This company is commonly known as Hcr Funding Corporation Limited. The company was founded 29 years ago and was given the registration number 02959904. The firm's registered office is in BASINGSTOKE. You can find them at 8th Floor, Network House, Basing View, Basingstoke, Hampshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | HCR FUNDING CORPORATION LIMITED |
---|---|---|
Company Number | : | 02959904 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 1994 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8th Floor, Network House, Basing View, Basingstoke, Hampshire, England, RG21 4HG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor, Network House, Basing View, Basingstoke, England, RG21 4HG | Director | 14 September 2021 | Active |
8th Floor, Network House, Basing View, Basingstoke, England, RG21 4HG | Director | 21 June 2016 | Active |
8th Floor, Network House, Basing View, Basingstoke, England, RG21 4HG | Secretary | 20 November 2003 | Active |
Yew Tree Cottage, Goodworth Clatford, SP11 7QX | Secretary | 01 August 2003 | Active |
1 Warwick Gardens, Ilford, IG1 4LE | Secretary | 18 August 1994 | Active |
7 Helvellyn Close, Egham, TW20 8JQ | Secretary | 20 March 2001 | Active |
10 Raynham Road, Hammersmith, London, W6 0HY | Secretary | 18 February 1995 | Active |
23 Crispin Way, Farnham Common, SL2 3UD | Secretary | 24 October 1994 | Active |
Pond Cottage, Willesley Warren, Overton, RG25 3EH | Director | 18 November 2004 | Active |
St Faith Maybury Hill, Woking, GU22 8AB | Director | 17 June 1998 | Active |
8th Floor, Network House, Basing View, Basingstoke, England, RG21 4HG | Director | 20 November 2003 | Active |
48 Crow Green Road, Brentwood, CM15 9RA | Director | 18 August 1994 | Active |
Finlandia, Old Vyne Lane, West Heath, Baughurst, Basingstoke, England, RG26 5LF | Director | 24 October 1994 | Active |
Yew Tree Cottage, Goodworth Clatford, SP11 7QX | Director | 06 April 2001 | Active |
Creekside 20 Derwent Close, Farnham, GU9 0DD | Director | 02 June 2000 | Active |
12 Pebmarsh Road, Colne Engaine, Colchester, CO6 2HD | Nominee Director | 18 August 1994 | Active |
7 Helvellyn Close, Egham, TW20 8JQ | Director | 31 December 1997 | Active |
23 Crispin Way, Farnham Common, SL2 3UD | Director | 24 October 1994 | Active |
Mr Adrian Christopher Leach | ||
Notified on | : | 21 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8th Floor, Network House, Basing View, Basingstoke, England, RG21 4HG |
Nature of control | : |
|
Hcr Ltd | ||
Notified on | : | 21 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Belvedere House, Basing View, Basingstoke, England, RG21 4HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-20 | Address | Change sail address company with old address new address. | Download |
2021-09-27 | Officers | Termination secretary company with name termination date. | Download |
2021-09-15 | Officers | Appoint person director company with name date. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-14 | Address | Change registered office address company with date old address new address. | Download |
2016-09-02 | Accounts | Accounts with accounts type small. | Download |
2016-08-25 | Accounts | Change account reference date company current extended. | Download |
2016-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.