UKBizDB.co.uk

HERGEST PROPERTIES LIMITED

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

This company is commonly known as Hergest Properties Limited. The company was founded 60 years ago and was given the registration number 00811993. The firm's registered office is in HEREFORD. You can find them at 2 Wyevale Business Park, Kings Acre, Hereford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HERGEST PROPERTIES LIMITED
Company Number:00811993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1964
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Wyevale Business Park, Kings Acre, Hereford, HR4 7BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Summer Lea, Shobdon, United Kingdom, HR6 9ND

Secretary01 April 2023Active
Ballards Chart, Ballards Lane, Oxted, England, RH8 0SN

Director06 December 2013Active
Bell Cottage, Church Road, Kington, United Kingdom, HR5 3AG

Director-Active
4 Eywood Cottages, Titley, England, HR5 3RU

Director20 November 2008Active
Little Martins, Shurlock Road, Waltham St. Lawrence, Reading, England, RG10 0HN

Director08 December 2008Active
Bell Cottage, Church Bank, Kington, HR5 3AG

Secretary-Active
48 Meadow Drive, Credenhill, Hereford, HR4 7EE

Secretary05 September 1992Active
Quicksetts, Dilwyn, Hereford, HR4 8HA

Director05 September 1992Active
Bell Cottage, Church Bank, Kington, HR5 3AG

Director-Active
Mount Pleasant House, Fairford, GL7 4BA

Director11 May 2007Active
104, Downton Avenue, London, SW2 3TS

Director08 December 2008Active

People with Significant Control

Mrs Emily Jane Wentworth Deacon
Notified on:22 February 2024
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:Ballards Chart, Ballards Lane, Oxted, England, RH8 0SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Julian Michael Cruft-Deacon
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:4 Eywood Cottages, Titley, England, HR5 3RU
Nature of control:
  • Significant influence or control
Mr John Michael Cruft-Deacon
Notified on:06 April 2016
Status:Active
Date of birth:January 1942
Nationality:British
Country of residence:England
Address:Bell Cottage, Church Road, Kington, England, HR5 3AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William John Deacon
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:Little Martins, Shurlock Road, Reading, England, RG10 0HN
Nature of control:
  • Significant influence or control
Mr Charles Edward Deacon
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:Ballards Chart, Ballards Lane, Oxted, England, RH8 0SN
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.