Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 45 HR LIMITED
Company Information for

45 HR LIMITED

THE STABLES LITTLE COLDHARBOUR FARM, TONG LANE, LAMBERHURST, TUNBRIDGE WELLS, KENT, TN3 8AD,
Company Registration Number
09338635
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 45 Hr Ltd
45 HR LIMITED was founded on 2014-12-03 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active - Proposal to Strike off". 45 Hr Limited is a Private Limited Company registered in 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
45 HR LIMITED
 
Legal Registered Office
THE STABLES LITTLE COLDHARBOUR FARM
TONG LANE, LAMBERHURST
TUNBRIDGE WELLS
KENT
TN3 8AD
 
Previous Names
5153 TBR (FREEHOLD) LIMITED16/11/2016
Filing Information
Company Number 09338635
Company ID Number 09338635
Date formed 2014-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 01/07/2022
Account next due 01/04/2024
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 12:05:33
Primary Source:Companies House
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 45 HR LIMITED

Current Directors
Officer Role Date Appointed
KARIN ABERG
Director 2016-12-16
PAUL ANDREW BELLINGER
Director 2016-12-16
SHIBABRATA DAS
Director 2016-12-16
MICHAEL JOHN GASTON
Director 2016-12-16
RICHARD CHARLES HOUGHTON
Director 2014-12-03
JAMES ANDREW JOHN KELLY
Director 2014-12-03
GRAHAM JAMES KENT
Director 2014-12-03
MATTHEW PHILLIPS
Director 2014-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARIN ABERG 5557 TBR LIMITED Director 2016-04-29 CURRENT 2015-04-15 Active
KARIN ABERG 5153 TBR (MANAGEMENT) LIMITED Director 2014-05-28 CURRENT 2014-04-11 Liquidation
PAUL ANDREW BELLINGER 439 BR LIMITED Director 2016-05-09 CURRENT 2015-10-07 Liquidation
PAUL ANDREW BELLINGER 5557 TBR LIMITED Director 2016-04-29 CURRENT 2015-04-15 Active
PAUL ANDREW BELLINGER 26 HSCW LIMITED Director 2015-12-04 CURRENT 2015-10-07 Liquidation
PAUL ANDREW BELLINGER 4246 BCL LIMITED Director 2015-10-07 CURRENT 2015-05-07 Liquidation
PAUL ANDREW BELLINGER 5153 TBR (MANAGEMENT) LIMITED Director 2014-05-28 CURRENT 2014-04-11 Liquidation
PAUL ANDREW BELLINGER CUXTON (SUNDRIDGE) LIMITED Director 2013-06-28 CURRENT 2013-03-12 Liquidation
PAUL ANDREW BELLINGER ESSENTIAL LIVING (WARLINGHAM) LIMITED Director 2011-12-08 CURRENT 2011-10-17 Active
PAUL ANDREW BELLINGER ESSENTIAL LIVING (HONOR OAK) LIMITED Director 2011-06-25 CURRENT 2011-03-23 Dissolved 2015-05-09
SHIBABRATA DAS 439 BR LIMITED Director 2016-05-09 CURRENT 2015-10-07 Liquidation
SHIBABRATA DAS 5557 TBR LIMITED Director 2016-04-29 CURRENT 2015-04-15 Active
SHIBABRATA DAS 26 HSCW LIMITED Director 2015-12-04 CURRENT 2015-10-07 Liquidation
SHIBABRATA DAS 4246 BCL LIMITED Director 2015-10-07 CURRENT 2015-05-07 Liquidation
SHIBABRATA DAS 5153 TBR (MANAGEMENT) LIMITED Director 2014-05-28 CURRENT 2014-04-11 Liquidation
MICHAEL JOHN GASTON 5557 TBR LIMITED Director 2016-04-29 CURRENT 2015-04-15 Active
MICHAEL JOHN GASTON FAIRHOLD SERVICES LIMITED Director 2015-07-28 CURRENT 2007-05-25 Active
MICHAEL JOHN GASTON FREEHOLD MANAGERS PLC Director 2009-02-25 CURRENT 1993-01-20 Active
MICHAEL JOHN GASTON PIL MANAGEMENT SERVICES LIMITED Director 2007-10-16 CURRENT 2007-10-08 Active
MICHAEL JOHN GASTON ESTATES & MANAGEMENT LIMITED Director 2006-03-07 CURRENT 1996-08-30 Active
RICHARD CHARLES HOUGHTON 439 BR (COMMERCIAL) LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active - Proposal to Strike off
RICHARD CHARLES HOUGHTON IDC CONSTRUCT LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active
