Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HERNI INVESTMENTS LIMITED
Company Information for

HERNI INVESTMENTS LIMITED

CHURCHILL HOUSE SUITE 64, 137-139 BRENT STREET, LONDON, NW4 4DJ,
Company Registration Number
00656138
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Herni Investments Ltd
HERNI INVESTMENTS LIMITED was founded on 1960-04-11 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Herni Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HERNI INVESTMENTS LIMITED
 
Legal Registered Office
CHURCHILL HOUSE SUITE 64
137-139 BRENT STREET
LONDON
NW4 4DJ
Other companies in NW11
 
Filing Information
Company Number 00656138
Company ID Number 00656138
Date formed 1960-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/04/2023
Account next due 28/01/2025
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 17:02:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERNI INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HERNI INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
RACHEL STEMPEL
Company Secretary 1991-12-10
SARA BERNSTEIN
Director 2015-11-25
BENZION CHAIM STEMPEL
Director 2015-11-25
LEIB STEMPEL
Director 1991-12-10
NAFTALI WACHSMAN
Director 2015-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL STEMPEL PRIMETIME ESTATES LTD Company Secretary 2007-03-08 CURRENT 2006-11-21 Active - Proposal to Strike off
RACHEL STEMPEL TOPCREST PROPERTIES LIMITED Company Secretary 1995-03-25 CURRENT 1995-02-22 Active
RACHEL STEMPEL WISESTATES LIMITED Company Secretary 1992-04-30 CURRENT 1985-02-06 Active
RACHEL STEMPEL JOINTMEM INVESTMENTS LIMITED Company Secretary 1991-12-18 CURRENT 1961-02-15 Active
RACHEL STEMPEL OFFERART FINANCE LIMITED Company Secretary 1991-12-15 CURRENT 1980-06-05 Active
RACHEL STEMPEL RESTFAME INVESTMENTS LIMITED Company Secretary 1991-12-07 CURRENT 1961-06-05 Active
RACHEL STEMPEL VARGETINE CO. LIMITED Company Secretary 1990-12-10 CURRENT 1958-02-07 Active
SARA BERNSTEIN DG THAMES CENTRAL INVESTMENTS LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active
SARA BERNSTEIN EUROLINQUE REALTY II LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
SARA BERNSTEIN ORMFIELD HOLDINGS LTD Director 2016-08-10 CURRENT 2016-08-10 Active
SARA BERNSTEIN TOPCREST PROPERTIES LIMITED Director 2016-04-01 CURRENT 1995-02-22 Active
SARA BERNSTEIN JOINTMEM INVESTMENTS LIMITED Director 2015-11-25 CURRENT 1961-02-15 Active
SARA BERNSTEIN RESTFAME INVESTMENTS LIMITED Director 2015-11-25 CURRENT 1961-06-05 Active
SARA BERNSTEIN OFFERART FINANCE LIMITED Director 2015-11-25 CURRENT 1980-06-05 Active
SARA BERNSTEIN SAPIENTIA ENTERPRISES LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
SARA BERNSTEIN MORELAND PROPERTIES (U.K.) LIMITED Director 2015-02-16 CURRENT 1983-09-08 Active
SARA BERNSTEIN THACKERAY PROPERTY SERVICES LIMITED Director 2015-02-16 CURRENT 1994-08-19 Active - Proposal to Strike off
SARA BERNSTEIN MORELAND RESIDENTIAL (UK) Director 2015-02-16 CURRENT 1963-04-22 Active
SARA BERNSTEIN MORELAND FINANCE LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
SARA BERNSTEIN SB PROPERTY CONSULTANTS LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
BENZION CHAIM STEMPEL INTER LEAD LIMITED Director 2016-09-30 CURRENT 2016-06-10 Active
BENZION CHAIM STEMPEL TOPCREST PROPERTIES LIMITED Director 2016-04-01 CURRENT 1995-02-22 Active
BENZION CHAIM STEMPEL JOINTMEM INVESTMENTS LIMITED Director 2015-11-25 CURRENT 1961-02-15 Active
BENZION CHAIM STEMPEL VARGETINE CO. LIMITED Director 2015-11-25 CURRENT 1958-02-07 Active
BENZION CHAIM STEMPEL RESTFAME INVESTMENTS LIMITED Director 2015-11-25 CURRENT 1961-06-05 Active
BENZION CHAIM STEMPEL WISESTATES LIMITED Director 2015-03-01 CURRENT 1985-02-06 Active
BENZION CHAIM STEMPEL MORELAND PROPERTIES (U.K.) LIMITED Director 2015-01-13 CURRENT 1983-09-08 Active
BENZION CHAIM STEMPEL THACKERAY PROPERTY SERVICES LIMITED Director 2015-01-13 CURRENT 1994-08-19 Active - Proposal to Strike off
BENZION CHAIM STEMPEL CYPHER RESIDENTIAL (UK) LIMITED Director 2015-01-13 CURRENT 1998-12-03 Active
BENZION CHAIM STEMPEL MORELAND RESIDENTIAL (UK) Director 2015-01-13 CURRENT 1963-04-22 Active
LEIB STEMPEL PRIMETIME ESTATES LTD Director 2007-03-08 CURRENT 2006-11-21 Active - Proposal to Strike off
LEIB STEMPEL TOPCREST PROPERTIES LIMITED Director 1995-03-25 CURRENT 1995-02-22 Active
LEIB STEMPEL FRESHWATER PROPERTY MANAGEMENT LIMITED Director 1992-06-19 CURRENT 1966-11-11 Active
LEIB STEMPEL CLIFTVYLLE PROPERTIES LIMITED Director 1992-06-18 CURRENT 1969-05-06 Active
LEIB STEMPEL WISESTATES LIMITED Director 1992-04-30 CURRENT 1985-02-06 Active
LEIB STEMPEL JOINTMEM INVESTMENTS LIMITED Director 1991-12-18 CURRENT 1961-02-15 Active
LEIB STEMPEL OFFERART FINANCE LIMITED Director 1991-12-15 CURRENT 1980-06-05 Active
