Background WavePink WaveYellow Wave

HESGYN LIMITED (09109204)

HESGYN LIMITED (09109204) is an active UK company. incorporated on 1 July 2014. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HESGYN LIMITED has been registered for 11 years. Current directors include WHITE, John David, WHITE, Karen Lesley.

Company Number
09109204
Status
active
Type
ltd
Incorporated
1 July 2014
Age
11 years
Address
22 Hilton Road Disley, Stockport, SK12 2JU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WHITE, John David, WHITE, Karen Lesley
SIC Codes
68100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HESGYN LIMITED

HESGYN LIMITED is an active company incorporated on 1 July 2014 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HESGYN LIMITED was registered 11 years ago.(SIC: 68100, 70229)

Status

active

Active since 11 years ago

Company No

09109204

LTD Company

Age

11 Years

Incorporated 1 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 27 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

J WHITE CONSULTING LTD
From: 1 July 2014To: 26 May 2022
Contact
Address

22 Hilton Road Disley Stockport, SK12 2JU,

Previous Addresses

66 Chedlee Drive Cheadle Hulme Cheadle Cheshire SK8 6SB
From: 1 July 2014To: 20 March 2016
Timeline

3 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Jun 14
New Owner
Jul 17
Loan Secured
Jul 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

WHITE, Karen Lesley

Active
Disley, StockportSK12 2JU
Secretary
Appointed 01 Jul 2014

WHITE, John David

Active
Disley, StockportSK12 2JU
Born November 1966
Director
Appointed 01 Jul 2014

WHITE, Karen Lesley

Active
Disley, StockportSK12 2JU
Born December 1958
Director
Appointed 01 Jul 2014

Persons with significant control

2

Mr John David White

Active
Disley, StockportSK12 2JU
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Karen Lesley White

Active
Disley, StockportSK12 2JU
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
10 February 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Certificate Change Of Name Company
26 May 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 May 2022
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Incorporation Company
1 July 2014
NEWINCIncorporation