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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 The Gateway, Blackthorn Place, Silsoe, United Kingdom, MK45 4PZ | Secretary | 29 October 2015 | Active |
4 The Gateway, Blackthorn Place, Silsoe, England, MK45 4PZ | Director | 15 April 2015 | Active |
4 The Gateway, Blackthorn Place, Silsoe, England, MK45 4PZ | Director | 18 May 2006 | Active |
Ardlea, Haddington Road, Gifford, Haddington, EH41 4JD | Secretary | 27 April 2006 | Active |
363 Sharpenhoe Road, Sharpenhoe, MK45 4SH | Secretary | 01 February 2008 | Active |
Room 11 The Magna Centre, Arrowsmith Road Canford Magna, Wimborne, BH21 3BQ | Secretary | - | Active |
8 Beresford Avenue, Edinburgh, EH5 3ET | Secretary | 02 February 2006 | Active |
49 Runham Close, Luton, LU4 0HA | Secretary | 18 May 2006 | Active |
5 Quarry Court, Abbotsford Road, North Berwick, EH39 5DB | Secretary | 13 August 2004 | Active |
36-44, Alma Street, Luton, United Kingdom, LU1 2PL | Corporate Secretary | 20 February 2008 | Active |
12 Fernheath, Luton, LU3 4DG | Director | 20 September 2003 | Active |
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 | Director | 20 September 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Gazette | Gazette dissolved voluntary. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-07-04 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-05-02 | Gazette | Gazette notice voluntary. | Download |
2023-04-22 | Dissolution | Dissolution application strike off company. | Download |
2023-04-14 | Officers | Change person director company with change date. | Download |
2023-04-14 | Officers | Change person director company with change date. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type small. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Address | Change registered office address company with date old address new address. | Download |
2019-09-30 | Accounts | Accounts with accounts type small. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.