LEIB STEMPEL RESTFAME INVESTMENTS LIMITED Director 1991-12-07 CURRENT 1961-06-05 Active
LEIB STEMPEL NORMAN SINCLAIR (PROPERTIES) LIMITED Director 1991-10-03 CURRENT 1946-10-15 Active
LEIB STEMPEL HENRY DAVIES (HOLBORN) LIMITED Director 1991-10-03 CURRENT 1951-11-22 Active
LEIB STEMPEL HIGHDORN CO. LIMITED Director 1991-06-18 CURRENT 1958-04-21 Active
LEIB STEMPEL VARGETINE CO. LIMITED Director 1990-12-10 CURRENT 1958-02-07 Active
LEIB STEMPEL CRAIGTON COMBINED SECURITIES LIMITED Director 1989-10-04 CURRENT 1892-02-24 Active
LEIB STEMPEL CRAIGTON (PROPERTIES) LIMITED Director 1989-10-04 CURRENT 1964-03-12 Active
NAFTALI WACHSMAN FORAFTER LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active
NAFTALI WACHSMAN LOWCREST PROPERTIES LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active
NAFTALI WACHSMAN MORELAND RESIDENTIAL HOLDINGS (UK) LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
NAFTALI WACHSMAN ERI STAY REALTY UK LTD Director 2016-09-20 CURRENT 2016-09-20 Active
NAFTALI WACHSMAN EUROLINQUE REALTY AM LIMITED Director 2016-09-12 CURRENT 2016-09-12 Active
NAFTALI WACHSMAN A-HOUSE INVESTMENTS LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
NAFTALI WACHSMAN EUROLINQUE REALTY II LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
NAFTALI WACHSMAN ORMFIELD HOLDINGS LTD Director 2016-08-10 CURRENT 2016-08-10 Active
NAFTALI WACHSMAN EUROLINQUE ASSET MANAGEMENT LTD Director 2016-05-16 CURRENT 2015-02-19 Active
NAFTALI WACHSMAN TOPCREST PROPERTIES LIMITED Director 2016-04-01 CURRENT 1995-02-22 Active
NAFTALI WACHSMAN JOINTMEM INVESTMENTS LIMITED Director 2015-11-25 CURRENT 1961-02-15 Active
NAFTALI WACHSMAN VARGETINE CO. LIMITED Director 2015-11-25 CURRENT 1958-02-07 Active
NAFTALI WACHSMAN RESTFAME INVESTMENTS LIMITED Director 2015-11-25 CURRENT 1961-06-05 Active
NAFTALI WACHSMAN OFFERART FINANCE LIMITED Director 2015-11-25 CURRENT 1980-06-05 Active
NAFTALI WACHSMAN WISESTATES LIMITED Director 2015-03-01 CURRENT 1985-02-06 Active
NAFTALI WACHSMAN MORELAND PROPERTIES (U.K.) LIMITED Director 2015-01-13 CURRENT 1983-09-08 Active
NAFTALI WACHSMAN THACKERAY PROPERTY SERVICES LIMITED Director 2015-01-13 CURRENT 1994-08-19 Active - Proposal to Strike off
NAFTALI WACHSMAN CYPHER RESIDENTIAL (UK) LIMITED Director 2015-01-13 CURRENT 1998-12-03 Active
NAFTALI WACHSMAN MORELAND RESIDENTIAL (UK) Director 2015-01-13 CURRENT 1963-04-22 Active
NAFTALI WACHSMAN EUROLINQUE REALTY UK LTD Director 2014-07-11 CURRENT 2014-07-11 Active
NAFTALI WACHSMAN LINQUE INVESTORS LTD Director 2006-09-18 CURRENT 2006-09-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-14GAZ2(A)SECOND GAZETTE not voluntary dissolution
2023-09-12Voluntary dissolution strike-off suspended
2023-09-12SOAS(A)Voluntary dissolution strike-off suspended
2023-08-22FIRST GAZETTE notice for voluntary strike-off
2023-08-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-08-09Application to strike the company off the register
2023-08-09DS01Application to strike the company off the register
2023-06-13Previous accounting period extended from 29/03/23 TO 28/04/23
2023-06-1328/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-13AA28/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-13AA01Previous accounting period extended from 29/03/23 TO 28/04/23
2023-04-20APPOINTMENT TERMINATED, DIRECTOR BENZION CHAIM STEMPEL
2023-04-20TM01APPOINTMENT TERMINATED, DIRECTOR BENZION CHAIM STEMPEL
2023-01-26CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2023-01-26CS01CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-07-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-10-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2021-02-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/21 FROM Churchill House Suite 50 137-139 Brent Street London NW4 4DJ England
2020-03-11CH01Director's details changed for Mr Leib Stempel on 2009-10-01
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-12-27AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2018-06-05PSC02Notification of Solwick Limited as a person with significant control on 2018-01-18
2018-05-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2018-01-22PSC07CESSATION OF LEIB STEMPEL AS A PERSON OF SIGNIFICANT CONTROL
2017-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/17 FROM New Burlington House 1075 Finchley Road London NW11 0PU
2017-05-08CH01Director's details changed for Ms Sara Bernstein on 2017-04-21
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2017-01-10AA31/03/16 TOTAL EXEMPTION FULL
2017-01-10AA31/03/16 TOTAL EXEMPTION FULL
2016-03-23AA30/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-02AR0107/12/15 ANNUAL RETURN FULL LIST
2016-01-27AP01DIRECTOR APPOINTED MR BENZION CHAIM STEMPEL
