HERCULES PROPERTY UK HOLDINGS LIMITED
Overview
Company Name | HERCULES PROPERTY UK HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05500932 |
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 HERCULES PROPERTY UK HOLDINGS LIMITED?
- Development of building projects (41100) / Construction
Where is HERCULES PROPERTY UK HOLDINGS LIMITED located?
Registered Office Address | York House 45 Seymour Street W1H 7LX London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HERCULES PROPERTY UK HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
MILLARK LIMITED | Jul 06, 2005 | Jul 06, 2005 |
What are the latest accounts for HERCULES PROPERTY UK HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 30, 2026 |
Next Accounts Due On | Dec 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HERCULES PROPERTY UK HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jul 06, 2026 |
---|---|
Next Confirmation Statement Due | Jul 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 06, 2025 |
Overdue | No |
What are the latest filings for HERCULES PROPERTY UK HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 5 pages | AA | ||
Confirmation statement made on Jul 06, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Alexander Christofis as a director on Nov 11, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jonathan David Taylor as a director on Nov 11, 2024 | 1 pages | TM01 | ||
Termination of appointment of Josephine Hayman as a director on Nov 11, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 16 pages | AA | ||
legacy | 245 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jul 06, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Jonathan David Taylor as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Catherine Fiona Sayers as a director on Jan 22, 2024 | 1 pages | TM01 | ||
Appointment of Mr Keith Mcclure as a director on Dec 22, 2023 | 2 pages | AP01 | ||
Termination of appointment of Nick Taunt as a director on Dec 22, 2023 | 1 pages | TM01 | ||
Satisfaction of charge 055009320004 in full | 1 pages | MR04 | ||
Satisfaction of charge 055009320005 in full | 1 pages | MR04 | ||
Appointment of Miss Catherine Fiona Sayers as a director on Nov 17, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jul 06, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jul 06, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||
Termination of appointment of Charles John Middleton as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Appointment of Amanda Jane Jones as a director on Mar 18, 2022 | 2 pages | AP01 | ||
Termination of appointment of Bruce Michael James as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||
Who are the officers of HERCULES PROPERTY UK HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
BERGIN, Gavin | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Chartered Secretary | 251327820001 | ||||||||
CHRISTOFIS, Alexander | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Shared Services Director | 294162810001 | ||||||||
JONES, Amanda Jane | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | Accountant | 73507000004 | ||||||||
MCCLURE, Keith | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Accountant | 317380490001 | ||||||||
MCNUFF, Jonathan Charles | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | Chartered Accountant | 205624050001 | ||||||||
PINKSTONE, James Michael | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | Corporate Finance Executive | 241498640002 | ||||||||
MARTIN, Philip John | Secretary | Runwick Hill Runwick Lane GU10 5EE Farnham Surrey | British | Accountant | 35118050001 | |||||||||
SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||||||
BERESFORD, Valentine Tristram | Director | 3 Smith Terrace SW3 4DL London | England | British | Company Director | 40766290003 | ||||||||
GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Chartered Surveyor | 146546000001 | ||||||||
HAYMAN, Josephine | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Accountant | 266797860001 | ||||||||
JAMES, Bruce Michael | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Head Of Secretariat | 226746900001 | ||||||||
JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | Company Director | 82020730004 | ||||||||
MARTIN, Philip John | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | Chartered Accountant | 35118050001 | ||||||||
MARTIN, Philip John | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Chartered Accountant | 35118050001 | ||||||||
MIDDLETON, Charles John | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | Corporate Tax Executive | 79841030002 | ||||||||
ROBSON, Tom | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Financial Accountant | 266793650001 | ||||||||
SAYERS, Catherine Fiona | Director | York House 45 Seymour Street W1H 7LX London | England | British | Company Secretary | 285600850001 | ||||||||
SMITH, Andrew David | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | Surveyor | 108214880002 | ||||||||
SMITH, Andrew David | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Surveyor | 108214880002 | ||||||||
STIRLING, Mark Andrew | Director | Great Oak House Essendon Place, Essendon AL9 6GZ Hatfield Hertfordshire | England | British | Surveyor | 106882210001 | ||||||||
TAUNT, Nick | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Chartered Accountant | 275050860001 | ||||||||
TAYLOR, Jonathan David | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Treasury Executive | 294038720001 | ||||||||
SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
Who are the persons with significant control of HERCULES PROPERTY UK HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pillar Property Group Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Pillar Property Group Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York 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