ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HCL Contractors Limited

HCL Contractors Limited is an active company incorporated on 10 February 2020 with the registered office located in Salisbury, Wiltshire. HCL Contractors Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12450971
Private limited company
Age
5 years
Incorporated 10 February 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 February 2025 (8 months ago)
Next confirmation dated 9 February 2026
Due by 23 February 2026 (3 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
7 Oakridge Office Park Southampton Road
Whaddon
Salisbury
SP5 3HT
England
Address changed on 9 Feb 2022 (3 years ago)
Previous address was Sandle Lodge Sandleheath Fordingbridge Hampshire SP6 1PF England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1959
Director • British • Lives in UK • Born in Apr 1989
Director • British • Lives in UK • Born in Feb 1987
Healthy Property Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Master Real Estate Holdings Ltd
Jamie Gary Ward, David Manston, and 1 more are mutual people.
Active
Healthy Property Group Limited
David Manston and Mrs Katharine Diana Ward are mutual people.
Active
Healthy Office Limited
Mrs Katharine Diana Ward and Jamie Gary Ward are mutual people.
Active
Healthy Interiors Limited
Mrs Katharine Diana Ward and Jamie Gary Ward are mutual people.
Active
Healthy By Design Limited
Mrs Katharine Diana Ward and Jamie Gary Ward are mutual people.
Active
Healthy Interior Design Limited
Mrs Katharine Diana Ward and Jamie Gary Ward are mutual people.
Active
Healthy Homes Store Limited
Mrs Katharine Diana Ward and Jamie Gary Ward are mutual people.
Active
Healthy Building Store Limited
Jamie Gary Ward and Mrs Katharine Diana Ward are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£274.11K
Increased by £38.88K (+17%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 2 (-33%)
Total Assets
£1.74M
Increased by £293.76K (+20%)
Total Liabilities
-£1.69M
Increased by £293.74K (+21%)
Net Assets
£49.53K
Increased by £17 (0%)
Debt Ratio (%)
97%
Increased by 0.58% (+1%)
Latest Activity
Healthy Property Group Limited (PSC) Details Changed
13 Days Ago on 16 Oct 2025
Confirmation Submitted
8 Months Ago on 10 Feb 2025
Full Accounts Submitted
10 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year 8 Months Ago on 13 Feb 2024
Full Accounts Submitted
1 Year 10 Months Ago on 27 Dec 2023
Confirmation Submitted
2 Years 8 Months Ago on 9 Feb 2023
Full Accounts Submitted
2 Years 10 Months Ago on 23 Dec 2022
Confirmation Submitted
3 Years Ago on 9 Feb 2022
Registered Address Changed
3 Years Ago on 9 Feb 2022
Full Accounts Submitted
3 Years Ago on 9 Nov 2021
Get Credit Report
Discover HCL Contractors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Healthy Property Group Limited as a person with significant control on 16 October 2025
Submitted on 16 Oct 2025
Confirmation statement made on 9 February 2025 with no updates
Submitted on 10 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Confirmation statement made on 9 February 2024 with no updates
Submitted on 13 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 27 Dec 2023
Confirmation statement made on 9 February 2023 with no updates
Submitted on 9 Feb 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 23 Dec 2022
Certificate of change of name
Submitted on 3 Aug 2022
Registered office address changed from Sandle Lodge Sandleheath Fordingbridge Hampshire SP6 1PF England to 7 Oakridge Office Park Southampton Road Whaddon Salisbury SP5 3HT on 9 February 2022
Submitted on 9 Feb 2022
Confirmation statement made on 9 February 2022 with no updates
Submitted on 9 Feb 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year