Herdgate Properties Limited SPALDING


Founded in 1989, Herdgate Properties, classified under reg no. 02452469 is an active company. Currently registered at The Lanterns Herdgate Lane PE11 3UP, Spalding the company has been in the business for 35 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022. Since Thursday 22nd May 1997 Herdgate Properties Limited is no longer carrying the name C.lacey & Sons.

There is a single director in the company at the moment - Charles L., appointed on 14 December 1991. In addition, a secretary was appointed - Debra L., appointed on 10 August 1995. Currenlty, the company lists one former director, whose name is Robert L. and who left the the company on 31 January 2008. In addition, there is one former secretary - Jane M. who worked with the the company until 10 August 1995.

Herdgate Properties Limited Address / Contact

Office Address The Lanterns Herdgate Lane
Office Address2 Pinchbeck
Town Spalding
Post code PE11 3UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02452469
Date of Incorporation Thu, 14th Dec 1989
Industry Growing of vegetables and melons, roots and tubers
End of financial Year 31st May
Company age 35 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Debra L.

Position: Secretary

Appointed: 10 August 1995

Charles L.

Position: Director

Appointed: 14 December 1991

Robert L.

Position: Director

Appointed: 14 December 1991

Resigned: 31 January 2008

Jane M.

Position: Secretary

Appointed: 14 December 1991

Resigned: 10 August 1995

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Debra L. The abovementioned PSC and has 25-50% shares.

Debra L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

C.lacey & Sons May 22, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets24 82021 47020 72419 99219 26018 650
Net Assets Liabilities234 95785 31071 56457 83244 10030 490
Other
Creditors96096013 96026 96039 96052 960
Fixed Assets211 097211 09764 80064 80064 80064 800
Net Current Assets Liabilities23 86020 5106 7646 968-20 700-34 310
Total Assets Less Current Liabilities234 95785 31071 56457 83244 10030 490

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Sunday 31st December 2023
filed on: 9th, January 2024
Free Download (6 pages)

Company search

Advertisements