Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HERCLOSE INVESTMENTS LIMITED
Company Information for

HERCLOSE INVESTMENTS LIMITED

5 Brooklands Road, Sale, M33 3SD,
Company Registration Number
00817661
Private Limited Company
Active

Company Overview

About Herclose Investments Ltd
HERCLOSE INVESTMENTS LIMITED was founded on 1964-08-28 and has its registered office in Sale. The organisation's status is listed as "Active". Herclose Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HERCLOSE INVESTMENTS LIMITED
 
Legal Registered Office
5 Brooklands Road
Sale
M33 3SD
Other companies in M33
 
Filing Information
Company Number 00817661
Company ID Number 00817661
Date formed 1964-08-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2024-01-12
Return next due 2025-01-26
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-24 21:38:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERCLOSE INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HERCLOSE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
KAREN SCOTT HARRISON
Company Secretary 2013-03-11
SHEILA BENTLEY
Director 1994-10-31
MARCIA FIONA LISTER
Director 2008-04-16
BETTY SCOTT
Director 1993-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN NORA DUFFY
Company Secretary 1993-06-15 2013-03-11
VERA BETTY SCOTT
Director 1992-01-12 2008-03-05
FRANCIS LEDWIDGE
Director 1996-09-20 2007-11-04
NORMAN WILLIAM NEWMAN
Director 1992-12-29 1996-06-30
DENIS SCOTT
Company Secretary 1992-01-12 1993-06-14
DENIS SCOTT
Director 1992-01-12 1993-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHEILA BENTLEY BELFAST PROPERTIES LIMITED Director 1994-06-01 CURRENT 1960-06-01 Liquidation
SHEILA BENTLEY A S & D PROPERTIES LIMITED Director 1994-06-01 CURRENT 1962-07-04 Liquidation
SHEILA BENTLEY PROGRESSIVE PROPERTY INVESTMENTS LTD Director 1994-06-01 CURRENT 1947-12-01 Active
MARCIA FIONA LISTER MARCIA MEDIATION LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active
MARCIA FIONA LISTER A S & D PROPERTIES LIMITED Director 2008-04-16 CURRENT 1962-07-04 Liquidation
MARCIA FIONA LISTER PROGRESSIVE PROPERTY INVESTMENTS LTD Director 2008-04-16 CURRENT 1947-12-01 Active
MARCIA FIONA LISTER BELFAST PROPERTIES LIMITED Director 1992-01-12 CURRENT 1960-06-01 Liquidation
IAN FERGUS CAMERON MICROPHARM LIMITED Director 2010-04-12 CURRENT 1998-08-18 Active
BETTY SCOTT BELFAST PROPERTIES LIMITED Director 1993-06-15 CURRENT 1960-06-01 Liquidation
BETTY SCOTT PROGRESSIVE PROPERTY INVESTMENTS LTD Director 1993-06-15 CURRENT 1947-12-01 Active
BETTY SCOTT A S & D PROPERTIES LIMITED Director 1992-01-12 CURRENT 1962-07-04 Liquidation
BETTY SCOTT A.S. & D. ENTERPRISES LIMITED Director 1963-07-08 CURRENT 1963-07-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-2431/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-2230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-29CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-06-27AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25CESSATION OF A S & D PROPERTIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCIA LISTER
2022-01-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEILA BENTLEY
2022-01-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN SCOTT HARRISON
2022-01-25CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2022-01-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCIA LISTER
2022-01-25PSC07CESSATION OF A S & D PROPERTIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-14AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2021-03-23PSC02Notification of A S & D Properties Limited as a person with significant control on 2016-04-06
2021-03-23PSC09Withdrawal of a person with significant control statement on 2021-03-23
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR BETTY SCOTT
2020-02-10RES13Resolutions passed:
  • Sub division 05/02/2020
2020-02-10SH02Sub-division of shares on 2020-02-05
2019-08-14CH01Director's details changed for Mrs Karen Scott on 2019-08-02
2019-08-10AP01DIRECTOR APPOINTED MRS KAREN SCOTT
2019-05-22AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/19 FROM 1a the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BH England
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-06-19AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/18 FROM C/O Twj Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-06-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 3
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2017-01-20AA01Previous accounting period extended from 29/04/16 TO 30/09/16
2016-04-18AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 3
2016-02-22AR0112/01/16 ANNUAL RETURN FULL LIST
2016-01-21AA01Previous accounting period shortened from 30/04/15 TO 29/04/15
