Hess Property Services Limited

  • Active
  • Incorporated on 9 Jul 1987

Reg Address: 1 George Square, George Square, Glasgow G2 1AL, Scotland

Previous Names:
Amerada Hess Property Services Limited - 21 Feb 2008
Amerada Hess Property Services Limited - 14 Oct 1987
Poundsign Limited - 9 Jul 1987

Company Classifications:
68209 - Other letting and operating of own or leased real estate


  • Summary The company with name "Hess Property Services Limited" is a ltd and located in 1 George Square, George Square, Glasgow G2 1AL. Hess Property Services Limited is currently in active status and it was incorporated on 9 Jul 1987 (37 years 2 months 14 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Hess Property Services Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Mark Grinfeld Director 18 May 2018 American Active
2 Manish Anil Udani Director 27 May 2016 British Resigned
18 May 2018
3 Michael James Chadwick Director 27 Mar 2015 British Active
4 Ian David Cole Director 30 Dec 2011 British Resigned
31 Oct 2013
5 Ian David Cole Secretary 30 Dec 2011 - Resigned
31 Oct 2013
6 Roger Morris Harwood Secretary 9 Jul 2010 - Resigned
30 Dec 2011
7 Brendan John Carey Director 1 Mar 2008 Australian Resigned
27 May 2016
8 Alan Stuart Gibbons Director 29 Aug 2006 British Resigned
30 Mar 2015
9 Roger Morris Harwood Director 16 Aug 2006 British Resigned
30 Dec 2011
10 Kevin Frederick Clarke Director 16 Aug 2006 British Resigned
1 Mar 2008
11 George Frederick Sandison Director 31 Mar 2005 British Resigned
29 Sep 2008
12 Geoffrey Andrew Tranfield Director 8 Mar 2004 British Resigned
2 Jul 2008
13 Geoffrey Andrew Tranfield Director 8 Mar 2004 British Resigned
2 Jul 2008
14 Howard Paver Director 21 Mar 2002 British Resigned
29 Sep 2008
15 John Alan Brown Dunlop Director 30 Sep 2001 British Resigned
29 Sep 2008
16 Roger Simon Coltman Phillips Director 30 Sep 2001 British Resigned
31 Mar 2004
17 John Alan Brown Dunlop Secretary 9 Feb 2001 British Resigned
17 Jun 2010
18 Christopher Benjamin Chaloner Director 26 Jan 2000 - Resigned
21 Mar 2002
19 Alison Jane Huxtable Director 26 Jan 2000 British Resigned
9 Feb 2001
20 Roger Simon Coltman Phillips Director 9 Sep 1996 British Resigned
18 Feb 2000
21 Christopher Benjamin Chaloner Secretary 31 May 1996 - Resigned
9 Feb 2001


