ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HSG Tower Management Limited

HSG Tower Management Limited is a liquidation company incorporated on 17 August 2020 with the registered office located in Newcastle upon Tyne, Tyne and Wear. HSG Tower Management Limited was registered 5 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 5 months ago
Company No
12816819
Private limited company
Age
5 years
Incorporated 17 August 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 758 days
Dated 3 August 2022 (3 years ago)
Next confirmation dated 3 August 2023
Was due on 17 August 2023 (2 years ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 714 days
For period 1 Jan31 Dec 2021 (12 months)
Accounts type is Dormant
Next accounts for period 30 December 2022
Was due on 30 September 2023 (1 year 11 months ago)
Contact
Address
Suite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Address changed on 27 Mar 2024 (1 year 5 months ago)
Previous address was 27 Wantage Road Durham DH1 1LP United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Dec 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Global A To Z Solutions Ltd
Mr Stuart Niven is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
1 Year 5 Months Ago on 27 Mar 2024
Voluntary Liquidator Appointed
1 Year 5 Months Ago on 18 Mar 2024
Registered Address Changed
1 Year 9 Months Ago on 13 Dec 2023
Compulsory Strike-Off Suspended
1 Year 10 Months Ago on 3 Nov 2023
Compulsory Gazette Notice
1 Year 10 Months Ago on 24 Oct 2023
Natalie Jordan Ellis Resigned
2 Years 8 Months Ago on 1 Jan 2023
Stuart Niven (PSC) Appointed
3 Years Ago on 1 Jan 2022
The One Collection Real Estate Ltd (PSC) Resigned
3 Years Ago on 1 Jan 2022
Mr Stuart Niven Appointed
3 Years Ago on 1 Jan 2022
Phillip Lennox Brumwell Resigned
3 Years Ago on 1 Jan 2022
Get Credit Report
Discover HSG Tower Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 10 March 2025
Submitted on 30 Apr 2025
Registered office address changed from 27 Wantage Road Durham DH1 1LP United Kingdom to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 27 March 2024
Submitted on 27 Mar 2024
Appointment of a voluntary liquidator
Submitted on 18 Mar 2024
Resolutions
Submitted on 18 Mar 2024
Statement of affairs
Submitted on 18 Mar 2024
Cessation of The One Collection Real Estate Ltd as a person with significant control on 1 January 2022
Submitted on 13 Dec 2023
Registered office address changed from Picktree Court Picktree Lane Chester Le Street DH3 3SY England to 27 Wantage Road Durham DH1 1LP on 13 December 2023
Submitted on 13 Dec 2023
Notification of Stuart Niven as a person with significant control on 1 January 2022
Submitted on 13 Dec 2023
Compulsory strike-off action has been suspended
Submitted on 3 Nov 2023
First Gazette notice for compulsory strike-off
Submitted on 24 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year