UKBizDB.co.uk

HERDECKE PROPERTIES LIMITED

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

This company is commonly known as Herdecke Properties Limited. The company was founded 60 years ago and was given the registration number 00772249. The firm's registered office is in SILSOE. You can find them at 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HERDECKE PROPERTIES LIMITED
Company Number:00772249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, United Kingdom, MK45 4PZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 The Gateway, Blackthorn Place, Silsoe, United Kingdom, MK45 4PZ

Secretary29 October 2015Active
4 The Gateway, Blackthorn Place, Silsoe, England, MK45 4PZ

Director15 April 2015Active
4 The Gateway, Blackthorn Place, Silsoe, England, MK45 4PZ

Director18 May 2006Active
Ardlea, Haddington Road, Gifford, Haddington, EH41 4JD

Secretary27 April 2006Active
363 Sharpenhoe Road, Sharpenhoe, MK45 4SH

Secretary01 February 2008Active
Room 11 The Magna Centre, Arrowsmith Road Canford Magna, Wimborne, BH21 3BQ

Secretary-Active
8 Beresford Avenue, Edinburgh, EH5 3ET

Secretary02 February 2006Active
49 Runham Close, Luton, LU4 0HA

Secretary18 May 2006Active
5 Quarry Court, Abbotsford Road, North Berwick, EH39 5DB

Secretary13 August 2004Active
36-44, Alma Street, Luton, United Kingdom, LU1 2PL

Corporate Secretary20 February 2008Active
12 Fernheath, Luton, LU3 4DG

Director20 September 2003Active
Marchwood 72 Haven Road, Canford Cliffs, Poole, BH13 7LY

Director-Active
Room 11 The Magna Centre, Arrowsmith Road Canford Magna, Wimborne, BH21 3BQ

Director-Active
8 Beresford Avenue, Edinburgh, EH5 3ET

Director20 September 2003Active

People with Significant Control

Mr John Joseph Gill
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:Irish
Country of residence:United Kingdom
Address:4 The Gateway, Blackthorn Place, Silsoe, United Kingdom, MK45 4PZ
Nature of control:
  • Ownership of shares 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 (7 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
2024-01-16Gazette

Gazette dissolved voluntary.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-07-04Dissolution

Dissolution voluntary strike off suspended.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-22Dissolution

Dissolution application strike off company.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-04-14Officers

Change person director company with change date.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Address

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

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-04-01Mortgage

Mortgage satisfy charge full.

Download
2016-04-01Mortgage

Mortgage satisfy charge full.

Download
2016-04-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.