HCR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHCR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02046903
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HCR LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is HCR LIMITED located?

    Registered Office Address
    8th Floor, Network House
    Basing View
    RG21 4HG Basingstoke
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HCR LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMBRO COUNTRYWIDE RELOCATION PLCJul 17, 1990Jul 17, 1990
    BALL & PERCIVAL (FINANCIAL SERVICES) LIMITEDNov 11, 1986Nov 11, 1986
    EASYGILT LIMITEDAug 15, 1986Aug 15, 1986

    What are the latest accounts for HCR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for HCR LIMITED?

    Last Confirmation Statement Made Up ToApr 01, 2027
    Next Confirmation Statement DueApr 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2026
    OverdueNo

    What are the latest filings for HCR LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 01, 2026 with no updates

    3 pagesCS01

    Director's details changed for Mrs Natalia Jesus-Oakes on Apr 12, 2026

    2 pagesCH01

    Termination of appointment of Adrian Christopher Leach as a director on Feb 04, 2026

    1 pagesTM01

    Cessation of Adrian Christopher Leach as a person with significant control on Feb 04, 2026

    1 pagesPSC07

    Total exemption full accounts made up to Sep 30, 2024

    10 pagesAA

    Confirmation statement made on Apr 01, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    13 pagesAA

    Register inspection address has been changed from Grosvenor House Grosvenor Square Southampton SO15 2BE England to 4 Grosvenor Square Southampton SO15 2BE

    1 pagesAD02

    Confirmation statement made on Apr 01, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    13 pagesAA

    Confirmation statement made on Apr 01, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    15 pagesAA

    Registration of charge 020469030020, created on May 25, 2022

    26 pagesMR01

    Registration of charge 020469030021, created on May 25, 2022

    19 pagesMR01

    Registration of charge 020469030022, created on May 25, 2022

    14 pagesMR01

    Confirmation statement made on Apr 01, 2022 with updates

    4 pagesCS01

    Satisfaction of charge 18 in full

    1 pagesMR04

    Satisfaction of charge 020469030019 in full

    1 pagesMR04

    Termination of appointment of Robert Kenneth Vipond Dolbear as a secretary on Sep 27, 2021

    1 pagesTM02

    Appointment of Mrs Natalia Jesus-Oakes as a director on Sep 14, 2021

    2 pagesAP01

    Termination of appointment of Robert Kenneth Vipond Dolbear as a director on Sep 14, 2021