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Hess Nwe Holdings
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Hess Property Services Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 2 Apr 2024 Download PDF
2 Accounts - Dormant 23 Jun 2023 Download PDF
3 Accounts - Dormant 21 Jul 2022 Download PDF
4 Accounts - Dormant 16 Jul 2021 Download PDF
5 Confirmation Statement - No Updates 20 Apr 2021 Download PDF
6 Accounts - Dormant 24 Nov 2020 Download PDF
10 Pages
7 Confirmation Statement - No Updates 14 Jul 2020 Download PDF
3 Pages
8 Accounts - Dormant 19 Jul 2019 Download PDF
9 Pages
9 Confirmation Statement - No Updates 1 Apr 2019 Download PDF
3 Pages
10 Officers - Termination Director Company With Name Termination Date 18 May 2018 Download PDF
1 Pages
11 Officers - Appoint Person Director Company With Name Date 18 May 2018 Download PDF
2 Pages
12 Persons With Significant Control - Change To A Person With Significant Control 1 May 2018 Download PDF
2 Pages
13 Confirmation Statement - No Updates 4 Apr 2018 Download PDF
3 Pages
14 Accounts - Dormant 16 Jan 2018 Download PDF
9 Pages
15 Accounts - Dormant 1 Jun 2017 Download PDF
9 Pages
16 Address - Change Registered Office Company With Date Old New 1 May 2017 Download PDF
1 Pages
17 Confirmation Statement - Updates 24 Apr 2017 Download PDF
5 Pages
18 Accounts - Dormant 20 Jun 2016 Download PDF
9 Pages
19 Officers - Appoint Person Director Company With Name Date 2 Jun 2016 Download PDF
2 Pages
20 Officers - Termination Director Company With Name Termination Date 1 Jun 2016 Download PDF
1 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 4 Apr 2016 Download PDF
3 Pages
22 Accounts - Dormant 20 Aug 2015 Download PDF
8 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 2 Apr 2015 Download PDF
3 Pages
24 Officers - Appoint Person Director Company With Name Date 2 Apr 2015 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 1 Apr 2015 Download PDF
1 Pages
26 Accounts - Dormant 17 Nov 2014 Download PDF
8 Pages
27 Officers - Termination Secretary Company With Name 1 Apr 2014 Download PDF
1 Pages
28 Officers - Termination Director Company With Name 1 Apr 2014 Download PDF
1 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 1 Apr 2014 Download PDF
3 Pages
30 Officers - Change Person Director Company With Change Date 22 Oct 2013 Download PDF
2 Pages
31 Accounts - Dormant 3 Jul 2013 Download PDF
8 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 5 Jun 2013 Download PDF
4 Pages
33 Accounts - Dormant 14 Aug 2012 Download PDF
8 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 12 Apr 2012 Download PDF
4 Pages
35 Officers - Appoint Person Director Company With Name 17 Jan 2012 Download PDF
2 Pages
36 Officers - Termination Secretary Company With Name 16 Jan 2012 Download PDF
1 Pages
37 Officers - Termination Director Company With Name 16 Jan 2012 Download PDF
1 Pages
38 Officers - Appoint Person Secretary Company With Name 16 Jan 2012 Download PDF
1 Pages
39 Officers - Change Person Director Company With Change Date 20 Sep 2011 Download PDF
2 Pages
40 Accounts - Dormant 5 Aug 2011 Download PDF
8 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 16 May 2011 Download PDF
4 Pages
42 Accounts - Dormant 10 Aug 2010 Download PDF
8 Pages
43 Officers - Appoint Person Secretary Company With Name 12 Jul 2010 Download PDF
1 Pages
44 Officers - Termination Secretary Company With Name 12 Jul 2010 Download PDF
1 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 7 Apr 2010 Download PDF
5 Pages
46 Officers - Change Person Director Company With Change Date 14 Oct 2009 Download PDF
2 Pages
47 Officers - Change Person Director Company With Change Date 14 Oct 2009 Download PDF
2 Pages
48 Officers - Change Person Director Company With Change Date 14 Oct 2009 Download PDF
2 Pages
49 Officers - Change Person Secretary Company With Change Date 14 Oct 2009 Download PDF
1 Pages
50 Accounts - Dormant 10 Aug 2009 Download PDF
11 Pages
51 Officers - Legacy 1 Jul 2009 Download PDF
1 Pages
52 Annual Return - Legacy 6 Apr 2009 Download PDF
4 Pages
53 Officers - Legacy 6 Apr 2009 Download PDF
3 Pages
54 Accounts - Made Up Date 5 Nov 2008 Download PDF
12 Pages
55 Officers - Legacy 7 Oct 2008 Download PDF
1 Pages
56 Officers - Legacy 7 Oct 2008 Download PDF
1 Pages
57 Officers - Legacy 7 Oct 2008 Download PDF
1 Pages
58 Officers - Legacy 7 Jul 2008 Download PDF
1 Pages
59 Officers - Legacy 9 May 2008 Download PDF
1 Pages
60 Annual Return - Legacy 25 Apr 2008 Download PDF
5 Pages
61 Officers - Legacy 24 Apr 2008 Download PDF
1 Pages
62 Officers - Legacy 24 Apr 2008 Download PDF
2 Pages
63 Change Of Name - Certificate Company 21 Feb 2008 Download PDF
2 Pages
64 Annual Return - Legacy 14 Aug 2007 Download PDF
9 Pages
65 Accounts - Full 13 Aug 2007 Download PDF
12 Pages
66 Officers - Legacy 13 Sep 2006 Download PDF
2 Pages
67 Officers - Legacy 4 Sep 2006 Download PDF
2 Pages
68 Officers - Legacy 4 Sep 2006 Download PDF
2 Pages
69 Accounts - Full 1 Sep 2006 Download PDF
13 Pages
70 Officers - Legacy 24 Apr 2006 Download PDF
2 Pages
71 Annual Return - Legacy 21 Apr 2006 Download PDF
7 Pages
72 Accounts - Full 28 Dec 2005 Download PDF
14 Pages
73 Officers - Legacy 15 Dec 2005 Download PDF
1 Pages
74 Annual Return - Legacy 21 Apr 2005 Download PDF
7 Pages
75 Accounts - Full 7 Oct 2004 Download PDF
15 Pages
76 Annual Return - Legacy 18 May 2004 Download PDF
2 Pages
77 Officers - Legacy 2 Apr 2004 Download PDF
1 Pages
78 Officers - Legacy 19 Mar 2004 Download PDF
1 Pages
79 Officers - Legacy 27 Jan 2004 Download PDF
1 Pages
80 Mortgage - Legacy 3 Dec 2003 Download PDF
4 Pages
81 Mortgage - Legacy 3 Dec 2003 Download PDF
4 Pages
82 Mortgage - Legacy 3 Dec 2003 Download PDF
4 Pages
83 Address - Legacy 1 Dec 2003 Download PDF
1 Pages
84 Accounts - Full 15 Oct 2003 Download PDF
15 Pages
85 Annual Return - Legacy 13 May 2003 Download PDF
3 Pages
86 Accounts - Full 4 Sep 2002 Download PDF
15 Pages
87 Resolution 15 Jul 2002 Download PDF
88 Resolution 15 Jul 2002 Download PDF
1 Pages
89 Annual Return - Legacy 8 May 2002 Download PDF
6 Pages
90 Officers - Legacy 8 May 2002 Download PDF
3 Pages
91 Officers - Legacy 10 Apr 2002 Download PDF
1 Pages
92 Officers - Legacy 2 Nov 2001 Download PDF
1 Pages
93 Officers - Legacy 2 Nov 2001 Download PDF
3 Pages
94 Officers - Legacy 2 Nov 2001 Download PDF
3 Pages
95 Accounts - Full 28 Jun 2001 Download PDF
14 Pages
96 Annual Return - Legacy 18 Apr 2001 Download PDF
5 Pages
97 Officers - Legacy 9 Mar 2001 Download PDF
1 Pages
98 Officers - Legacy 9 Mar 2001 Download PDF
2 Pages
99 Officers - Legacy 9 Mar 2001 Download PDF
1 Pages
100 Mortgage - Legacy 20 Oct 2000 Download PDF
4 Pages