Background WavePink WaveYellow Wave

HECUBA LIMITED (10668704)

HECUBA LIMITED (10668704) is an active UK company. incorporated on 14 March 2017. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. HECUBA LIMITED has been registered for 9 years. Current directors include ANASTASIOU, David, ELEFTHERIOU, Eleftherios.

Company Number
10668704
Status
active
Type
ltd
Incorporated
14 March 2017
Age
9 years
Address
Muskers Building, 1, Liverpool, L1 6AA
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
ANASTASIOU, David, ELEFTHERIOU, Eleftherios
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HECUBA LIMITED

HECUBA LIMITED is an active company incorporated on 14 March 2017 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. HECUBA LIMITED was registered 9 years ago.(SIC: 68201)

Status

active

Active since 9 years ago

Company No

10668704

LTD Company

Age

9 Years

Incorporated 14 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

Muskers Building, 1 Stanley Street Liverpool, L1 6AA,

Timeline

6 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
New Owner
Apr 19
Owner Exit
Apr 19
Loan Secured
Jun 19
Loan Cleared
Apr 22
Owner Exit
Jan 26
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

MOLLOY, Timothy

Active
Stanley Street, LiverpoolL1 6AA
Secretary
Appointed 14 Mar 2017

ANASTASIOU, David

Active
Stanley Street, LiverpoolL1 6AA
Born December 1962
Director
Appointed 14 Mar 2017

ELEFTHERIOU, Eleftherios

Active
Stanley Street, LiverpoolL1 6AA
Born September 1959
Director
Appointed 14 Mar 2017

Persons with significant control

4

2 Active
2 Ceased
Stanley Street, LiverpoolL1 6AA

Nature of Control

Ownership of shares 50 to 75 percent
Notified 31 Dec 2025

Mrs Theonitsa Eleftheriou

Ceased
Stanley Street, LiverpoolL1 6AA
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Mar 2019
Ceased 31 Dec 2025

Mr Eleftherios Eleftheriou

Ceased
Stanley Street, LiverpoolL1 6AA
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Mar 2017
Ceased 30 Mar 2019

Mr David Anastasiou

Active
Stanley Street, LiverpoolL1 6AA
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Mar 2017
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 April 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Incorporation Company
14 March 2017
NEWINCIncorporation