    1 pagesTM01

    Statement of capital on Sep 08, 2021

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of HCR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JESUS-OAKES, Natalia Patricia Neves
    Basing View
    RG21 4HG Basingstoke
    8th Floor, Network House
    England
    Director
    Basing View
    RG21 4HG Basingstoke
    8th Floor, Network House
    England
    EnglandPortuguese287313800002
    DOLBEAR, Robert Kenneth Vipond
    Doctors Hill
    Sherfield English
    SO51 6JX Romsey
    Bramble Cottage
    Hampshire
    England
    Secretary
    Doctors Hill
    Sherfield English
    SO51 6JX Romsey
    Bramble Cottage
    Hampshire
    England
    British63382600001
    GOULD, Ivan James
    Yew Tree Cottage
    SP11 7QX Goodworth Clatford
    Hampshire
    Secretary
    Yew Tree Cottage
    SP11 7QX Goodworth Clatford
    Hampshire
    British77331460002
    NOWER, Michael Charles
    12 Pebmarsh Road
    Colne Engaine
    CO6 2HD Colchester
    Nominee Secretary
    12 Pebmarsh Road
    Colne Engaine
    CO6 2HD Colchester
    British900011170001
    O'DALY, Eugene Connor
    7 Helvellyn Close
    TW20 8JQ Egham
    Surrey
    Secretary
    7 Helvellyn Close
    TW20 8JQ Egham
    Surrey
    Canadian56857510001
    SALA, Robert Alexander
    10 Raynham Road
    Hammersmith
    W6 0HY London
    Secretary
    10 Raynham Road
    Hammersmith
    W6 0HY London
    British43044060002
    WAKE, Peter Wilson
    23 Crispin Way
    SL2 3UD Farnham Common
    Berkshire
    Secretary
    23 Crispin Way
    SL2 3UD Farnham Common
    Berkshire
    British209486930001
    ALLPORT, Elaine Elizabeth
    11 Cavendish Court
    RG13 2RY Newbury
    Berkshire
    Director
    11 Cavendish Court
    RG13 2RY Newbury
    Berkshire
    British39198220003
    ARSCOTT, Keith Richard
    The Old Barn
    Station Road
    RG17 9UP Kintbury
    West Berkshire
    Director
    The Old Barn
    Station Road
    RG17 9UP Kintbury
    West Berkshire
    British14738990005
    BURGON, Stuart Lyall
    10 North Wall
    Cricklade
    SN6 6DU Swindon
    Wiltshire
    Director
    10 North Wall
    Cricklade
    SN6 6DU Swindon
    Wiltshire
    British33747920001
    BUTLER, Janice
    11 Tamerton Square
    GU22 7SZ Woking
    Surrey
    Director
    11 Tamerton Square
    GU22 7SZ Woking
    Surrey
    British13682210001
    CHAMBERS, Anthony
    7 Grosvenor Place
    Burleigh Gardens
    GU21 5DJ Woking
    Surrey
    Director
    7 Grosvenor Place
    Burleigh Gardens
    GU21 5DJ Woking
    Surrey
    British52101130001
    CRUICKSHANK, Harry
    St Faith Maybury Hill
    GU22 8AB Woking
    Surrey
    Director
    St Faith Maybury Hill
    GU22 8AB Woking
    Surrey
    EnglandBritish59206510001
    DOCKLEY, Harold Sydney
    Lisatet 26 Pondtail Road
    GU13 9JJ Fleet
    Hampshire
    Director
    Lisatet 26 Pondtail Road
    GU13 9JJ Fleet
    Hampshire
    British6550410001
    DOLBEAR, Robert Kenneth Vipond
    Doctors Hill
    Sherfield English
    SO51 6JX Romsey
    Bramble Cottage
    Hampshire
    England
    Director
    Doctors Hill
    Sherfield English
    SO51 6JX Romsey
    Bramble Cottage
    Hampshire
    England
    EnglandBritish63382600002
    FINCH, Colin John
    48 Crow Green Road
    CM15 9RA Brentwood
    Essex
    Director
    48 Crow Green Road
    CM15 9RA Brentwood
    Essex
    United KingdomBritish1489450001
    FINNEY, Andrew John
    Old Vyne Lane, West Heath
    Ramsdell Baughurst
    RG26 5LF Basingstoke
    Finlandia
    Hampshire
    United Kingdom
    Director
    Old Vyne Lane, West Heath
    Ramsdell Baughurst
    RG26 5LF Basingstoke
    Finlandia
    Hampshire
    United Kingdom
    EnglandBritish40937570001
    GOULD, Ivan James
    Yew Tree Cottage
    SP11 7QX Goodworth Clatford
    Hampshire
    Director
    Yew Tree Cottage
    SP11 7QX Goodworth Clatford
    Hampshire
    British77331460002
    KEMP, John Harvey
    Creekside 20 Derwent Close
    GU9 0DD Farnham
    Surrey
    Director
    Creekside 20 Derwent Close
    GU9 0DD Farnham
    Surrey
    British70382690001
    LANSLEY, Michael Anthony
    2 Cranmore Cottages
    Riseley
    RG7 1QP Reading
    Berkshire
    Director
    2 Cranmore Cottages
    Riseley
    RG7 1QP Reading
    Berkshire
    British6550400002
    LEACH, Adrian Christopher
    Basing View
    RG21 4HG Basingstoke
    8th Floor, Network House
    England
    Director
    Basing View
    RG21 4HG Basingstoke
    8th Floor, Network House
    England
    EnglandBritish165284200001
    LEEK, John Anthony
    The Old Vicarage
    Ramsdell
    RG26 5SH Tadley
    Hampshire
    Director
    The Old Vicarage
    Ramsdell
    RG26 5SH Tadley
    Hampshire
    United KingdomEnglish3787100001
    MOXEY, John Charles
    2 Woodham Waye
    GU21 5SW Woking
    Surrey
    Director
    2 Woodham Waye
    GU21 5SW Woking
    Surrey
    British28332550001
    NOWER, Michael Charles
    Cartref Mayes Lane
    Sandon
    CM2 7RW Chelmsford
    Essex
    Director
    Cartref Mayes Lane
    Sandon
    CM2 7RW Chelmsford
    Essex
    British100512600001
    O'DALY, Eugene Connor
    7 Helvellyn Close
    TW20 8JQ Egham
    Surrey
    Director
    7 Helvellyn Close
    TW20 8JQ Egham
    Surrey
    Canadian56857510001
    SMITH, Andrew James Allardyce
    2 Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    United Kingdom
    Director
    2 Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    United Kingdom
    EnglandBritish147321880001
    SPENCER, Michael David John
    Four Levels 34 Armitage Court
    SL5 9TA Sunning Hill
    Berkshire
    Director
    Four Levels 34 Armitage Court
    SL5 9TA Sunning Hill
    Berkshire
    United KingdomBritish203970250001
    WAKE, Peter Wilson
    23 Crispin Way
    SL2 3UD Farnham Common
    Berkshire
    Director
    23 Crispin Way
    SL2 3UD Farnham Common
    Berkshire
    United KingdomBritish209486930001

    Who are the persons with significant control of HCR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Adrian Christopher Leach
    Basing View
    RG21 4HG Basingstoke
    8th Floor, Network House
    England
    Jun 21, 2016
    Basing View
    RG21 4HG Basingstoke
    8th Floor, Network House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Hcr Group Ltd
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    England
    Jun 21, 2016
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredHcr Group Ltd
    Registration Number10186851
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0