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

HERECROFT ESTATES LIMITED

19 ASHTEAD ROAD, LONDON, E5 9BJ,
Company Registration Number
01439056
Private Limited Company
Active

Company Overview

About Herecroft Estates Ltd
HERECROFT ESTATES LIMITED was founded on 1979-07-23 and has its registered office in London. The organisation's status is listed as "Active". Herecroft Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HERECROFT ESTATES LIMITED
 
Legal Registered Office
19 ASHTEAD ROAD
LONDON
E5 9BJ
Other companies in N15
 
Filing Information
Company Number 01439056
Company ID Number 01439056
Date formed 1979-07-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 01/07/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-06 23:52:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERECROFT ESTATES 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 HERECROFT ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JUDITH GLUCK
Company Secretary 1992-01-23
LEONARD GLUCK
Company Secretary 2005-11-07
JUDITH GLUCK
Director 2003-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
ZOLTAN GLUCK
Director 1992-01-23 2008-12-13

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
2024-02-02CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-02-06CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-10-03REGISTERED OFFICE CHANGED ON 03/10/22 FROM 11C Grosvenor Way London E5 9nd
2022-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/22 FROM 11C Grosvenor Way London E5 9nd
2022-10-02Current accounting period shortened from 02/10/21 TO 01/10/21
2022-10-02AA01Current accounting period shortened from 02/10/21 TO 01/10/21
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2021-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-06-30AA01Previous accounting period shortened from 03/10/20 TO 02/10/20
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-07-14AP01DIRECTOR APPOINTED MR LEONARD GLUCK
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-07-03AA01Previous accounting period shortened from 04/10/18 TO 03/10/18
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2018-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-07-04AA01Previous accounting period shortened from 05/10/17 TO 04/10/17
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2017-07-04AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 114
2016-10-03SH0130/06/16 STATEMENT OF CAPITAL GBP 114.00
2016-07-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28AA01Current accounting period extended from 28/09/16 TO 05/10/16
2016-04-20DISS40Compulsory strike-off action has been discontinued
2016-04-19GAZ1FIRST GAZETTE
2016-04-19GAZ1FIRST GAZETTE
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 24
2016-04-13AR0123/01/16 ANNUAL RETURN FULL LIST
2015-06-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 24
2015-04-21SH0105/04/15 STATEMENT OF CAPITAL GBP 24.00
2015-04-21SH08Change of share class name or designation
2015-04-21RES13AUTHORISED SHARE CAPITAL DISPENSED WITH 05/04/2015
2015-04-21RES01ADOPT ARTICLES 21/04/15
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 1.6
2015-02-09AR0123/01/15 ANNUAL RETURN FULL LIST
2014-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/14 FROM 2L Cara House 339 Seven Sisters Road London N15 6RD
2014-06-26AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 1.6
2014-02-20AR0123/01/14 ANNUAL RETURN FULL LIST
2013-06-27AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-11AR0123/01/13 ANNUAL RETURN FULL LIST
2012-07-02AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-13AR0123/01/12 FULL LIST
2011-10-05DISS40DISS40 (DISS40(SOAD))
2011-10-03AA30/09/10 TOTAL EXEMPTION SMALL
2011-09-27GAZ1FIRST GAZETTE
2011-04-11AR0123/01/11 FULL LIST
2010-07-05AA30/09/09 TOTAL EXEMPTION SMALL
2010-06-29AA01PREVSHO FROM 29/09/2009 TO 28/09/2009
2010-03-18AR0123/01/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH GLUCK / 23/01/2010
2009-08-13AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-30225PREVSHO FROM 30/09/2008 TO 29/09/2008
2009-03-26363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR ZOLTAN GLUCK
2008-07-31AA30/09/07 TOTAL EXEMPTION FULL
2008-04-14363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-03-07363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-08-18363aRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-11-08288aNEW SECRETARY APPOINTED
2005-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-06-23363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2004-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-03-26363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2003-09-18288aNEW DIRECTOR APPOINTED
2003-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-03-06363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2002-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-07-21287REGISTERED OFFICE CHANGED ON 21/07/02 FROM: ROOM 406 TRIUMPH HOUSE 189 REGENT STREET LONDON W1B 4AT
2002-04-16363sRETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
2001-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-02-13363(287)REGISTERED OFFICE CHANGED ON 13/02/01
2001-02-13363sRETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS
2000-07-25AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-09363sRETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS
1999-10-07AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-02-15363sRETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS
1998-08-03AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-02-23363sRETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS
