Active
Company Information for HRE WILLOW LIMITED
C/O GRESHAM HOUSE ASSET MANAGEMENT LIMITED, 5 NEW STREET SQUARE, LONDON, EC4A 3TW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
HRE WILLOW LIMITED | |
Legal Registered Office | |
C/O GRESHAM HOUSE ASSET MANAGEMENT LIMITED 5 NEW STREET SQUARE LONDON EC4A 3TW Other companies in EC4V | |
Company Number | 07643848 | |
---|---|---|
Company ID Number | 07643848 | |
Date formed | 2011-05-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 23/05/2016 | |
Return next due | 20/06/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2025-01-05 10:50:57 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
HRE WILLOWCREEK LLC | 500 N AKARD ST STE 3700 DALLAS TX 75201 | ACTIVE | Company formed on the 2016-11-14 |
Officer | Role | Date Appointed |
---|---|---|
BOZKURT AYDINOGLU |
||
BENJAMIN JAMES ERNEST GUEST |
||
GARETH EDWARD OWEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN MARK MIDELTON BAKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AEE RENEWABLES UK 15 LIMITED | Director | 2018-04-17 | CURRENT | 2010-11-01 | Active | |
SOUTH MARSTON RENEWABLES LIMITED | Director | 2018-04-17 | CURRENT | 2010-04-29 | Active | |
PENHALE SOLAR LIMITED | Director | 2018-04-17 | CURRENT | 2011-06-01 | Active | |
SMALL WIND GENERATION LIMITED | Director | 2018-04-17 | CURRENT | 2011-11-22 | Active | |
MINSMERE POWER LIMITED | Director | 2018-04-17 | CURRENT | 2011-11-22 | Active | |
MINSMERE SOLAR LIMITED | Director | 2018-04-17 | CURRENT | 2016-06-08 | Active | |
GLOUCESTER WIND LIMITED | Director | 2017-01-31 | CURRENT | 2012-03-09 | Active | |
TIVERTON LIMITED | Director | 2016-09-05 | CURRENT | 2016-09-05 | Active | |
GRESHAM HOUSE ASSET MANAGEMENT LIMITED | Director | 2018-02-05 | CURRENT | 2015-02-18 | Active | |
ESS5 LIMITED | Director | 2018-01-26 | CURRENT | 2018-01-26 | Active - Proposal to Strike off | |
ROUNDPONDS ENERGY LIMITED | Director | 2018-01-23 | CURRENT | 2015-08-19 | Active - Proposal to Strike off | |
HC ESS2 HOLDCO LIMITED | Director | 2017-07-05 | CURRENT | 2017-07-05 | Active - Proposal to Strike off | |
HC ESS4 LIMITED | Director | 2017-07-03 | CURRENT | 2017-07-03 | Active | |
SOUTH WEST GRID STORAGE ONE LTD | Director | 2017-05-02 | CURRENT | 2017-03-23 | Active - Proposal to Strike off | |
HC ESS3 LIMITED | Director | 2017-04-04 | CURRENT | 2017-04-04 | Active | |
HC ESS2 LIMITED | Director | 2017-02-09 | CURRENT | 2017-02-09 | Active | |
NORIKER STAUNCH LTD | Director | 2016-09-27 | CURRENT | 2016-06-17 | Active | |
HAZEL CAPITAL ESS 1 LTD | Director | 2016-09-08 | CURRENT | 2016-09-08 | Liquidation | |
A&B CORP LIMITED | Director | 2015-10-13 | CURRENT | 2015-09-17 | Active - Proposal to Strike off | |
SILVERSTONE GREEN ENERGY LTD | Director | 2014-12-17 | CURRENT | 2010-09-28 | Active | |
EWERBY SOLAR LIMITED | Director | 2014-08-16 | CURRENT | 2014-08-14 | Active - Proposal to Strike off | |
FRITH SOLAR LIMITED | Director | 2014-08-16 | CURRENT | 2014-08-14 | Active - Proposal to Strike off | |
PRIORY FARM SOLAR FARM LIMITED | Director | 2014-07-29 | CURRENT | 2013-04-12 | Active | |
BLANKNEY SOLAR LIMITED | Director | 2014-07-25 | CURRENT | 2014-07-25 | Active - Proposal to Strike off | |
TUMBLE SOLAR LIMITED | Director | 2014-07-17 | CURRENT | 2014-07-17 | Active | |
PARK & SPARK LIMITED | Director | 2014-04-03 | CURRENT | 2014-04-03 | Active - Proposal to Strike off | |
LUX ENERGY (WIND) LIMITED | Director | 2014-02-05 | CURRENT | 2014-02-05 | Active | |
LUNAR 3 LIMITED | Director | 2013-11-13 | CURRENT | 2013-11-13 | Active | |
LUNAR 2 LIMITED | Director | 2013-08-16 | CURRENT | 2013-08-16 | Active | |
