Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hessle Properties (THE Weir) Limited
Hessle Properties (THE Weir) Limited is an active company incorporated on 28 August 2008 with the registered office located in Harrogate, North Yorkshire. Hessle Properties (THE Weir) Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
15 years ago
Company No
06683693
Private limited company
Age
17 years
Incorporated
28 August 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
28 August 2025
(10 days ago)
Next confirmation dated
28 August 2026
Due by
11 September 2026
(1 year remaining)
Last change occurred
1 year 11 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 March 2025
Due by
30 December 2025
(3 months remaining)
Learn more about Hessle Properties (THE Weir) Limited
Contact
Address
3 Greengate Cardale Park
Harrogate
HG3 1GY
England
Address changed on
11 Oct 2022
(2 years 11 months ago)
Previous address was
C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA United Kingdom
Companies in HG3 1GY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Michael Gerard Kneafsey
Director • British • Lives in England • Born in Aug 1968
Stephen Alexander Kennedy
Director • British • Lives in UK • Born in Feb 1967
Curo Care Group Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hessle Properties Limited
Michael Gerard Kneafsey and Stephen Alexander Kennedy are mutual people.
Active
Ponderosa Communications Group Limited
Michael Gerard Kneafsey and Stephen Alexander Kennedy are mutual people.
Active
Lindisfarne Care Home Limited
Michael Gerard Kneafsey and Stephen Alexander Kennedy are mutual people.
Active
Partnerwise Recruitment Ltd
Michael Gerard Kneafsey and Stephen Alexander Kennedy are mutual people.
Active
Curo Care Valley View Ltd
Stephen Alexander Kennedy and Michael Gerard Kneafsey are mutual people.
Active
Tarsh Williamson Ltd
Michael Gerard Kneafsey and Stephen Alexander Kennedy are mutual people.
Active
Everlast Communications Limited
Michael Gerard Kneafsey and Stephen Alexander Kennedy are mutual people.
Active
Greenway 1 Ltd
Michael Gerard Kneafsey and Stephen Alexander Kennedy are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£58.44K
Decreased by £10.13K (-15%)
Turnover
Unreported
Same as previous period
Employees
33
Increased by 1 (+3%)
Total Assets
£394.24K
Decreased by £182.23K (-32%)
Total Liabilities
-£160.45K
Decreased by £18.07K (-10%)
Net Assets
£233.79K
Decreased by £164.17K (-41%)
Debt Ratio (%)
41%
Increased by 9.73% (+31%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Days Ago on 3 Sep 2025
Charge Satisfied
2 Months Ago on 12 Jun 2025
Charge Satisfied
2 Months Ago on 12 Jun 2025
Full Accounts Submitted
8 Months Ago on 17 Dec 2024
Confirmation Submitted
1 Year Ago on 2 Sep 2024
New Charge Registered
1 Year 1 Month Ago on 29 Jul 2024
Full Accounts Submitted
1 Year 6 Months Ago on 8 Mar 2024
Accounting Period Shortened
1 Year 8 Months Ago on 21 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 29 Sep 2023
Full Accounts Submitted
2 Years 8 Months Ago on 22 Dec 2022
Get Alerts
Get Credit Report
Discover Hessle Properties (THE Weir) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 28 August 2025 with no updates
Submitted on 3 Sep 2025
Satisfaction of charge 066836930002 in full
Submitted on 12 Jun 2025
Satisfaction of charge 066836930003 in full
Submitted on 12 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 17 Dec 2024
Confirmation statement made on 28 August 2024 with no updates
Submitted on 2 Sep 2024
Registration of charge 066836930004, created on 29 July 2024
Submitted on 6 Aug 2024
Submitted on 5 Jun 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 8 Mar 2024
Previous accounting period shortened from 31 March 2023 to 30 March 2023
Submitted on 21 Dec 2023
Confirmation statement made on 28 August 2023 with updates
Submitted on 29 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs