Background WavePink WaveYellow Wave

HS 1 AND 2 OWNERS LTD (14213068)

HS 1 AND 2 OWNERS LTD (14213068) is an active UK company. incorporated on 4 July 2022. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HS 1 AND 2 OWNERS LTD has been registered for 3 years. Current directors include LOMBAARD, Pierre De Villiers, LOMBARD, Stephanus Stebastian.

Company Number
14213068
Status
active
Type
ltd
Incorporated
4 July 2022
Age
3 years
Address
47 Austen Avenue, Nottingham, NG10 3GG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LOMBAARD, Pierre De Villiers, LOMBARD, Stephanus Stebastian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HS 1 AND 2 OWNERS LTD

HS 1 AND 2 OWNERS LTD is an active company incorporated on 4 July 2022 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HS 1 AND 2 OWNERS LTD was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14213068

LTD Company

Age

3 Years

Incorporated 4 July 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

PORTSMOUTH PBSA LTD
From: 20 March 2023To: 19 April 2023
SHARMAN HOUSE (YELLOW) LTD
From: 14 September 2022To: 20 March 2023
SHARMAN HOUSE (4,5,6,8,11,13,14,16) LTD
From: 4 July 2022To: 14 September 2022
Contact
Address

47 Austen Avenue Long Eaton Nottingham, NG10 3GG,

Previous Addresses

33 Blundel Lane Stoke D'abernon Cobham KT11 2SU England
From: 17 March 2023To: 18 August 2025
Hawker House Imberhorne Lane East Grinstead RH19 1TU England
From: 4 July 2022To: 17 March 2023
Timeline

24 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Owner Exit
Mar 23
New Owner
Mar 23
New Owner
Mar 23
New Owner
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Nov 23
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LOMBAARD, Pierre De Villiers

Active
60 Windsor Avenue, LondonSW19 2RR
Born January 1975
Director
Appointed 04 Jul 2022

LOMBARD, Stephanus Stebastian

Active
Blundel Lane, CobhamKT11 2SU
Born September 1971
Director
Appointed 15 Dec 2025

LOMBARD, Stephanus Stebastian

Resigned
Blundel Lane, CobhamKT11 2SU
Born September 1971
Director
Appointed 17 Mar 2023
Resigned 15 Dec 2025

TANCRED, Darren John

Resigned
Blundel Lane, CobhamKT11 2SU
Born June 1985
Director
Appointed 04 Jul 2022
Resigned 17 Mar 2023

Persons with significant control

5

1 Active
4 Ceased

Mr Charles Jacobus Ysbertus Niehaus

Ceased
Blundel Lane, CobhamKT11 2SU
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Mar 2023
Ceased 01 Nov 2023

Mr Stephanus Stebastian Lombard

Ceased
Blundel Lane, CobhamKT11 2SU
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Mar 2023
Ceased 17 Mar 2023

Mr Pierre Lombaard

Ceased
Windsor Avenue, LondonSW19 2RR
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Mar 2023
Ceased 17 Mar 2023
Imberhorne Lane, East GrinsteadRH19 1TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2022
Ceased 17 Mar 2023
Blundel Lane, CobhamKT11 2SU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2022
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
29 September 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 August 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Certificate Change Of Name Company
19 April 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 March 2023
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
17 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 March 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 September 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 July 2022
NEWINCIncorporation