This company is commonly known as Herclose Investments Limited. The company was founded 59 years ago and was given the registration number 00817661. The firm's registered office is in SALE. You can find them at 5 Brooklands Road, , Sale, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HERCLOSE INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 00817661 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 1964 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Brooklands Road, Sale, England, M33 3SD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Brooklands Road, Sale, England, M33 3SD | Secretary | 11 March 2013 | Active |
5, Brooklands Road, Sale, England, M33 3SD | Director | 31 October 1994 | Active |
5, Brooklands Road, Sale, England, M33 3SD | Director | 16 April 2008 | Active |
5, Brooklands Road, Sale, England, M33 3SD | Director | 01 August 2019 | Active |
The Moorings, Dane Road Industrial Estate, Sale, England, M33 7BP | Secretary | 15 June 1993 | Active |
7 Mark Royal Court, Antrim Road, Newtownabbey, BT36 7PY | Secretary | - | Active |
15 Demesne Park, Holywood, BT18 9NE | Director | 20 September 1996 | Active |
23 Holland Street, London, W8 4NA | Director | 29 December 1992 | Active |
5, Brooklands Road, Sale, England, M33 3SD | Director | 15 June 1993 | Active |
7 Mark Royal Court, Antrim Road, Newtownabbey, BT36 7PY | Director | - | Active |
6 Newington Court, The Firs Bowdon, Altrincham, WA14 2UA | Director | - | Active |
Mrs Marcia Fiona Lister | ||
Notified on | : | 12 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Brooklands Road, Sale, England, M33 3SD |
Nature of control | : |
|
Mrs Karen Scott Harrison | ||
Notified on | : | 12 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Brooklands Road, Sale, England, M33 3SD |
Nature of control | : |
|
Mrs Sheila Bentley | ||
Notified on | : | 12 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1935 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Brooklands Road, Sale, England, M33 3SD |
Nature of control | : |
|
A S & D Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Leonard Curtis House, Elms Square, Manchester, England, M45 7TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-20 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Resolution | Resolution. | Download |
2020-02-10 | Capital | Capital alter shares subdivision. | Download |
2019-08-14 | Officers | Change person director company with change date. | Download |
2019-08-10 | Officers | Appoint person director company with name date. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Address | Change registered office address company with date old address new address. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.