RICHARD CHARLES HOUGHTON MONCK STREET PROPERTIES (NO. 2) LTD Director 2016-11-25 CURRENT 2016-11-25 Active - Proposal to Strike off
RICHARD CHARLES HOUGHTON MONCK STREET PROPERTIES (NO. 1) LTD Director 2016-11-25 CURRENT 2016-11-25 Active
RICHARD CHARLES HOUGHTON MONCK STREET PROPERTIES (NO. 3) LTD Director 2016-11-25 CURRENT 2016-11-25 Liquidation
RICHARD CHARLES HOUGHTON MONCK STREET PROPERTIES (NO. 4) LTD Director 2016-11-25 CURRENT 2016-11-25 Active - Proposal to Strike off
RICHARD CHARLES HOUGHTON 26 HSCW LIMITED Director 2015-10-07 CURRENT 2015-10-07 Liquidation
RICHARD CHARLES HOUGHTON 439 BR LIMITED Director 2015-10-07 CURRENT 2015-10-07 Liquidation
RICHARD CHARLES HOUGHTON 4246 BCL LIMITED Director 2015-05-07 CURRENT 2015-05-07 Liquidation
RICHARD CHARLES HOUGHTON 5557 TBR LIMITED Director 2015-04-15 CURRENT 2015-04-15 Active
RICHARD CHARLES HOUGHTON CAPACITY HOUSE (FREEHOLD) LIMITED Director 2014-12-03 CURRENT 2014-12-03 Dissolved 2017-07-04
RICHARD CHARLES HOUGHTON SE1 BERMONDSEY LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active - Proposal to Strike off
RICHARD CHARLES HOUGHTON 5153 TBR (MANAGEMENT) LIMITED Director 2014-04-11 CURRENT 2014-04-11 Liquidation
RICHARD CHARLES HOUGHTON CAPACITY HOUSE LIMITED Director 2013-12-20 CURRENT 2013-08-08 Liquidation
RICHARD CHARLES HOUGHTON GL (LEWISHAM) LIMITED Director 2013-12-20 CURRENT 2013-04-24 Active - Proposal to Strike off
RICHARD CHARLES HOUGHTON GL (LEWISHAM) MANAGEMENT LIMITED Director 2013-12-20 CURRENT 2013-04-26 Liquidation
RICHARD CHARLES HOUGHTON 5153 TBR LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active - Proposal to Strike off
RICHARD CHARLES HOUGHTON CUXTON (SUNDRIDGE) MANAGEMENT LIMITED Director 2013-06-28 CURRENT 2013-03-12 Active - Proposal to Strike off
RICHARD CHARLES HOUGHTON CUXTON (SUNDRIDGE) LIMITED Director 2013-06-28 CURRENT 2013-03-12 Liquidation
RICHARD CHARLES HOUGHTON THE ACRES CRAWLEY DOWN LIMITED Director 2013-02-01 CURRENT 2013-02-01 Liquidation
RICHARD CHARLES HOUGHTON IDC DEVELOP LIMITED Director 2012-08-30 CURRENT 2012-05-17 Active
RICHARD CHARLES HOUGHTON DARLING ASSOCIATES LIMITED Director 2012-04-02 CURRENT 2003-03-31 Active
RICHARD CHARLES HOUGHTON ESSENTIAL LIVING (WARLINGHAM) LIMITED Director 2011-12-08 CURRENT 2011-10-17 Active
RICHARD CHARLES HOUGHTON ESSENTIAL LIVING (HONOR OAK) LIMITED Director 2011-06-25 CURRENT 2011-03-23 Dissolved 2015-05-09
RICHARD CHARLES HOUGHTON IDC REAL ESTATE LIMITED Director 2011-02-03 CURRENT 2011-02-03 Active
JAMES ANDREW JOHN KELLY 439 BR (COMMERCIAL) LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active - Proposal to Strike off
JAMES ANDREW JOHN KELLY IDC CONSTRUCT LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active
JAMES ANDREW JOHN KELLY MONCK STREET PROPERTIES (NO. 2) LTD Director 2016-11-25 CURRENT 2016-11-25 Active - Proposal to Strike off
JAMES ANDREW JOHN KELLY MONCK STREET PROPERTIES (NO. 1) LTD Director 2016-11-25 CURRENT 2016-11-25 Active
JAMES ANDREW JOHN KELLY MONCK STREET PROPERTIES (NO. 3) LTD Director 2016-11-25 CURRENT 2016-11-25 Liquidation
JAMES ANDREW JOHN KELLY MONCK STREET PROPERTIES (NO. 4) LTD Director 2016-11-25 CURRENT 2016-11-25 Active - Proposal to Strike off
JAMES ANDREW JOHN KELLY EDJJ PROPERTY LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
JAMES ANDREW JOHN KELLY 26 HSCW LIMITED Director 2015-10-07 CURRENT 2015-10-07 Liquidation
JAMES ANDREW JOHN KELLY 439 BR LIMITED Director 2015-10-07 CURRENT 2015-10-07 Liquidation