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 3
2015-03-05AR0112/01/15 ANNUAL RETURN FULL LIST
2015-01-26AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-28AR0112/01/14 ANNUAL RETURN FULL LIST
2013-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-03-19MARRe-registration of memorandum and articles of association
2013-03-19CERT1Certificate of re-registration from Unlimited to Limited Company
2013-03-19RES02Resolutions passed:
  • Resolution of re-registration
2013-03-19RR06Certificate of re-registration from unlimited to private limited company
2013-03-19SH0111/03/13 STATEMENT OF CAPITAL GBP 3
2013-03-12AP03Appointment of Mrs Karen Scott Harrison as company secretary
2013-03-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY KATHLEEN DUFFY
2013-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2013-01-15AR0112/01/13 FULL LIST
2012-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2012-02-01AR0112/01/12 FULL LIST
2011-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 10 BROOK RISE CHERRY COTTAGE CHIGWELL ESSEX IG7 6AP
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BETTY SCOTT / 01/11/2011
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARCIA FIONA LISTER / 01/11/2011
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA BENTLEY / 01/11/2011
2011-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KATHLEEN NORA DUFFY / 01/11/2011
2011-01-17AR0112/01/11 FULL LIST
2010-11-17AUDAUDITOR'S RESIGNATION
2010-02-03AR0112/01/10 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BETTY SCOTT / 01/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARCIA FIONA LISTER / 01/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA BENTLEY / 01/01/2010
2009-03-18363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR VERA SCOTT
2008-04-30288aDIRECTOR APPOINTED MARCIA FIONA LISTER
2008-04-30225PREVEXT FROM 31/03/2008 TO 30/04/2008
2008-02-07363(288)DIRECTOR RESIGNED
2008-02-07363sRETURN MADE UP TO 12/01/08; NO CHANGE OF MEMBERS
2007-02-19363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-02-07363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-02-09363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-02-05363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-01-21363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-01-23363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2001-01-21363sRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2000-01-14363sRETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS
1999-01-19363sRETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS
1998-03-04363sRETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS
1997-01-20363sRETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS
1996-10-04288DIRECTOR RESIGNED
1996-10-04287REGISTERED OFFICE CHANGED ON 04/10/96 FROM: C/O NEWMANS 23 HOLLAND STREET LONDON W8 4NA
1996-10-01288NEW DIRECTOR APPOINTED
1996-01-17363sRETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS
1995-04-20288DIRECTOR'S PARTICULARS CHANGED
1995-01-16363sRETURN MADE UP TO 12/01/95; NO CHANGE OF MEMBERS
1994-11-08288NEW DIRECTOR APPOINTED
1994-03-10287REGISTERED OFFICE CHANGED ON 10/03/94 FROM: 87-91 NEW BOND STREET (OFFICE OF SOMERS BAKER) LONDON W1Y OLQ
1994-01-27363sRETURN MADE UP TO 12/01/94; CHANGE OF MEMBERS
1994-01-17288NEW DIRECTOR APPOINTED
1993-07-29288NEW DIRECTOR APPOINTED
1993-07-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-01-20363(287)REGISTERED OFFICE CHANGED ON 20/01/93
1993-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-20363sRETURN MADE UP TO 12/01/93; FULL LIST OF MEMBERS
1993-01-10288NEW DIRECTOR APPOINTED
1992-12-17AUDAUDITOR'S RESIGNATION
1992-06-10288DIRECTOR'S PARTICULARS CHANGED
1992-01-29363bRETURN MADE UP TO 12/01/92; CHANGE OF MEMBERS
1992-01-19288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-07-16288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HERCLOSE INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HERCLOSE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1977-02-28 Satisfied NORTHERN BANK DEVELOPMENT CORPORATION
MORTGAGE 1971-12-07 Satisfied NORTHERN BANK DEVELOPMENT CORPORATION LTD
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HERCLOSE INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of HERCLOSE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HERCLOSE INVESTMENTS LIMITED
Trademarks
We have not found any records of HERCLOSE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERCLOSE INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HERCLOSE INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HERCLOSE INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HERCLOSE INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HERCLOSE INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.