Hearne Holmes Developments Limited

General information

Name:

Hearne Holmes Developments Ltd

Office Address:

29-31 Castle Street HP13 6RU High Wycombe

Number: 04389350

Incorporation date: 2002-03-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

04389350 is the registration number used by Hearne Holmes Developments Limited. This company was registered as a Private Limited Company on 2002-03-07. This company has existed on the market for the last twenty two years. The company can be found at 29-31 Castle Street in High Wycombe. The main office's post code assigned to this address is HP13 6RU. This company's registered with SIC code 41201, that means Construction of commercial buildings. The company's latest accounts describe the period up to 2022-03-31 and the most recent confirmation statement was filed on 2023-02-24.

As stated, the company was incorporated in 2002-03-07 and has so far been led by two directors. Furthermore, the managing director's efforts are regularly helped with by a secretary - David H., who was officially appointed by this company in March 2002.

Financial data based on annual reports

Company staff

Nicholas H.

Role: Director

Appointed: 07 March 2002

Latest update: 10 February 2024

David H.

Role: Director

Appointed: 07 March 2002

Latest update: 10 February 2024

David H.

Role: Secretary

Appointed: 07 March 2002

Latest update: 10 February 2024

People with significant control

The companies that control this firm include: Hearne Holmes Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in High Wycombe at Castle Street, HP13 6RU, Buckinghamshire and was registered as a PSC under the registration number 11108902.

Hearne Holmes Holdings Limited
Address: 29-31 Castle Street, High Wycombe, Buckinghamshire, HP13 6RU, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11108902
Notified on 13 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David H.
Notified on 1 July 2016
Ceased on 13 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicholas H.
Notified on 1 July 2016
Ceased on 13 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paula H.
Notified on 6 April 2017
Ceased on 13 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 March 2024
Confirmation statement last made up date 24 February 2023
Annual Accounts 22nd December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22nd December 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015
Annual Accounts 26 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 26 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 15 March 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 15 March 2013
Annual Accounts 30 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

3 Kensworth Gate 200-204 High Street South

Post code:

LU6 3HS

City / Town:

Dunstable

HQ address,
2013

Address:

3 Kensworth Gate 200-204 High Street South

Post code:

LU6 3HS

City / Town:

Dunstable

HQ address,
2014

Address:

3 Kensworth Gate 200-204 High Street South

Post code:

LU6 3HS

City / Town:

Dunstable

HQ address,
2015

Address:

3 Kensworth Gate 200-204 High Street South

Post code:

LU6 3HS

City / Town:

Dunstable

HQ address,
2016

Address:

3 Kensworth Gate 200-204 High Street South

Post code:

LU6 3HS

City / Town:

Dunstable

Accountant/Auditor,
2015 - 2014

Name:

Higginson & Co (uk) Ltd

Address:

3 Kensworth Gate 200 - 204 High Street South

Post code:

LU6 3HS

City / Town:

Dunstable

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
22
Company Age

Similar companies nearby

Closest companies