2016-01-27AP01DIRECTOR APPOINTED MR NAFTALI WACHSMAN
2016-01-27AP01DIRECTOR APPOINTED MS SARA BERNSTEIN
2015-12-23AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-15AR0107/12/14 ANNUAL RETURN FULL LIST
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-21AR0107/12/13 ANNUAL RETURN FULL LIST
2014-01-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-12AR0107/12/12 ANNUAL RETURN FULL LIST
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-26AR0107/12/11 ANNUAL RETURN FULL LIST
2011-01-25AR0107/12/10 ANNUAL RETURN FULL LIST
2011-01-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-12RES01ALTERATION TO MEMORANDUM AND ARTICLES 18/02/2010
2010-02-15AR0107/12/09 FULL LIST
2010-02-02AA31/03/09 TOTAL EXEMPTION FULL
2009-08-04DISS40DISS40 (DISS40(SOAD))
2009-08-03AA31/03/08 TOTAL EXEMPTION FULL
2009-06-09GAZ1FIRST GAZETTE
2009-03-09363aRETURN MADE UP TO 07/12/08; NO CHANGE OF MEMBERS
2008-02-03363sRETURN MADE UP TO 07/12/07; NO CHANGE OF MEMBERS
2008-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-02-06363sRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-18363sRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-19363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-02-08363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2004-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-21363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2003-01-07287REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2003-01-07287REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 13-17 NEW BURLINGTON PLACE, LONDON, W1S 2HL
2002-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-15363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-01-15AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-18363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2000-09-06287REGISTERED OFFICE CHANGED ON 06/09/00 FROM: 13/17 NEW BURLINGTON PLACE REGENT STREET LONDON W1X 2JP
2000-09-06287REGISTERED OFFICE CHANGED ON 06/09/00 FROM: 13/17 NEW BURLINGTON PLACE, REGENT STREET, LONDON W1X 2JP
2000-01-26AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-16363sRETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS
1999-01-11363sRETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS
1999-01-05AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-12363sRETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS
1997-02-06363sRETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS
1997-02-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-25395PARTICULARS OF MORTGAGE/CHARGE
1996-09-11395PARTICULARS OF MORTGAGE/CHARGE
1996-03-24363sRETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS
1996-02-07AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-04363xRETURN MADE UP TO 07/12/94; FULL LIST OF MEMBERS
1995-01-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-01-20363sRETURN MADE UP TO 07/12/93; NO CHANGE OF MEMBERS
1994-01-20AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-12-06395PARTICULARS OF MORTGAGE/CHARGE
1993-01-22AAFULL ACCOUNTS MADE UP TO 31/03/92
1993-01-11363sRETURN MADE UP TO 07/12/92; NO CHANGE OF MEMBERS
1992-05-18363aRETURN MADE UP TO 10/12/91; FULL LIST OF MEMBERS
1992-05-18AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-03-04363xRETURN MADE UP TO 10/12/90; FULL LIST OF MEMBERS
1991-01-10AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-01-12363RETURN MADE UP TO 07/12/89; FULL LIST OF MEMBERS
1989-11-28AAFULL ACCOUNTS MADE UP TO 31/03/89
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to HERNI INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-06-09
Fines / Sanctions
No fines or sanctions have been issued against HERNI INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-09-25 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-09-11 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 1993-12-06 Outstanding NATIONWIDE BUILDING SOCIETY
MORTGAGE 1993-12-06 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 1984-08-31 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-30
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HERNI INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of HERNI INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HERNI INVESTMENTS LIMITED
Trademarks
We have not found any records of HERNI INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERNI INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as HERNI INVESTMENTS LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where HERNI INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHERNI INVESTMENTS LIMITEDEvent Date2009-06-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HERNI INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HERNI INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.