UKBizDB.co.uk

HECFLATS LIMITED

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

This company is commonly known as Hecflats Limited. The company was founded 58 years ago and was given the registration number 00860484. The firm's registered office is in BRISTOL. You can find them at Silverdale Keynsham Road, Willsbridge, Bristol, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HECFLATS LIMITED
Company Number:00860484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1965
End of financial year:20 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Silverdale Keynsham Road, Willsbridge, Bristol, England, BS30 6EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG

Director01 November 2001Active
3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG

Director09 January 2014Active
3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG

Director09 January 2014Active
Apartment 19, 1 The Parade, Cowes, United Kingdom, PO31 7QJ

Secretary-Active
Earleywood Spinney, Coronation Road, South Ascot, SL5 9LQ

Director-Active
Apartment 19, 1 The Parade, Cowes, United Kingdom, PO31 7QJ

Director-Active

People with Significant Control

Mrs Kate Mary De Korte
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:56, Bay Tree Road, Bath, England, BA1 6NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Joanna Susan Cross
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:2 Sunnyside, Vinesend Lane, Malvern, England, WR13 5NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard John Cross
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:Milsted Langdon, 1 Redcliff Street, Bristol, England, BS1 6NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-08-05Address

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

Download
2023-08-05Resolution

Resolution.

Download
2023-08-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Accounts

Change account reference date company previous shortened.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Accounts

Change account reference date company previous shortened.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Officers

Change person director company with change date.

Download
2022-05-05Officers

Change person director company with change date.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Address

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

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Officers

Change person director company with change date.

Download
2021-10-21Officers

Change person director company with change date.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-19Address

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

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-19Address

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

Download
2021-10-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.