Background WavePink WaveYellow Wave

HERCULES REAL ESTATE LIMITED (10050043)

HERCULES REAL ESTATE LIMITED (10050043) is an active UK company. incorporated on 8 March 2016. with registered office in Cirencester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HERCULES REAL ESTATE LIMITED has been registered for 10 years. Current directors include KORKMAZ, Brusk Kivilcim.

Company Number
10050043
Status
active
Type
ltd
Incorporated
8 March 2016
Age
10 years
Address
Hercules Court Broadway Lane, Cirencester, GL7 5XZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KORKMAZ, Brusk Kivilcim
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERCULES REAL ESTATE LIMITED

HERCULES REAL ESTATE LIMITED is an active company incorporated on 8 March 2016 with the registered office located in Cirencester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HERCULES REAL ESTATE LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

10050043

LTD Company

Age

10 Years

Incorporated 8 March 2016

Size

N/A

Accounts

ARD: 29/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 December 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Hercules Court Broadway Lane South Cerney Cirencester, GL7 5XZ,

Previous Addresses

Studio 6 6 Hornsey Street London N7 8GR England
From: 4 September 2019To: 9 March 2020
Unit 003 Parma House Clarendon Road London N22 6UL United Kingdom
From: 8 March 2016To: 4 September 2019
Timeline

14 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
May 17
Loan Secured
Jun 17
Loan Secured
Aug 17
Loan Secured
Sept 17
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
New Owner
Jan 23
Director Joined
Dec 23
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KORKMAZ, Brusk Kivilcim

Active
Broadway Lane, CirencesterGL7 5XZ
Born June 1979
Director
Appointed 08 Mar 2016

KORKMAZ, Nicola Clare

Resigned
Broadway Lane, CirencesterGL7 5XZ
Born July 1975
Director
Appointed 22 Dec 2023
Resigned 05 Jan 2026

Persons with significant control

3

1 Active
2 Ceased
Lakeside Business Park, Broadway LaneGL7 5XZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jan 2026

Mr Brusk Kivilcim Korkmaz

Ceased
Broadway Lane, CirencesterGL7 5XZ
Born June 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 02 Jan 2026

Mrs Nicola Clare Korkmaz

Ceased
Broadway Lane, CirencesterGL7 5XZ
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jan 2026
Fundings
Financials
Latest Activities

Filing History

47

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
6 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2024
AAAnnual Accounts
Resolution
8 February 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 February 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
3 January 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
20 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
15 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2017
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
21 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
12 June 2017
RP04SH01RP04SH01
Capital Allotment Shares
16 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Incorporation Company
8 March 2016
NEWINCIncorporation