HESKIRE DEVELOPMENTS LIMITED

  • Company statusactive
  • Company No09657826
  • Age10 years 1 month Incorporated 25 June 2015
  • Officers5

Address

Floor 8, 71 Queen Victoria Street, London, EC4V 4AY, England

HESKIRE DEVELOPMENTS LIMITED is an active company incorporated on 25 June 2015 and based in London, England. The company was registered 10 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    71112 Urban planning and landscape architectural activities

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Total Exemption Full

7 Months Ago on 02 Dec 2024

Confirmation Statement With Updates

8 Months Ago on 13 Nov 2024

Resolution

1 Year Ago on 07 Apr 2024

Capital Allotment Shares

1 Year Ago on 02 Apr 2024

Notification Of A Person With Significant Control

1 Year Ago on 13 Dec 2023

Notification Of A Person With Significant Control

1 Year Ago on 13 Dec 2023

Cessation Of A Person With Significant Control

1 Year Ago on 13 Dec 2023

Cessation Of A Person With Significant Control

1 Year Ago on 13 Dec 2023

Confirmation Statement With Updates

1 Year Ago on 14 Nov 2023

Notification Of A Person With Significant Control

1 Year Ago on 06 Nov 2023

Notification Of A Person With Significant Control

1 Year Ago on 06 Nov 2023

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 25 Oct 2023

Cessation Of A Person With Significant Control

2 Years Ago on 12 Jun 2023

Capital Allotment Shares

2 Years Ago on 12 Jun 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 14 Dec 2022

Confirmation Statement With No Updates

2 Years Ago on 10 Nov 2022

Accounts Amended With Accounts Type Total Exemption Full

3 Years Ago on 15 Dec 2021

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 04 Nov 2021

Confirmation Statement With No Updates

3 Years Ago on 02 Nov 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 10 Dec 2020

Confirmation Statement With No Updates

4 Years Ago on 27 Nov 2020

Notification Of A Person With Significant Control

5 Years Ago on 04 Nov 2019

Confirmation Statement With No Updates

5 Years Ago on 01 Nov 2019

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 30 Oct 2019

Termination Director Company With Name Termination Date

6 Years Ago on 03 Jan 2019

People

Officers5

Significant control (PSC)6

Officers

NameRoleDate of BirthAppointed
BREAMS SECRETARIES LIMITEDcorporate secretary 25 Jun 2015
GARDNER, Ceris Marydirector Jul 195325 Jun 2015
LAMBERT, Roger Mark Uvedaledirector Feb 195901 Jul 2018
MACKINTOSH, John Clive, Viscount Of Halifaxdirector Sep 195804 Jul 2017
SMITH, Christopherdirector May 194825 Jun 2015

PSC (Persons with Significant control)

NameDate of BirthAppointed
Sunlever Ltd 30 Nov 2023
Portlever Ltd 30 Nov 2023
Mr Roger Mark Uvedale Lambert Feb 195901 Jul 2018
Viscount John Clive Mackintosh Sep 195804 Jul 2017
Rivington Trustees Ltd 06 Apr 2016
Wood Street Trustees Ltd 06 Apr 2016
The Honourable Michael D'Arcy Benson May 194306 Apr 2016
Anthony Richard Godwin Cane Oct 194806 Apr 2016
Rivington Trustees Ltd 06 Apr 2016
Ceris Mary Gardner Jul 195306 Apr 2016
Christopher Smith May 194806 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.