UKBizDB.co.uk

HERCLOSE INVESTMENTS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Brooklands Road, Sale, England, M33 3SD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Brooklands Road, Sale, England, M33 3SD

Secretary11 March 2013Active
5, Brooklands Road, Sale, England, M33 3SD

Director31 October 1994Active
5, Brooklands Road, Sale, England, M33 3SD

Director16 April 2008Active
5, Brooklands Road, Sale, England, M33 3SD

Director01 August 2019Active
The Moorings, Dane Road Industrial Estate, Sale, England, M33 7BP

Secretary15 June 1993Active
7 Mark Royal Court, Antrim Road, Newtownabbey, BT36 7PY

Secretary-Active
15 Demesne Park, Holywood, BT18 9NE

Director20 September 1996Active
23 Holland Street, London, W8 4NA

Director29 December 1992Active
5, Brooklands Road, Sale, England, M33 3SD

Director15 June 1993Active
7 Mark Royal Court, Antrim Road, Newtownabbey, BT36 7PY

Director-Active
6 Newington Court, The Firs Bowdon, Altrincham, WA14 2UA

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or control as firm
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:
  • 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 (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
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Persons with significant control

Notification of a person with significant control.

Download
2022-01-25Persons with significant control

Notification of a person with significant control.

Download
2022-01-25Persons with significant control

Notification of a person with significant control.

Download
2022-01-25Persons with significant control

Cessation of a person with significant control.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Persons with significant control

Notification of a person with significant control.

Download
2021-03-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-02-10Resolution

Resolution.

Download
2020-02-10Capital

Capital alter shares subdivision.

Download
2019-08-14Officers

Change person director company with change date.

Download
2019-08-10Officers

Appoint person director company with name date.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Address

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

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Address

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

Download

Copyright © 2024. All rights reserved.