HESKIRE DEVELOPMENTS LIMITED
FLOOR 8, 71, QUEEN VICTORIA STREET, LONDON  EC4V 4AY- Active
- Private Limited Company
- Company No. 09657826
- Last Updated: 01 Mar 2024
Company Profile
HESKIRE DEVELOPMENTS LIMITED was incorporated on Thursday, June 25, 2015 as a Private Limited Company with registered address in LONDON. HESKIRE DEVELOPMENTS LIMITED has the status: Active and it's listed in the following category: Urban planning and landscape architectural activities. This Private Limited Company has been operating for 9 years 8 months.
Name | HESKIRE DEVELOPMENTS LIMITED |
---|---|
Company number | 09657826 |
Company type | Private Limited Company |
Incorporation date | 25 Jun 2015 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
FLOOR 8, 71 QUEEN VICTORIA STREET LONDON EC4V 4AY |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Sunlever Ltd Queen Victoria Street, Floor 8, EC4V 4AY |
Dates: Thursday, November 30, 2023 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Portlever Ltd Queen Victoria Street, Floor 8, EC4V 4AY |
Dates: Thursday, November 30, 2023 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Roger Mark Uvedale Lambert Nationality: British |
Dates: Sunday, July 1, 2018 - present
significant influence or control
|
Viscount John Clive Mackintosh Nationality: British |
Dates: Tuesday, July 4, 2017 - present
significant influence or control
|
The Honourable Michael D'Arcy Benson Nationality: British |
Dates: Wednesday, April 6, 2016 - Monday, December 31, 2018
significant influence or control
|
Christopher Smith Nationality: British |
Dates: Wednesday, April 6, 2016 - present
significant influence or control
|
Ceris Mary Gardner Nationality: British |
Dates: Wednesday, April 6, 2016 - present
significant influence or control
|
Anthony Richard Godwin Cane Nationality: British |
Dates: Wednesday, April 6, 2016 - Tuesday, May 9, 2017
significant influence or control
|
Wood Street Trustees Ltd Queen Victoria Street, Floor 8, EC4V 4AY |
Dates: Wednesday, April 6, 2016 - Thursday, November 30, 2023
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Rivington Trustees Ltd Queen Victoria Street, Floor 8, EC4V 4AY |
Dates: Wednesday, April 6, 2016 - Thursday, November 30, 2023
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Rivington Trustees Ltd Queen Victoria Street, EC4V 4AY |
Dates: Wednesday, April 6, 2016 - Wednesday, April 6, 2016
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Accounts and Confirmation
Type of accounts | TOTAL EXEMPTION FULL |
---|---|
End of financial Year | 31 March |
Next annual accounts due | 31 December 2024, (-56 days left) |
Latest accounts | 31 March 2023 |
Next confirmation statement due | 23 July 2017 |
Last confirmation statement dated | 25 June 2016 |
Mortgages
No mortgages have been registered against HESKIRE DEVELOPMENTS LIMITED.
Previous Names
Name | Change Date |
---|---|
HESKIRE DEVELOPMENTS LIMITED | 25 Jun 2015 |