UKBizDB.co.uk

HRC DEVELOPMENTS LIMITED

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

This company is commonly known as Hrc Developments Limited. The company was founded 5 years ago and was given the registration number 11576505. The firm's registered office is in WORTHING. You can find them at 303 Goring Road, , Worthing, West Sussex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HRC DEVELOPMENTS LIMITED
Company Number:11576505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:303 Goring Road, Worthing, West Sussex, United Kingdom, BN12 4NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Third Avenue Avenue, Worthing, United Kingdom, BN14 9NZ

Secretary19 September 2018Active
303 Goring Road, Worthing, United Kingdom, BN12 4NX

Director19 September 2018Active
303 Goring Road, Worthing, United Kingdom, BN12 4NX

Director05 August 2022Active
3 - 27, Horntye Road, St. Leonards-On-Sea, United Kingdom, TN37 6RT

Director19 September 2018Active
The Business Terrace, Maidstone House, King Street, Maidstone, United Kingdom, ME15 6AW

Corporate Director19 September 2018Active

People with Significant Control

Vested Outsourcing Partners Limited
Notified on:05 August 2022
Status:Active
Country of residence:United Kingdom
Address:303 Goring Road, Worthing, United Kingdom, BN12 4NX
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Dr Peter Pachipano Gombera
Notified on:19 September 2018
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:1, Third Avenue, Worthing, United Kingdom, BN14 9NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Taylor
Notified on:19 September 2018
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:3 - 27, Horntye Road, St. Leonards-On-Sea, United Kingdom, TN37 6RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Qsc Holdings Limited
Notified on:19 September 2018
Status:Active
Country of residence:United Kingdom
Address:The Business Terrace, Maidstone House, Maidstone, United Kingdom, ME15 6AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Capital

Capital name of class of shares.

Download
2022-08-16Persons with significant control

Notification of a person with significant control.

Download
2022-08-16Persons with significant control

Cessation of a person with significant control.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2021-01-08Persons with significant control

Change to a person with significant control.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Address

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

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.