UKBizDB.co.uk

HEDGECROFT LIMITED

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

This company is commonly known as Hedgecroft Limited. The company was founded 23 years ago and was given the registration number 04087177. The firm's registered office is in LEEDS. You can find them at 2nd Floor Woodside House 261 Low Lane, Horsforth, Leeds, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HEDGECROFT LIMITED
Company Number:04087177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2000
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2nd Floor Woodside House 261 Low Lane, Horsforth, Leeds, England, LS18 5NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richmond House,, Lawnswood Business Park, Redvers Close, Leeds, England, LS16 6QY

Secretary30 June 2008Active
The Grannery, 5 Farm Court, Druridge Bay, Morpeth, United Kingdom, NE61 5EG

Director21 November 2023Active
Richmond House,, Lawnswood Business Park, Redvers Close, Leeds, England, LS16 6QY

Director30 June 2008Active
93 Hartington Road, Liverpool, L8 0SE

Secretary20 February 2001Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary10 October 2000Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director10 October 2000Active
2, Victoria Cotages, Victoria Road, Harrogate, HG2 0HQ

Director30 June 2009Active
Richmond House,, Lawnswood Business Park, Redvers Close, Leeds, England, LS16 6QY

Director30 June 2015Active
4 The Finney, Caldy, CH48 2LL

Director20 February 2001Active
93 Hartington Road, Liverpool, L8 0SE

Director20 February 2001Active

People with Significant Control

Mr Philip Michael Hare
Notified on:30 June 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Richmond House,, Lawnswood Business Park, Leeds, England, LS16 6QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Franklin Holding Company
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2 Victoria Cottages, Victoria Road, Harrogate, England, HG2 0HQ
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
2024-02-02Accounts

Accounts with accounts type total exemption full.

Download
2024-02-01Mortgage

Mortgage satisfy charge full.

Download
2024-02-01Mortgage

Mortgage satisfy charge full.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-04Persons with significant control

Cessation of a person with significant control.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Officers

Change person director company with change date.

Download
2023-10-16Officers

Change person secretary company with change date.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Address

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

Download
2022-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Address

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

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Accounts

Accounts with accounts type total exemption small.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.