HCR LIMITED
Overview
| Company Name | HCR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02046903 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HCR LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAMBRO COUNTRYWIDE RELOCATION PLC | Jul 17, 1990 | Jul 17, 1990 |
| BALL & PERCIVAL (FINANCIAL SERVICES) LIMITED | Nov 11, 1986 | Nov 11, 1986 |
| EASYGILT LIMITED | Aug 15, 1986 | Aug 15, 1986 |
What are the latest accounts for HCR LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for HCR LIMITED?
| Last Confirmation Statement Made Up To | Apr 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 01, 2026 |
| Overdue | No |
What are the latest filings for HCR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 01, 2026 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Natalia Jesus-Oakes on Apr 12, 2026 | 2 pages | CH01 | ||||||||||
Termination of appointment of Adrian Christopher Leach as a director on Feb 04, 2026 | 1 pages | TM01 | ||||||||||
Cessation of Adrian Christopher Leach as a person with significant control on Feb 04, 2026 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Sep 30, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 13 pages | AA | ||||||||||
Register inspection address has been changed from Grosvenor House Grosvenor Square Southampton SO15 2BE England to 4 Grosvenor Square Southampton SO15 2BE | 1 pages | AD02 | ||||||||||
Confirmation statement made on Apr 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 13 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 15 pages | AA | ||||||||||
Registration of charge 020469030020, created on May 25, 2022 | 26 pages | MR01 | ||||||||||
Registration of charge 020469030021, created on May 25, 2022 | 19 pages | MR01 | ||||||||||
Registration of charge 020469030022, created on May 25, 2022 | 14 pages | MR01 | ||||||||||
Confirmation statement made on Apr 01, 2022 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 18 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 020469030019 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Robert Kenneth Vipond Dolbear as a secretary on Sep 27, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Natalia Jesus-Oakes as a director on Sep 14, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Kenneth Vipond Dolbear as a director on Sep 14, 2021 | 1 pages | TM01 | ||||||||||
Statement of capital on Sep 08, 2021
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of HCR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JESUS-OAKES, Natalia Patricia Neves | Director | Basing View RG21 4HG Basingstoke 8th Floor, Network House England | England | Portuguese | 287313800002 | |||||
| DOLBEAR, Robert Kenneth Vipond | Secretary | Doctors Hill Sherfield English SO51 6JX Romsey Bramble Cottage Hampshire England | British | 63382600001 | ||||||
| GOULD, Ivan James | Secretary | Yew Tree Cottage SP11 7QX Goodworth Clatford Hampshire | British | 77331460002 | ||||||
| NOWER, Michael Charles | Nominee Secretary | 12 Pebmarsh Road Colne Engaine CO6 2HD Colchester | British | 900011170001 | ||||||
| O'DALY, Eugene Connor | Secretary | 7 Helvellyn Close TW20 8JQ Egham Surrey | Canadian | 56857510001 | ||||||
| SALA, Robert Alexander | Secretary | 10 Raynham Road Hammersmith W6 0HY London | British | 43044060002 | ||||||
| WAKE, Peter Wilson | Secretary | 23 Crispin Way SL2 3UD Farnham Common Berkshire | British | 209486930001 | ||||||
| ALLPORT, Elaine Elizabeth | Director | 11 Cavendish Court RG13 2RY Newbury Berkshire | British | 39198220003 | ||||||
| ARSCOTT, Keith Richard | Director | The Old Barn Station Road RG17 9UP Kintbury West Berkshire | British | 14738990005 | ||||||
| BURGON, Stuart Lyall | Director | 10 North Wall Cricklade SN6 6DU Swindon Wiltshire | British | 33747920001 | ||||||
| BUTLER, Janice | Director | 11 Tamerton Square GU22 7SZ Woking Surrey | British | 13682210001 | ||||||
| CHAMBERS, Anthony | Director | 7 Grosvenor Place Burleigh Gardens GU21 5DJ Woking Surrey | British | 52101130001 | ||||||
| CRUICKSHANK, Harry | Director | St Faith Maybury Hill GU22 8AB Woking Surrey | England | British | 59206510001 | |||||
| DOCKLEY, Harold Sydney | Director | Lisatet 26 Pondtail Road GU13 9JJ Fleet Hampshire | British | 6550410001 | ||||||
| DOLBEAR, Robert Kenneth Vipond | Director | Doctors Hill Sherfield English SO51 6JX Romsey Bramble Cottage Hampshire England | England | British | 63382600002 | |||||
| FINCH, Colin John | Director | 48 Crow Green Road CM15 9RA Brentwood Essex | United Kingdom | British | 1489450001 | |||||
| FINNEY, Andrew John | Director | Old Vyne Lane, West Heath Ramsdell Baughurst RG26 5LF Basingstoke Finlandia Hampshire United Kingdom | England | British | 40937570001 | |||||
| GOULD, Ivan James | Director | Yew Tree Cottage SP11 7QX Goodworth Clatford Hampshire | British | 77331460002 | ||||||
| KEMP, John Harvey | Director | Creekside 20 Derwent Close GU9 0DD Farnham Surrey | British | 70382690001 | ||||||
| LANSLEY, Michael Anthony | Director | 2 Cranmore Cottages Riseley RG7 1QP Reading Berkshire | British | 6550400002 | ||||||
| LEACH, Adrian Christopher | Director | Basing View RG21 4HG Basingstoke 8th Floor, Network House England | England | British | 165284200001 | |||||
| LEEK, John Anthony | Director | The Old Vicarage Ramsdell RG26 5SH Tadley Hampshire | United Kingdom | English | 3787100001 | |||||
| MOXEY, John Charles | Director | 2 Woodham Waye GU21 5SW Woking Surrey | British | 28332550001 | ||||||
| NOWER, Michael Charles | Director | Cartref Mayes Lane Sandon CM2 7RW Chelmsford Essex | British | 100512600001 | ||||||
| O'DALY, Eugene Connor | Director | 7 Helvellyn Close TW20 8JQ Egham Surrey | Canadian | 56857510001 | ||||||
| SMITH, Andrew James Allardyce | Director | 2 Basing View RG21 4HG Basingstoke Belvedere House Hampshire United Kingdom | England | British | 147321880001 | |||||
| SPENCER, Michael David John | Director | Four Levels 34 Armitage Court SL5 9TA Sunning Hill Berkshire | United Kingdom | British | 203970250001 | |||||
| WAKE, Peter Wilson | Director | 23 Crispin Way SL2 3UD Farnham Common Berkshire | United Kingdom | British | 209486930001 |
Who are the persons with significant control of HCR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Adrian Christopher Leach | Jun 21, 2016 | Basing View RG21 4HG Basingstoke 8th Floor, Network House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Hcr Group Ltd | Jun 21, 2016 | Basing View RG21 4HG Basingstoke Belvedere House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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