JAMES ANDREW JOHN KELLY 4246 BCL LIMITED Director 2015-05-07 CURRENT 2015-05-07 Liquidation
JAMES ANDREW JOHN KELLY 5557 TBR LIMITED Director 2015-04-15 CURRENT 2015-04-15 Active
JAMES ANDREW JOHN KELLY CAPACITY HOUSE (FREEHOLD) LIMITED Director 2014-12-03 CURRENT 2014-12-03 Dissolved 2017-07-04
JAMES ANDREW JOHN KELLY SE1 BERMONDSEY LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active - Proposal to Strike off
JAMES ANDREW JOHN KELLY 5153 TBR (MANAGEMENT) LIMITED Director 2014-04-11 CURRENT 2014-04-11 Liquidation
JAMES ANDREW JOHN KELLY CAPACITY HOUSE LIMITED Director 2013-12-20 CURRENT 2013-08-08 Liquidation
JAMES ANDREW JOHN KELLY GL (LEWISHAM) LIMITED Director 2013-12-20 CURRENT 2013-04-24 Active - Proposal to Strike off
JAMES ANDREW JOHN KELLY GL (LEWISHAM) MANAGEMENT LIMITED Director 2013-12-20 CURRENT 2013-04-26 Liquidation
JAMES ANDREW JOHN KELLY 5153 TBR LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active - Proposal to Strike off
JAMES ANDREW JOHN KELLY CUXTON (SUNDRIDGE) MANAGEMENT LIMITED Director 2013-06-28 CURRENT 2013-03-12 Active - Proposal to Strike off
JAMES ANDREW JOHN KELLY CUXTON (SUNDRIDGE) LIMITED Director 2013-06-28 CURRENT 2013-03-12 Liquidation
JAMES ANDREW JOHN KELLY THE ACRES CRAWLEY DOWN LIMITED Director 2013-02-01 CURRENT 2013-02-01 Liquidation
JAMES ANDREW JOHN KELLY IDC DEVELOP LIMITED Director 2012-08-30 CURRENT 2012-05-17 Active
JAMES ANDREW JOHN KELLY ESSENTIAL LIVING (WARLINGHAM) LIMITED Director 2011-12-08 CURRENT 2011-10-17 Active
JAMES ANDREW JOHN KELLY ESSENTIAL LIVING (HONOR OAK) LIMITED Director 2011-06-25 CURRENT 2011-03-23 Dissolved 2015-05-09
JAMES ANDREW JOHN KELLY IDC REAL ESTATE LIMITED Director 2011-02-03 CURRENT 2011-02-03 Active
GRAHAM JAMES KENT 439 BR (COMMERCIAL) LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active - Proposal to Strike off
GRAHAM JAMES KENT IDC CONSTRUCT LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active
GRAHAM JAMES KENT TAMARIND PROPERTIES LIMITED Director 2017-03-14 CURRENT 2017-03-14 Active
GRAHAM JAMES KENT MONCK STREET PROPERTIES (NO. 2) LTD Director 2016-11-25 CURRENT 2016-11-25 Active - Proposal to Strike off
GRAHAM JAMES KENT MONCK STREET PROPERTIES (NO. 1) LTD Director 2016-11-25 CURRENT 2016-11-25 Active
GRAHAM JAMES KENT MONCK STREET PROPERTIES (NO. 3) LTD Director 2016-11-25 CURRENT 2016-11-25 Liquidation
GRAHAM JAMES KENT MONCK STREET PROPERTIES (NO. 4) LTD Director 2016-11-25 CURRENT 2016-11-25 Active - Proposal to Strike off
GRAHAM JAMES KENT 26 HSCW LIMITED Director 2015-10-07 CURRENT 2015-10-07 Liquidation
GRAHAM JAMES KENT 439 BR LIMITED Director 2015-10-07 CURRENT 2015-10-07 Liquidation
GRAHAM JAMES KENT 4246 BCL LIMITED Director 2015-05-07 CURRENT 2015-05-07 Liquidation
GRAHAM JAMES KENT 5557 TBR LIMITED Director 2015-04-15 CURRENT 2015-04-15 Active
GRAHAM JAMES KENT CAPACITY HOUSE (FREEHOLD) LIMITED Director 2014-12-03 CURRENT 2014-12-03 Dissolved 2017-07-04
GRAHAM JAMES KENT SE1 BERMONDSEY LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active - Proposal to Strike off
GRAHAM JAMES KENT 5153 TBR (MANAGEMENT) LIMITED Director 2014-04-11 CURRENT 2014-04-11 Liquidation
GRAHAM JAMES KENT CAPACITY HOUSE LIMITED Director 2013-12-20 CURRENT 2013-08-08 Liquidation
GRAHAM JAMES KENT GL (LEWISHAM) MANAGEMENT LIMITED Director 2013-12-20 CURRENT 2013-04-26 Liquidation
GRAHAM JAMES KENT 5153 TBR LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active - Proposal to Strike off
