UKBizDB.co.uk

HERNEFIELD PROPERTIES LIMITED

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

This company is commonly known as Hernefield Properties Limited. The company was founded 31 years ago and was given the registration number 02823955. The firm's registered office is in MILTON KEYNES. You can find them at 1 Radian Court, Knowlhill, Milton Keynes, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HERNEFIELD PROPERTIES LIMITED
Company Number:02823955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 June 1993
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
132 Main Road, Naphill, High Wycombe, HP14 4PZ

Secretary22 November 1993Active
132 Main Road, Naphill, High Wycombe, HP14 4PZ

Director22 November 1993Active
49 Curzon Road, London, England, N10 2RB

Director12 January 2018Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary03 June 1993Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Director09 September 2015Active
5 Kings Lane, Chipperfield, WD4 9EN

Director10 January 1994Active
14, Winterdown Road, Esher, England, KT10 8LJ

Director05 January 2015Active
62 West End Lane, Esher, KT10 8LF

Director22 November 1993Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director03 June 1993Active

People with Significant Control

Mrs Pauline Josephine Hodges
Notified on:11 October 2016
Status:Active
Date of birth:June 1935
Nationality:British
Country of residence:England
Address:5, Kings Lane, Kings Langley, England, WD4 9EN
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-08-13Gazette

Gazette dissolved liquidation.

Download
2021-05-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-11-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-06Address

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

Download
2019-11-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-11-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-05Resolution

Resolution.

Download
2019-06-15Mortgage

Mortgage satisfy charge full.

Download
2019-06-05Mortgage

Mortgage satisfy charge full.

Download
2019-06-05Mortgage

Mortgage satisfy charge full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Officers

Termination director company with name termination date.

Download
2018-01-15Officers

Appoint person director company with name date.

Download
2017-06-05Accounts

Accounts with accounts type small.

Download
2017-06-04Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-25Officers

Termination director company with name termination date.

Download
2015-09-15Officers

Appoint person director company with name date.

Download
2015-09-15Officers

Termination director company with name termination date.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.