114 HR LIMITED

Register to unlock more data on OkredoRegister

114 HR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05815927

Incorporation date

12/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

114 Hinton Road, London SE24 0HUCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2006)
dot icon02/03/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon28/02/2026
Micro company accounts made up to 2025-05-31
dot icon21/02/2025
Micro company accounts made up to 2024-05-31
dot icon17/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon28/02/2024
Micro company accounts made up to 2023-05-31
dot icon28/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon16/11/2022
Termination of appointment of Hannah Eveline Meechan as a director on 2022-11-16
dot icon03/09/2022
Appointment of Dr Maciej Krzysztof Pajak as a director on 2022-09-03
dot icon25/07/2022
Certificate of change of name
dot icon24/07/2022
Termination of appointment of Tom Feehan as a director on 2022-07-24
dot icon02/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon13/02/2022
Micro company accounts made up to 2021-05-31
dot icon28/05/2021
Micro company accounts made up to 2020-05-31
dot icon10/04/2021
Confirmation statement made on 2021-02-27 with updates
dot icon23/01/2021
Appointment of Miss Hannah Amy Senior as a director on 2020-12-11
dot icon23/01/2021
Appointment of Miss Hannah Eveline Meechan as a director on 2020-12-11
dot icon10/12/2020
Termination of appointment of Sandie Wright as a director on 2020-12-10
dot icon10/12/2020
Cessation of Sandie Wright as a person with significant control on 2020-12-10
dot icon11/11/2020
Termination of appointment of Sandie Wright as a secretary on 2020-11-11
dot icon12/03/2020
Micro company accounts made up to 2019-05-31
dot icon12/03/2020
Confirmation statement made on 2020-02-27 with updates
dot icon26/11/2019
Termination of appointment of Poppy Whitfield as a director on 2019-11-26
dot icon26/11/2019
Appointment of Mr Tom Feehan as a director on 2019-11-26
dot icon26/11/2019
Cessation of Poppy Whitfield as a person with significant control on 2019-11-26
dot icon12/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon19/01/2019
Micro company accounts made up to 2018-05-31
dot icon28/02/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon27/02/2017
Confirmation statement made on 2017-02-27 with updates
dot icon06/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon01/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon25/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon21/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/06/2014
Appointment of Ms Poppy Whitfield as a director
dot icon09/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon09/04/2014
Secretary's details changed for Mr Sandie Wright on 2012-12-13
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon16/12/2013
Termination of appointment of Nigel Abramow as a director
dot icon13/12/2013
Appointment of Mr Sandie Wright as a secretary
dot icon13/12/2013
Termination of appointment of Nigel Abramow as a secretary
dot icon13/12/2013
Appointment of Mr Sandie Wright as a director
dot icon04/07/2013
Appointment of Mr Nigel Alexander Abramow as a secretary
dot icon08/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon07/04/2013
Termination of appointment of Laurence Hogan as a director
dot icon07/04/2013
Termination of appointment of Laurence Hogan as a secretary
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon13/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon13/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon25/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon24/05/2011
Director's details changed for Maria Carmen Alpin Lardies on 2011-05-24
dot icon24/05/2011
Termination of appointment of Charles Walker as a director
dot icon06/04/2011
Total exemption small company accounts made up to 2010-05-31
dot icon10/03/2011
Appointment of Mr Nigel Alexander Abramow as a director
dot icon29/06/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon29/06/2010
Director's details changed for Maria Carmen Alpin Lardies on 2010-05-02
dot icon29/06/2010
Director's details changed for Charles Edwyn Walker on 2010-05-02
dot icon29/06/2010
Director's details changed for Laurence Clive Hogan on 2010-05-02
dot icon27/05/2010
Total exemption small company accounts made up to 2009-05-31
dot icon29/06/2009
Total exemption small company accounts made up to 2008-05-31
dot icon18/05/2009
Return made up to 12/05/09; full list of members
dot icon18/05/2009
Location of debenture register
dot icon18/05/2009
Location of register of members
dot icon18/05/2009
Registered office changed on 18/05/2009 from 15 bloomsbury square london WC1A 2LS
dot icon05/09/2008
Return made up to 12/05/08; full list of members
dot icon08/08/2008
Director appointed maria carmen alpin lardies
dot icon08/08/2008
Ad 17/06/08\gbp si 5@1=5\gbp ic 1/6\
dot icon08/08/2008
Return made up to 12/05/07; full list of members; amend
dot icon12/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon08/06/2007
Return made up to 12/05/07; full list of members
dot icon21/06/2006
Memorandum and Articles of Association
dot icon21/06/2006
Resolutions
dot icon21/06/2006
Secretary resigned
dot icon21/06/2006
Director resigned
dot icon21/06/2006
New director appointed
dot icon21/06/2006
New secretary appointed;new director appointed
dot icon12/05/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.00K
-
0.00
-
-
2022
0
21.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Hannah Eveline Meechan
Director
11/12/2020 - 16/11/2022
1
Senior, Hannah Amy
Director
11/12/2020 - Present
-
Pajak, Maciej Krzysztof, Dr
Director
03/09/2022 - Present
-
Lardies, Maria Carmen Alpin
Director
20/06/2008 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 114 HR LIMITED

114 HR LIMITED is an(a) Active company incorporated on 12/05/2006 with the registered office located at 114 Hinton Road, London SE24 0HU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 114 HR LIMITED?

toggle

114 HR LIMITED is currently Active. It was registered on 12/05/2006 .

Where is 114 HR LIMITED located?

toggle

114 HR LIMITED is registered at 114 Hinton Road, London SE24 0HU.

What does 114 HR LIMITED do?

toggle

114 HR LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 114 HR LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-17 with no updates.