UKBizDB.co.uk

H.E. GROUP LTD

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

This company is commonly known as H.e. Group Ltd. The company was founded 37 years ago and was given the registration number 02079614. The firm's registered office is in ROCHESTER. You can find them at Whitewall Road, Strood, Rochester, Kent. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:H.E. GROUP LTD
Company Number:02079614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1986
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Whitewall Road, Strood, Rochester, Kent, ME2 4DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitewall Road, Strood, Rochester, ME2 4DZ

Secretary14 May 2015Active
223, Bredhurst Road, Gillingham, United Kingdom, ME8 0QX

Director15 December 1998Active
Whitewall Centre, Whitewall Road, Medway City Estate, Rochester, England, ME2 4DZ

Director-Active
Whitewall Road, Strood, Rochester, ME2 4DZ

Director21 March 2016Active
Whitewall Road, Strood, Rochester, ME2 4DZ

Director23 March 2023Active
Haydown Great Buckland, Luddesdowne, Gravesend, DA13 0XF

Secretary-Active
5 Cooling Road, High Halstow, Rochester, ME3 8SA

Secretary14 December 2006Active
26 Sallow Close, St Marys Island, Chatham, ME4 3HG

Director15 December 1998Active
196 Stratton Heights, Cirencester, GL7 2RN

Director-Active
5 Cooling Road, High Halstow, Rochester, ME3 8SA

Director-Active

People with Significant Control

Miss Mary Louise Edeleanu
Notified on:08 April 2019
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:1 Garden Cottages, Court Lodge, Gravesend, England, DA12 3EG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ion Dan Edeleanu
Notified on:06 April 2016
Status:Active
Date of birth:June 1925
Nationality:British
Country of residence:England
Address:Haydown, Great Buckland, Gravesend, England, DA13 0XF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ion-Dan Edeleanu
Notified on:06 April 2016
Status:Active
Date of birth:June 1925
Nationality:British
Address:Whitewall Road, Rochester, ME2 4DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Hugh Robert Edeleanu
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:Whitewall Road, Rochester, ME2 4DZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Accounts

Accounts with accounts type group.

Download
2023-08-31Mortgage

Mortgage satisfy charge full.

Download
2023-08-25Mortgage

Mortgage satisfy charge full.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Accounts

Accounts with accounts type group.

Download
2022-11-11Mortgage

Mortgage charge whole release with charge number.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Mortgage

Mortgage satisfy charge full.

Download
2022-02-08Mortgage

Mortgage satisfy charge full.

Download
2022-01-31Accounts

Accounts with accounts type group.

Download
2021-05-06Mortgage

Mortgage charge whole release with charge number.

Download
2021-05-06Mortgage

Mortgage charge whole release with charge number.

Download
2021-04-27Accounts

Accounts with accounts type group.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-27Accounts

Accounts with accounts type group.

Download
2019-05-22Persons with significant control

Notification of a person with significant control.

Download
2019-05-22Persons with significant control

Change to a person with significant control.

Download
2019-05-22Persons with significant control

Cessation of a person with significant control.

Download
2019-03-05Officers

Change person director company with change date.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.