UKBizDB.co.uk

HES RESIDENTIAL LIMITED

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

This company is commonly known as Hes Residential Limited. The company was founded 14 years ago and was given the registration number 07165611. The firm's registered office is in GREAT BOOKHAM. You can find them at 11-15 High Street, , Great Bookham, Surrey. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:HES RESIDENTIAL LIMITED
Company Number:07165611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2010
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:11-15 High Street, Great Bookham, Surrey, KT23 4AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30-34, North Street, Hailsham, England, BN27 1DW

Director11 May 2021Active
25, Hollingsworth Close, West Mosley, United Kingdom, KT8 2TW

Director23 February 2010Active
11-15, High Street, Great Bookham, KT23 4AA

Director25 August 2021Active
11-15, High Street, Great Bookham, KT23 4AA

Director23 February 2010Active
11-15, High Street, Great Bookham, KT23 4AA

Director23 February 2010Active
11-15, High Street, Great Bookham, KT23 4AA

Director23 February 2010Active

People with Significant Control

Mr Martin Stuart Fuller
Notified on:01 June 2023
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:30-34, North Street, Hailsham, England, BN27 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
Lawson & Sons Estate Agents Limited
Notified on:11 May 2021
Status:Active
Country of residence:England
Address:30-34, North Street, Hailsham, England, BN27 1DW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control as firm
Mr Nigel William Angus
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:11-15, High Street, Great Bookham, KT23 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Clive Vincent Huggins
Notified on:06 April 2016
Status:Active
Date of birth:June 1937
Nationality:British
Address:11-15, High Street, Great Bookham, KT23 4AA
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
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Resolution

Resolution.

Download
2023-06-23Incorporation

Memorandum articles.

Download
2023-06-23Resolution

Resolution.

Download
2023-06-22Capital

Capital name of class of shares.

Download
2023-06-12Persons with significant control

Notification of a person with significant control.

Download
2023-06-12Persons with significant control

Change to a person with significant control.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Address

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

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-05-24Persons with significant control

Notification of a person with significant control.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.