Background WavePink WaveYellow Wave

HRE (ELDON) LIMITED (14816670)

HRE (ELDON) LIMITED (14816670) is an active UK company. incorporated on 20 April 2023. with registered office in Great Ayton. The company operates in the Construction sector, engaged in development of building projects. HRE (ELDON) LIMITED has been registered for 2 years. Current directors include HOGG, Geoffrey Malcolm, HOGG, Victoria Ann.

Company Number
14816670
Status
active
Type
ltd
Incorporated
20 April 2023
Age
2 years
Address
Roseberry View Pear Tree Office, Great Ayton, TS9 6PP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOGG, Geoffrey Malcolm, HOGG, Victoria Ann
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HRE (ELDON) LIMITED

HRE (ELDON) LIMITED is an active company incorporated on 20 April 2023 with the registered office located in Great Ayton. The company operates in the Construction sector, specifically engaged in development of building projects. HRE (ELDON) LIMITED was registered 2 years ago.(SIC: 41100)

Status

active

Active since 2 years ago

Company No

14816670

LTD Company

Age

2 Years

Incorporated 20 April 2023

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Roseberry View Pear Tree Office Pannierman Lane Great Ayton, TS9 6PP,

Previous Addresses

Cleveland Business Centre Watson Street Middlesbrough TS1 2RQ United Kingdom
From: 19 June 2024To: 12 March 2025
C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom
From: 12 June 2023To: 19 June 2024
Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom
From: 20 April 2023To: 12 June 2023
Timeline

9 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Apr 23
Funding Round
Jun 23
Director Joined
Jun 23
Director Left
Jun 24
Owner Exit
Jun 24
Director Joined
Jun 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HOGG, Geoffrey Malcolm

Active
Watson Street, MiddlesboroughTS1 2RQ
Born September 1971
Director
Appointed 26 Jun 2023

HOGG, Victoria Ann

Active
Pear Tree Office, Great AytonTS9 6PP
Born July 1977
Director
Appointed 01 Jul 2024

FRASER, Gavin

Resigned
116 Quayside, Newcastle Upon TyneNE1 3DY
Born September 1972
Director
Appointed 20 Apr 2023
Resigned 14 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
Watson Street, MiddlesboroughTS1 2RQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2023
116 Quayside, Newcastle Upon TyneNE1 3DY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2023
Ceased 14 Jun 2024
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
19 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Resolution
6 July 2023
RESOLUTIONSResolutions
Memorandum Articles
6 July 2023
MAMA
Notification Of A Person With Significant Control
27 June 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 June 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Incorporation Company
20 April 2023
NEWINCIncorporation