LUNAR 1 LIMITED | Director | 2013-08-16 | CURRENT | 2013-08-16 | Active | |
HAZEL CAPITAL SOLAR 1 FINANCING LIMITED | Director | 2012-10-17 | CURRENT | 2012-10-17 | Active - Proposal to Strike off | |
AEE RENEWABLES UK 13 LIMITED | Director | 2012-04-02 | CURRENT | 2010-10-29 | Active | |
CAUSILGEY SOLAR (HOLDING) LIMITED | Director | 2012-03-09 | CURRENT | 2012-03-09 | Dissolved 2015-09-01 | |
OWL LODGE SOLAR (HOLDING) LIMITED | Director | 2012-03-09 | CURRENT | 2012-03-09 | Dissolved 2015-09-01 | |
YONDER NETHERTON SOLAR (HOLDING) LIMITED | Director | 2012-03-09 | CURRENT | 2012-03-09 | Dissolved 2015-06-16 | |
HIGHER TREGARNE SOLAR (HOLDING) LIMITED | Director | 2012-03-09 | CURRENT | 2012-03-09 | Dissolved 2015-09-01 | |
GLOUCESTER WIND LIMITED | Director | 2012-03-09 | CURRENT | 2012-03-09 | Active | |
VICARAGE SOLAR LIMITED | Director | 2012-03-02 | CURRENT | 2012-03-02 | Active | |
AEE RENEWABLES UK 15 LIMITED | Director | 2012-02-21 | CURRENT | 2010-11-01 | Active | |
SOUTH MARSTON SOLAR LIMITED | Director | 2011-11-24 | CURRENT | 2011-11-24 | Active | |
BEECHGROVE SOLAR LIMITED | Director | 2011-11-22 | CURRENT | 2011-11-22 | Active | |
SMALL WIND GENERATION LIMITED | Director | 2011-11-22 | CURRENT | 2011-11-22 | Active | |
MINSMERE POWER LIMITED | Director | 2011-11-22 | CURRENT | 2011-11-22 | Active | |
NEW ENERGY ERA LIMITED | Director | 2011-09-30 | CURRENT | 2010-02-25 | Active | |
TUMBLEWIND LIMITED | Director | 2011-09-27 | CURRENT | 2011-09-27 | Active | |
ST COLUMB SOLAR LIMITED | Director | 2011-06-29 | CURRENT | 2011-06-01 | Active | |
PENHALE SOLAR LIMITED | Director | 2011-06-29 | CURRENT | 2011-06-01 | Active | |
HEWAS SOLAR LIMITED | Director | 2011-06-29 | CURRENT | 2011-06-01 | Active | |
ARCHLETTER LIMITED | Director | 2006-05-23 | CURRENT | 2006-05-05 | Dissolved 2014-09-23 | |
ESS5 LIMITED | Director | 2018-01-26 | CURRENT | 2018-01-26 | Active - Proposal to Strike off | |
ROUNDPONDS ENERGY LIMITED | Director | 2018-01-23 | CURRENT | 2015-08-19 | Active - Proposal to Strike off | |
HC ESS2 HOLDCO LIMITED | Director | 2017-07-05 | CURRENT | 2017-07-05 | Active - Proposal to Strike off | |
HC ESS4 LIMITED | Director | 2017-07-03 | CURRENT | 2017-07-03 | Active | |
SOUTH WEST GRID STORAGE ONE LTD | Director | 2017-05-02 | CURRENT | 2017-03-23 | Active - Proposal to Strike off | |
HC ESS3 LIMITED | Director | 2017-04-04 | CURRENT | 2017-04-04 | Active | |
HC ESS2 LIMITED | Director | 2017-02-09 | CURRENT | 2017-02-09 | Active | |
HAZEL CAPITAL ESS 1 LTD | Director | 2016-09-08 | CURRENT | 2016-09-08 | Liquidation | |
EWERBY SOLAR LIMITED | Director | 2014-08-16 | CURRENT | 2014-08-14 | Active - Proposal to Strike off | |
FRITH SOLAR LIMITED | Director | 2014-08-16 | CURRENT | 2014-08-14 | Active - Proposal to Strike off | |
BLANKNEY SOLAR LIMITED | Director | 2014-07-28 | CURRENT | 2014-07-25 | Active - Proposal to Strike off | |
COPTHORNE INVESTMENTS LIMITED | Director | 2014-03-31 | CURRENT | 2014-03-31 | Active - Proposal to Strike off | |
TUMBLEWIND LIMITED | Director | 2013-09-27 | CURRENT | 2011-09-27 | Active | |
PENHALE SOLAR LIMITED | Director | 2013-01-28 | CURRENT | 2011-06-01 | Active | |
HAZEL CAPITAL SOLAR 1 FINANCING LIMITED | Director | 2012-10-17 | CURRENT | 2012-10-17 | Active - Proposal to Strike off | |
AEE RENEWABLES UK 13 LIMITED | Director | 2012-04-02 | CURRENT | 2010-10-29 | Active | |
ST COLUMB SOLAR LIMITED | Director | 2012-03-16 | CURRENT | 2011-06-01 | Active | |
CAUSILGEY SOLAR (HOLDING) LIMITED | Director | 2012-03-09 | CURRENT | 2012-03-09 | Dissolved 2015-09-01 | |
OWL LODGE SOLAR (HOLDING) LIMITED | Director | 2012-03-09 | CURRENT | 2012-03-09 | Dissolved 2015-09-01 | |
