UKBizDB.co.uk

HRS UK PROPERTIES LTD

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

This company is commonly known as Hrs Uk Properties Ltd. The company was founded 8 years ago and was given the registration number 09726012. The firm's registered office is in ENGLEFIELD GREEN. You can find them at Bank House, 81 St Judes Road, Englefield Green, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HRS UK PROPERTIES LTD
Company Number:09726012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Bank House, 81 St Judes Road, Englefield Green, Surrey, United Kingdom, TW20 0DF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF

Director01 August 2023Active
Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF

Corporate Secretary11 August 2015Active
Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF

Director15 January 2020Active
Bank House, 81 St Jude Sroad, Englefield Green, United Kingdom, TW20 0DF

Director11 August 2015Active
Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF

Director16 February 2018Active
Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF

Director16 February 2018Active

People with Significant Control

Mr Heiko Wolfgang Berens
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:South African
Country of residence:England
Address:Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF
Nature of control:
  • Significant influence or control
Mr Izak Johannes Van Der Merwe
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:Namibian
Country of residence:Namibia
Address:5 Schwerinsburg Road, Windhoek, Namibia,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hendrik Petrus Visser
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:South African
Country of residence:South Africa
Address:7 Kogelberg Cressent, Uitzicht, South Africa, 7550
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Termination secretary company with name termination date.

Download
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-07-26Incorporation

Memorandum articles.

Download
2023-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-22Resolution

Resolution.

Download
2023-05-22Resolution

Resolution.

Download
2023-05-22Resolution

Resolution.

Download
2023-04-24Persons with significant control

Cessation of a person with significant control.

Download
2023-04-24Persons with significant control

Change to a person with significant control.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Persons with significant control

Change to a person with significant control.

Download
2022-06-16Officers

Change person director company with change date.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Officers

Change person director company with change date.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2022-02-17Persons with significant control

Change to a person with significant control.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.