years
Address
First Floor, Harbour House, Preston, PR2 2DW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ASHCROFT, Francis Alan, BELL, Melissa Louise, EDWARDS, Paul, HORROCKS, Tim
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCS PROPERTIES LIMITED

HCS PROPERTIES LIMITED is an active company incorporated on 14 May 2015 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HCS PROPERTIES LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09590867

LTD Company

Age

10 Years

Incorporated 14 May 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

First Floor, Harbour House Port Way Preston, PR2 2DW,

Previous Addresses

Unit 1 Tustin Court Riversway Preston Lancashire PR2 2YQ England
From: 28 July 2016To: 9 February 2026
12 Temple Street Liverpool Merseyside L2 5RH United Kingdom
From: 14 May 2015To: 28 July 2016
Timeline

22 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Loan Secured
Apr 17
Owner Exit
Mar 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Loan Secured
May 18
Director Joined
May 19
Loan Secured
May 20
Loan Secured
Feb 21
Director Joined
Jul 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Joined
May 23
Loan Cleared
Oct 24
Director Left
Jan 25
Director Left
Oct 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ASHCROFT, Francis Alan

Active
Port Way, PrestonPR2 2DW
Born June 1965
Director
Appointed 11 May 2018

BELL, Melissa Louise

Active
Port Way, PrestonPR2 2DW
Born January 1997
Director
Appointed 25 Apr 2019

EDWARDS, Paul

Active
Port Way, PrestonPR2 2DW
Born October 1963
Director
Appointed 04 May 2023

HORROCKS, Tim

Active
Port Way, PrestonPR2 2DW
Born July 1977
Director
Appointed 11 May 2018

HAMMOND, Simon Peter

Resigned
Riversway, PrestonPR2 2YQ
Born September 1966
Director
Appointed 24 Jun 2022
Resigned 30 Sept 2025

HUDSON, Peter Charles

Resigned
Riversway, PrestonPR2 2YQ
Born October 1960
Director
Appointed 14 May 2015
Resigned 08 Jan 2025

WILLIAMS, Stephen Thomas

Resigned
Riversway, PrestonPR2 2YQ
Born June 1961
Director
Appointed 14 May 2015
Resigned 11 May 2018

Persons with significant control

2

1 Active
1 Ceased
Riversway, PrestonPR2 2YQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Mar 2018
Riversway, PrestonPR2 2YQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Mar 2018
Fundings
Financials
Latest Activities

Filing History

51

Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2024
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
15 November 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
18 October 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
19 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 May 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
22 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
9 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
30 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
14 May 2015
NEWINCIncorporation