1997-08-03AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-02-18363sRETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS
1996-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-02-19363sRETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS
1995-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-03-16ELRESS252 DISP LAYING ACC 06/03/95
1995-03-16ELRESS366A DISP HOLDING AGM 06/03/95
1995-03-16363sRETURN MADE UP TO 23/01/95; NO CHANGE OF MEMBERS
1994-09-05395PARTICULARS OF MORTGAGE/CHARGE
1994-08-03AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-02-19363sRETURN MADE UP TO 23/01/94; NO CHANGE OF MEMBERS
1993-12-07395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HERECROFT ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-09-27
Fines / Sanctions
No fines or sanctions have been issued against HERECROFT ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 79
Mortgages/Charges outstanding 36
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 43
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1993-12-07 Outstanding ALLIED IRISH BANKS, P.L.C.
LEGAL CHARGE 1991-11-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-06-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-06-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-03-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-03-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-06-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-06-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-06-19 Outstanding CITY MERCHANTS BANK LIMITED
LEGAL CHARGE 1989-05-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-04-26 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1988-12-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-10-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-06-28 Outstanding BARCLAYS BANK PLC
MORTGAGE 1986-08-22 Outstanding ALLIED IRISH BANKS PLC.
MORTGAGE 1986-08-20 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE 1986-07-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-02-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-01-10 Outstanding CITY MERCHANTS BANK LIMITED
LEGAL CHARGE 1985-08-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1985-04-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-04-01 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1985-01-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-01-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-01-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1984-12-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-12-17 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1984-11-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-11-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1984-06-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1984-06-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-03-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-03-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-03-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-03-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-01-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1983-12-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-12-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-07-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-06-30 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1982-08-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1982-07-16 Satisfied BANK LEUMI (U.K.) P.L.C.
LEGAL MORTGAGE 1982-07-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1982-02-15 Satisfied BANKS LEUMI (U.K.) PLC
LEGAL CHARGE 1982-01-25 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1981-10-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-10-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1981-03-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1981-02-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1981-02-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Provisions For Liabilities Charges 2012-09-30 £ 21,876
Provisions For Liabilities Charges 2011-09-30 £ 21,876

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 HERECROFT ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 2
Called Up Share Capital 2011-09-30 £ 2
Cash Bank In Hand 2012-09-30 £ 448,469
Cash Bank In Hand 2011-09-30 £ 377,415
Current Assets 2012-09-30 £ 1,089,487
Current Assets 2011-09-30 £ 1,050,830
Debtors 2012-09-30 £ 42,425
Debtors 2011-09-30 £ 45,042
Fixed Assets 2012-09-30 £ 27,045
Fixed Assets 2011-09-30 £ 28,468
Shareholder Funds 2012-09-30 £ 1,000,529
Shareholder Funds 2011-09-30 £ 960,376
Stocks Inventory 2012-09-30 £ 598,593
Stocks Inventory 2011-09-30 £ 628,373
Tangible Fixed Assets 2012-09-30 £ 27,045
Tangible Fixed Assets 2011-09-30 £ 28,468

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HERECROFT ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HERECROFT ESTATES LIMITED
Trademarks
We have not found any records of HERECROFT ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERECROFT ESTATES 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 (68100 - Buying and selling of own real estate) as HERECROFT ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HERECROFT ESTATES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHERECROFT ESTATES LIMITEDEvent Date2011-09-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HERECROFT ESTATES 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 HERECROFT ESTATES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1