YONDER NETHERTON SOLAR (HOLDING) LIMITED | Director | 2012-03-09 | CURRENT | 2012-03-09 | Dissolved 2015-06-16 | |
HIGHER TREGARNE SOLAR (HOLDING) LIMITED | Director | 2012-03-09 | CURRENT | 2012-03-09 | Dissolved 2015-09-01 | |
AEE RENEWABLES UK 15 LIMITED | Director | 2012-03-09 | CURRENT | 2010-11-01 | Active | |
AYSHFORD SOLAR (HOLDING) LIMITED | Director | 2012-03-09 | CURRENT | 2012-03-09 | Active | |
HEWAS SOLAR LIMITED | Director | 2012-03-08 | CURRENT | 2011-06-01 | Active | |
SMALL WIND GENERATION LIMITED | Director | 2011-11-22 | CURRENT | 2011-11-22 | Active | |
MINSMERE POWER LIMITED | Director | 2011-11-22 | CURRENT | 2011-11-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Statement of company's objects | ||
Memorandum articles filed | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Statement of capital on GBP 1.995002 | ||
Solvency Statement dated 04/10/24 | ||
Statement by Directors | ||
Change of share class name or designation | ||
CONFIRMATION STATEMENT MADE ON 05/06/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR GARETH EDWARD OWEN | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
APPOINTMENT TERMINATED, DIRECTOR BOZKURT AYDINOGLU | ||
CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES | |
CH01 | Director's details changed for Mr. Bozkurt Aydinoglu on 2020-06-19 | |
PSC05 | Change of details for Gresham House Renewable Energy Vct1 Plc as a person with significant control on 2020-06-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/20 FROM Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom | |
AA01 | Current accounting period shortened from 30/04/20 TO 31/03/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr. Bozkurt Aydinoglu on 2019-06-20 | |
PSC05 | Change of details for Hazel Renewable Energy Vct 1 Plc. as a person with significant control on 2019-03-07 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/18 FROM 227 Shepherds Bush Road London W6 7AS England | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/18 FROM 227 Shepherds Bush Road London W6 7AS England | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR. BOZKURT AYDINOGLU | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 1995002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 1995002 | |
AR01 | 23/05/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/16 FROM 35 New Bridge Street London EC4V 6BW | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 1995002 | |
AR01 | 23/05/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH EDWARD OWEN / 27/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES ERNEST GUEST / 27/10/2014 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 1995002 | |
AR01 | 23/05/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 23/05/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AP01 | DIRECTOR APPOINTED MR GARETH EDWARD OWEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BAKER | |
AR01 | 23/05/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Benjamin James Ernest Guest on 2011-12-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/2012 FROM 35 NEW BRIDGE STREET LONDON ECV4 6BW UNITED KINGDOM | |
SH01 | 25/11/11 STATEMENT OF CAPITAL GBP 1995002 | |
SH01 | 01/11/11 STATEMENT OF CAPITAL GBP 1750002 | |
AA01 | CURRSHO FROM 31/05/2012 TO 30/04/2012 | |
SH01 | 13/06/11 STATEMENT OF CAPITAL GBP 1500002 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.64 | 9 |
MortgagesNumMortOutstanding | 0.69 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.95 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as HRE WILLOW LIMITED are:
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. |