UKBizDB.co.uk

HCR FUNDING CORPORATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, Network House, Basing View, Basingstoke, England, RG21 4HG

Director14 September 2021Active
8th Floor, Network House, Basing View, Basingstoke, England, RG21 4HG

Director21 June 2016Active
8th Floor, Network House, Basing View, Basingstoke, England, RG21 4HG

Secretary20 November 2003Active
Yew Tree Cottage, Goodworth Clatford, SP11 7QX

Secretary01 August 2003Active
1 Warwick Gardens, Ilford, IG1 4LE

Secretary18 August 1994Active
7 Helvellyn Close, Egham, TW20 8JQ

Secretary20 March 2001Active
10 Raynham Road, Hammersmith, London, W6 0HY

Secretary18 February 1995Active
23 Crispin Way, Farnham Common, SL2 3UD

Secretary24 October 1994Active
Pond Cottage, Willesley Warren, Overton, RG25 3EH

Director18 November 2004Active
St Faith Maybury Hill, Woking, GU22 8AB

Director17 June 1998Active
8th Floor, Network House, Basing View, Basingstoke, England, RG21 4HG

Director20 November 2003Active
48 Crow Green Road, Brentwood, CM15 9RA

Director18 August 1994Active
Finlandia, Old Vyne Lane, West Heath, Baughurst, Basingstoke, England, RG26 5LF

Director24 October 1994Active
Yew Tree Cottage, Goodworth Clatford, SP11 7QX

Director06 April 2001Active
Creekside 20 Derwent Close, Farnham, GU9 0DD

Director02 June 2000Active
12 Pebmarsh Road, Colne Engaine, Colchester, CO6 2HD

Nominee Director18 August 1994Active
7 Helvellyn Close, Egham, TW20 8JQ

Director31 December 1997Active
23 Crispin Way, Farnham Common, SL2 3UD

Director24 October 1994Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-18Accounts

Accounts with accounts type micro entity.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-05Mortgage

Mortgage satisfy charge full.

Download
2022-03-22Mortgage

Mortgage satisfy charge full.

Download
2022-01-20Address

Change sail address company with old address new address.

Download
2021-09-27Officers

Termination secretary company with name termination date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-06-14Address

Change registered office address company with date old address new address.

Download
2016-09-02Accounts

Accounts with accounts type small.

Download
2016-08-25Accounts

Change account reference date company current extended.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.