GRAHAM JAMES KENT GL (LEWISHAM) LIMITED Director 2013-08-07 CURRENT 2013-04-24 Active - Proposal to Strike off
GRAHAM JAMES KENT CUXTON (SUNDRIDGE) MANAGEMENT LIMITED Director 2013-06-28 CURRENT 2013-03-12 Active - Proposal to Strike off
GRAHAM JAMES KENT CUXTON (SUNDRIDGE) LIMITED Director 2013-06-28 CURRENT 2013-03-12 Liquidation
GRAHAM JAMES KENT THE ACRES CRAWLEY DOWN LIMITED Director 2013-02-01 CURRENT 2013-02-01 Liquidation
GRAHAM JAMES KENT IDC DEVELOP LIMITED Director 2012-08-30 CURRENT 2012-05-17 Active
GRAHAM JAMES KENT ESSENTIAL LIVING (WARLINGHAM) LIMITED Director 2011-12-08 CURRENT 2011-10-17 Active
GRAHAM JAMES KENT ESSENTIAL LIVING (HONOR OAK) LIMITED Director 2011-06-25 CURRENT 2011-03-23 Dissolved 2015-05-09
GRAHAM JAMES KENT IDC REAL ESTATE LIMITED Director 2011-06-01 CURRENT 2011-02-03 Active
MATTHEW PHILLIPS 439 BR (COMMERCIAL) LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active - Proposal to Strike off
MATTHEW PHILLIPS IDC CONSTRUCT LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active
MATTHEW PHILLIPS MONCK STREET PROPERTIES (NO. 2) LTD Director 2016-11-25 CURRENT 2016-11-25 Active - Proposal to Strike off
MATTHEW PHILLIPS MONCK STREET PROPERTIES (NO. 1) LTD Director 2016-11-25 CURRENT 2016-11-25 Active
MATTHEW PHILLIPS MONCK STREET PROPERTIES (NO. 3) LTD Director 2016-11-25 CURRENT 2016-11-25 Liquidation
MATTHEW PHILLIPS MONCK STREET PROPERTIES (NO. 4) LTD Director 2016-11-25 CURRENT 2016-11-25 Active - Proposal to Strike off
MATTHEW PHILLIPS 26 HSCW LIMITED Director 2015-10-07 CURRENT 2015-10-07 Liquidation
MATTHEW PHILLIPS 439 BR LIMITED Director 2015-10-07 CURRENT 2015-10-07 Liquidation
MATTHEW PHILLIPS 4246 BCL LIMITED Director 2015-05-07 CURRENT 2015-05-07 Liquidation
MATTHEW PHILLIPS CAPACITY HOUSE (FREEHOLD) LIMITED Director 2014-12-03 CURRENT 2014-12-03 Dissolved 2017-07-04
MATTHEW PHILLIPS SE1 BERMONDSEY LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active - Proposal to Strike off
MATTHEW PHILLIPS 5153 TBR (MANAGEMENT) LIMITED Director 2014-04-11 CURRENT 2014-04-11 Liquidation
MATTHEW PHILLIPS 5153 TBR LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active - Proposal to Strike off
MATTHEW PHILLIPS CAPACITY HOUSE LIMITED Director 2013-08-08 CURRENT 2013-08-08 Liquidation
MATTHEW PHILLIPS GL (LEWISHAM) MANAGEMENT LIMITED Director 2013-04-26 CURRENT 2013-04-26 Liquidation
MATTHEW PHILLIPS GL (LEWISHAM) LIMITED Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off
MATTHEW PHILLIPS ESSENTIAL LAND (SOS) LIMITED Director 2013-04-03 CURRENT 2013-04-03 Liquidation
MATTHEW PHILLIPS CUXTON (SUNDRIDGE) MANAGEMENT LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active - Proposal to Strike off
MATTHEW PHILLIPS CUXTON (SUNDRIDGE) LIMITED Director 2013-03-12 CURRENT 2013-03-12 Liquidation
MATTHEW PHILLIPS THE ACRES CRAWLEY DOWN LIMITED Director 2013-02-01 CURRENT 2013-02-01 Liquidation
MATTHEW PHILLIPS ESSENTIAL LAND (SITTINGBOURNE NO.5) LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
MATTHEW PHILLIPS ESSENTIAL LAND (SITTINGBOURNE) NO. 4 LIMITED Director 2012-11-02 CURRENT 2012-11-02 Liquidation
MATTHEW PHILLIPS IDC DEVELOP LIMITED Director 2012-05-17 CURRENT 2012-05-17 Active
MATTHEW PHILLIPS MN PROPERTY CONSULTANTS LTD Director 2011-12-29 CURRENT 2011-12-29 Active
MATTHEW PHILLIPS ESSENTIAL LIVING (WARLINGHAM) LIMITED Director 2011-10-17 CURRENT 2011-10-17 Active
MATTHEW PHILLIPS ALTESSEN LIMITED Director 2011-02-16 CURRENT 2010-10-27 Dissolved 2017-11-21

