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..
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 | : |
|
Registered Address | : | Oak House Bredbury Parkway, Ashton Road Bredbury, Stockport, Cheshire, SK6 2SN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oak House, Bredbury Parkway, Ashton Road Bredbury, Stockport, SK6 2SN | Director | 26 February 2021 | Active |
Oak House, Bredbury Parkway, Ashton Road Bredbury, Stockport, SK6 2SN | Director | 26 February 2021 | Active |
Oak House, Bredbury Parkway, Ashton Road Bredbury, Stockport, SK6 2SN | Director | 26 February 2021 | Active |
Oak House, Bredbury Parkway, Ashton Road Bredbury, Stockport, SK6 2SN | Director | 26 February 2021 | Active |
Lime Tree House, Beechfield Road, Alderley Edge, SK9 7AT | Secretary | 08 April 2005 | Active |
18, Fenwick Drive, Heaton Mersey, Stockport, SK4 3QH | Secretary | 31 July 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 March 2005 | Active |
8, Grosvenor Road, Tarvin, Chester, CH3 8EH | Director | 31 July 2008 | Active |
16, Dystelegh Road, Disley, Stockport, SK12 2BQ | Director | 31 July 2008 | Active |
Lime Tree House, Beechfield Road, Alderley Edge, SK9 7AT | Director | 08 April 2005 | Active |
Lime Tree House, Beechfield Road, Alderley Edge, SK9 7AT | Director | 08 April 2005 | Active |
15, Woking Road, Cheadle Hulme, SK8 6NZ | Director | 31 July 2008 | Active |
18, Fenwick Drive, Heaton Mersey, Stockport, SK4 3QH | Director | 31 July 2008 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 14 March 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Capital | Capital name of class of shares. | Download |
2021-03-23 | Incorporation | Memorandum articles. | Download |
2021-03-23 | Resolution | Resolution. | Download |
2021-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Officers | Termination secretary company with name termination date. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2021-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-15 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.