Background WavePink WaveYellow Wave

HM PROPERTY SERVICES LTD (11514657)

HM PROPERTY SERVICES LTD (11514657) is an active UK company. incorporated on 13 August 2018. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. HM PROPERTY SERVICES LTD has been registered for 7 years. Current directors include MASON, Helen, MASON, Michael John, MASON, Steven Philip.

Company Number
11514657
Status
active
Type
ltd
Incorporated
13 August 2018
Age
7 years
Address
11 Deyncourt, Newcastle Upon Tyne, NE20 9RP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MASON, Helen, MASON, Michael John, MASON, Steven Philip
SIC Codes
68100, 68201, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HM PROPERTY SERVICES LTD

HM PROPERTY SERVICES LTD is an active company incorporated on 13 August 2018 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. HM PROPERTY SERVICES LTD was registered 7 years ago.(SIC: 68100, 68201, 68209, 68320)

Status

active

Active since 7 years ago

Company No

11514657

LTD Company

Age

7 Years

Incorporated 13 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 20 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

11 Deyncourt Ponteland Newcastle Upon Tyne, NE20 9RP,

Timeline

16 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Aug 18
Funding Round
Oct 18
Director Joined
Dec 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Funding Round
Nov 20
Director Joined
Jun 21
Director Left
Jun 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Dec 23
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MASON, Helen

Active
Deyncourt, Newcastle Upon TyneNE20 9RP
Born May 1966
Director
Appointed 13 Aug 2018

MASON, Michael John

Active
Deyncourt, Newcastle Upon TyneNE20 9RP
Born December 1995
Director
Appointed 23 Dec 2023

MASON, Steven Philip

Active
Deyncourt, Newcastle Upon TyneNE20 9RP
Born August 1964
Director
Appointed 15 Oct 2023

MASON, Michael John

Resigned
Deyncourt, Newcastle Upon TyneNE20 9RP
Born December 1995
Director
Appointed 26 Dec 2018
Resigned 15 Oct 2023

MASON, Steven Philip

Resigned
Deyncourt, Newcastle Upon TyneNE20 9RP
Born August 1964
Director
Appointed 17 Jun 2021
Resigned 27 Jun 2023

Persons with significant control

1

Mrs Helen Mason

Active
Deyncourt, Newcastle Upon TyneNE20 9RP
Born May 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Aug 2018
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 June 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Capital Allotment Shares
29 October 2018
SH01Allotment of Shares
Incorporation Company
13 August 2018
NEWINCIncorporation