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
2024-03-26FIRST GAZETTE notice for voluntary strike-off
2024-03-19Application to strike the company off the register
2023-06-20CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES
2023-04-2601/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-25Previous accounting period shortened from 30/04/23 TO 01/07/22
2023-04-2430/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-01SH19Statement of capital on 2022-07-01 GBP 217
2022-07-01SH20Statement by Directors
2022-07-01CAP-SSSolvency Statement dated 24/06/22
2022-07-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2021-10-27AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-29AA01Previous accounting period extended from 31/10/20 TO 30/04/21
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES
2020-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093386350002
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES
2020-05-13AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2019-04-10CH01Director's details changed for Mr Matthew Phillips on 2019-04-10
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-07-26AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 420
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES
2017-07-07SH08Change of share class name or designation
2017-07-05PSC08Notification of a person with significant control statement
2017-06-29PSC07CESSATION OF MATTHEW PHILLIPS AS A PERSON OF SIGNIFICANT CONTROL
2017-06-21SH0116/12/16 STATEMENT OF CAPITAL GBP 420
2017-06-21SH0116/12/16 STATEMENT OF CAPITAL GBP 310
2017-06-21AP01DIRECTOR APPOINTED MR PAUL ANDREW BELLINGER
2017-06-21AP01DIRECTOR APPOINTED MR SHIBABRATA DAS
2017-06-21AP01DIRECTOR APPOINTED MR MICHAEL JOHN GASTON
2017-06-21AP01DIRECTOR APPOINTED MS KARIN ABERG
2017-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-04-12AA01Previous accounting period shortened from 31/12/16 TO 31/10/16
2016-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 093386350002
2016-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 093386350001
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-11-16RES15CHANGE OF COMPANY NAME 16/11/16
2016-11-16CERTNMCOMPANY NAME CHANGED 5153 TBR (FREEHOLD) LIMITED CERTIFICATE ISSUED ON 16/11/16
2016-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-05CH01Director's details changed for Mr Graham James Kent on 2016-08-05
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-17AR0103/12/15 ANNUAL RETURN FULL LIST
2015-05-12CH01Director's details changed for Mr Matthew Phillips on 2015-05-01
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-03NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to 45 HR 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 45 HR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of 45 HR LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2021-04-30

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 45 HR LIMITED

Intangible Assets
Patents
We have not found any records of 45 HR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 45 HR LIMITED
Trademarks
We have not found any records of 45 HR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 45 HR 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 (41100 - Development of building projects) as 45 HR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 45 HR 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 45 HR 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 45 HR 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.