Background WavePink WaveYellow Wave

HSS PROPERTIES (SOUTHAMPTON) LIMITED (12946989)

HSS PROPERTIES (SOUTHAMPTON) LIMITED (12946989) is an active UK company. incorporated on 13 October 2020. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HSS PROPERTIES (SOUTHAMPTON) LIMITED has been registered for 5 years. Current directors include HALL, David Anthony, SANDHU, Parminder Singh, STOKES, Gareth Anthony.

Company Number
12946989
Status
active
Type
ltd
Incorporated
13 October 2020
Age
5 years
Address
Tagus House, Southampton, SO14 3TJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HALL, David Anthony, SANDHU, Parminder Singh, STOKES, Gareth Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HSS PROPERTIES (SOUTHAMPTON) LIMITED

HSS PROPERTIES (SOUTHAMPTON) LIMITED is an active company incorporated on 13 October 2020 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HSS PROPERTIES (SOUTHAMPTON) LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12946989

LTD Company

Age

5 Years

Incorporated 13 October 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Tagus House 9 Ocean Way Southampton, SO14 3TJ,

Previous Addresses

12-14 Carlton Place Southampton SO15 2EA England
From: 13 October 2020To: 21 December 2022
Timeline

11 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Nov 21
Director Joined
Nov 21
New Owner
Nov 21
Funding Round
Nov 21
Owner Exit
Dec 21
New Owner
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
New Owner
Dec 21
Funding Round
Dec 21
2
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

HALL, David Anthony

Active
9 Ocean Way, SouthamptonSO14 3TJ
Born February 1970
Director
Appointed 13 Oct 2020

SANDHU, Parminder Singh

Active
12-14 Carlton Place, SouthamptonSO15 2EA
Born March 1978
Director
Appointed 27 Apr 2021

STOKES, Gareth Anthony

Active
SouthamptonSO15 2EA
Born June 1968
Director
Appointed 27 Apr 2021

Persons with significant control

4

1 Active
3 Ceased

Mr David Anthony Hall

Active
SouthamptonSO15 2EA
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Apr 2021

Mr Parminder Singh Sandhu

Ceased
12-14 Carlton Place, SouthamptonSO15 2EA
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2021
Ceased 28 Apr 2021

Mr Gareth Anthony Stokes

Ceased
SouthamptonSO15 2EA
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2021
Ceased 28 Apr 2021

Mr David Anthony Hall

Ceased
Carlton Place, SouthamptonSO15 2EA
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Oct 2020
Ceased 27 Apr 2021
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 December 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Incorporation Company
13 October 2020
NEWINCIncorporation