Background WavePink WaveYellow Wave

HS PROPERTIES GROUP LTD (13648710)

HS PROPERTIES GROUP LTD (13648710) is an active UK company. incorporated on 28 September 2021. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HS PROPERTIES GROUP LTD has been registered for 4 years. Current directors include MALIK, Atif Riaz.

Company Number
13648710
Status
active
Type
ltd
Incorporated
28 September 2021
Age
4 years
Address
Unit 17 (3) Meadow Industrial Estate, Stockport, SK1 2BU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MALIK, Atif Riaz
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HS PROPERTIES GROUP LTD

HS PROPERTIES GROUP LTD is an active company incorporated on 28 September 2021 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HS PROPERTIES GROUP LTD was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13648710

LTD Company

Age

4 Years

Incorporated 28 September 2021

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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

Unit 17 (3) Meadow Industrial Estate Water Street Stockport, SK1 2BU,

Previous Addresses

Prospect House Featherstall Road South Oldham OL9 6HL England
From: 28 September 2021To: 10 October 2025
Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Sept 21
Owner Exit
Dec 21
Director Left
Dec 21
Owner Exit
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Loan Secured
Apr 24
Loan Secured
Apr 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MALIK, Atif Riaz

Active
Water Street, StockportSK1 2BU
Born June 1975
Director
Appointed 21 Dec 2023

AKHTAR, Hassan

Resigned
Featherstall Road South, OldhamOL9 6HL
Born November 1974
Director
Appointed 28 Sept 2021
Resigned 22 Dec 2021

SINGH, Sukhvant

Resigned
Featherstall Road South, OldhamOL9 6HL
Born June 1985
Director
Appointed 28 Sept 2021
Resigned 21 Dec 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Sukhvant Singh

Ceased
Featherstall Road South, OldhamOL9 6HL
Born June 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Sept 2021
Ceased 21 Dec 2023

Mr Hassan Akhtar

Ceased
Featherstall Road South, OldhamOL9 6HL
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Sept 2021
Ceased 22 Dec 2021

Mr Atif Riaz Malik

Active
Featherstall Road South, OldhamOL9 6HL
Born June 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Sept 2021
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Incorporation Company
28 September 2021
NEWINCIncorporation