UKBizDB.co.uk

HERD MUNDY RICHARDSON LIMITED

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

This company is commonly known as Herd Mundy Richardson Limited. The company was founded 19 years ago and was given the registration number 05391062. The firm's registered office is in STOCKPORT. You can find them at Oak House Bredbury Parkway, Ashton Road Bredbury, Stockport, Cheshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:HERD MUNDY RICHARDSON LIMITED
Company Number:05391062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Oak House Bredbury Parkway, Ashton Road Bredbury, Stockport, Cheshire, SK6 2SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oak House, Bredbury Parkway, Ashton Road Bredbury, Stockport, SK6 2SN

Director26 February 2021Active
Oak House, Bredbury Parkway, Ashton Road Bredbury, Stockport, SK6 2SN

Director26 February 2021Active
Oak House, Bredbury Parkway, Ashton Road Bredbury, Stockport, SK6 2SN

Director26 February 2021Active
Oak House, Bredbury Parkway, Ashton Road Bredbury, Stockport, SK6 2SN

Director26 February 2021Active
Lime Tree House, Beechfield Road, Alderley Edge, SK9 7AT

Secretary08 April 2005Active
18, Fenwick Drive, Heaton Mersey, Stockport, SK4 3QH

Secretary31 July 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 March 2005Active
8, Grosvenor Road, Tarvin, Chester, CH3 8EH

Director31 July 2008Active
16, Dystelegh Road, Disley, Stockport, SK12 2BQ

Director31 July 2008Active
Lime Tree House, Beechfield Road, Alderley Edge, SK9 7AT

Director08 April 2005Active
Lime Tree House, Beechfield Road, Alderley Edge, SK9 7AT

Director08 April 2005Active
15, Woking Road, Cheadle Hulme, SK8 6NZ

Director31 July 2008Active
18, Fenwick Drive, Heaton Mersey, Stockport, SK4 3QH

Director31 July 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 March 2005Active

People with Significant Control

Hmr Group Holdings Limited
Notified on:26 February 2021
Status:Active
Country of residence:England
Address:Oak House, Bredbury Park Way, Stockport, England, SK6 2SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Julie Taylor-Goy
Notified on:14 March 2017
Status:Active
Date of birth:September 1966
Nationality:British
Address:Oak House, Bredbury Parkway, Stockport, SK6 2SN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors

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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Capital

Capital name of class of shares.

Download
2021-03-23Incorporation

Memorandum articles.

Download
2021-03-23Resolution

Resolution.

Download
2021-03-01Persons with significant control

Notification of a person with significant control.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Termination secretary company with name termination date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-02-24Mortgage

Mortgage satisfy charge full.

Download
2021-02-24Mortgage

Mortgage satisfy charge full.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.