HRE KIRKBY LIMITED
Overview
Company Name | HRE KIRKBY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08745787 |
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 HRE KIRKBY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HRE KIRKBY LIMITED located?
Registered Office Address | Bank House Market Square Congleton CW12 1ET Cheshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HRE KIRKBY LIMITED?
Company Name | From | Until |
---|---|---|
BBS KIRKBY LIMITED | Oct 24, 2013 | Oct 24, 2013 |
What are the latest accounts for HRE KIRKBY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HRE KIRKBY LIMITED?
Last Confirmation Statement Made Up To | Mar 04, 2026 |
---|---|
Next Confirmation Statement Due | Mar 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 04, 2025 |
Overdue | No |
What are the latest filings for HRE KIRKBY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr John David Henley as a person with significant control on May 13, 2021 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 04, 2022 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Julian Richard Ellis D'arcy as a director on Mar 01, 2022 | 1 pages | TM01 | ||||||||||
Cessation of Kirkby Asset Management Llp as a person with significant control on May 13, 2021 | 1 pages | PSC07 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Change of details for Mr John David Henley as a person with significant control on May 13, 2021 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 04, 2021 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Nicholas Andrew Spencer as a director on Jan 12, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 23, 2020 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Joanne Faye Barnett as a director on Nov 26, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adam Philip Buchler as a director on Nov 26, 2020 | 1 pages | TM01 | ||||||||||
Notification of John David Henley as a person with significant control on Oct 22, 2020 | 2 pages | PSC01 | ||||||||||
Registered office address changed from 6 Grosvenor Street Mayfair London W1K 4PZ to Bank House Market Square Congleton Cheshire CW12 1ET on Nov 26, 2020 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr John David Henley as a director on Oct 15, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Julian Richard Ellis D'arcy as a director on Oct 15, 2020 | 2 pages | AP01 | ||||||||||
Previous accounting period extended from Oct 31, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Who are the officers of HRE KIRKBY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HENLEY, John David | Director | Market Square Congleton CW12 1ET Cheshire Bank House United Kingdom | United Kingdom | British | Director | 275438350001 | ||||
BARNETT, Joanne Faye | Director | Grosvenor Street, Mayfair W1K 4PZ London 6 United Kingdom | United Kingdom | British | Director | 41871780012 | ||||
BUCHLER, Adam Philip | Director | Grosvenor Street, Mayfair W1K 4PZ London 6 United Kingdom | United Kingdom | British | Director | 93899750002 | ||||
D'ARCY, Julian Richard Ellis | Director | Prescott Place SW4 6BS London London House United Kingdom | United Kingdom | British | Director | 275438150001 | ||||
SPENCER, Nicholas Andrew | Director | Grosvenor Street, Mayfair W1K 4PZ London 6 United Kingdom | United Kingdom | British | Director | 109621110001 |
Who are the persons with significant control of HRE KIRKBY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr John David Henley | Oct 22, 2020 | Market Square CW12 1ET Congleton Bank House Cheshire United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Kirkby Asset Management Llp | Apr 06, 2016 | Royal House 110 Station Parade HG1 1EP Harrogate Murray Harcourt England | Yes | ||||||||||
| |||||||||||||
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