DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Hadrian Real Estate PLC

Adresa
116 Quayside
Newcastle Upon Tyne
NE1 3DY
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
2. květen 2021
Company No. 12568223 Show on Companies House
Accountsdormant
last accounts made up to 30. listopad 2020
Sector (SIC)41100 Development of building projects
Company Register Statusactive
Previous Names
  • High Street Group PLC
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (3)

    Source: Companies House
    Fraser, Gavin Status: Active Notified: 06/08/2021 Date of Birth: 09/1972 Nature of Control
  • Ownership of shares - 75% or more
  • Forrest, Gary Ronald Status: Ceased Notified: 22/04/2020 Ceased: 06/08/2021 Date of Birth: 10/1968 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Fraser, Gavin Status: Ceased Notified: 22/04/2020 Ceased: 20/08/2020 Date of Birth: 09/1972 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (6)

    Source: Companies House
    Fraser, Gavin Newcastle Upon Tyne, United Kingdom Status: Active Notified: 22/04/2020 Date of Birth: 09/1972 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Brown, Steven Newcastle Upon Tyne, United Kingdom Status: Ceased Notified: 22/04/2020 Ceased: 27/10/2023 Date of Birth: 03/1980 Occupation: Legal Director Role: Director Country of Residence: England Nationality: British
    Brown, Steven Newcastle Upon Tyne, United Kingdom Status: Ceased Notified: 27/01/2021 Ceased: 27/10/2023 Role: Secretary
    Marsh, Andrew Alexander Newcastle Upon Tyne, United Kingdom Status: Ceased Notified: 06/01/2021 Ceased: 31/08/2023 Date of Birth: 07/1973 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Turnbull, Rachel Louise Newcastle Upon Tyne, United Kingdom Status: Ceased Notified: 06/01/2021 Ceased: 25/09/2023 Date of Birth: 06/1978 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Willetts, Kevin Anthony Newcastle Upon Tyne, United Kingdom Status: Ceased Notified: 09/08/2021 Ceased: 27/10/2023 Date of Birth: 11/1956 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB HRE (Commercial) Limited Status: Active Notified: 23/12/2020 Companies House Number: 13097177 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB HRE (DM) Limited Status: Active Notified: 23/12/2020 Companies House Number: 13097084 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB HRE (FS) Limited Status: Active Notified: 01/07/2020 Companies House Number: 12709394 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB HRE (Holdings) Limited Status: Active Notified: 30/06/2020 Companies House Number: 12705235 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB HRE (Infrastructure) Limited Status: Active Notified: 23/12/2020 Companies House Number: 13097167 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB HRE BTR Limited Status: Active Notified: 24/01/2023 Companies House Number: 14612798 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Oakyard Developments Limited Status: Active Notified: 06/12/2021 Companies House Number: 13784021 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB High Street PRS Funding Limited Status: Ceased Notified: 29/06/2020 Ceased: 08/09/2020 Companies House Number: 12704348 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Oakyard (Midco) TOP Limited Status: Ceased Notified: 28/07/2022 Ceased: 16/08/2022 Companies House Number: 14261320 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag The ONE Collection Real Estate LTD Status: Ceased Notified: 10/07/2020 Ceased: 14/09/2020 Companies House Number: 12733127 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors