UKBizDB.co.uk

EAST HUDSON DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as East Hudson Developments Limited. The company was founded 22 years ago and was given the registration number 04324594. The firm's registered office is in HARROGATE. You can find them at Apartment 2, 42 York Place, Harrogate, North Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EAST HUDSON DEVELOPMENTS LIMITED
Company Number:04324594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Apartment 2, 42 York Place, Harrogate, North Yorkshire, United Kingdom, HG1 5RH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Fernbank, Battle Green, Epworth, United Kingdom, DN9 1LJ

Director19 November 2001Active
26, Cherry Tree Walk, East Ardsley, Wakefield, WF3 2HS

Secretary07 November 2008Active
Apartment 2, 42 York Place, Harrogate, HG3 2DF

Secretary19 November 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Secretary19 November 2001Active
Gresham House, St. Pauls Street, Leeds, England, LS1 2JG

Director28 April 2017Active
Westdene Lodge, Bradford Road, East Ardsley, Wakefield, WF3 2DG

Director19 August 2003Active
4, Fernbank Battle Green, Epworth, United Kingdom, DN9 1LJ

Director14 June 2022Active
17 Storking Lane, Wilberfoss, York, YO41 5PH

Director19 November 2001Active
1, Burns Way, Clifford, Wetherby, England, LS23 6TA

Director30 April 2017Active
Gresham House, St. Pauls Street, Leeds, England, LS1 2JG

Director28 April 2017Active
12 York Place, Leeds, LS1 2DS

Corporate Director19 November 2001Active

People with Significant Control

Mr Robin Stewart East
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:United Kingdom
Address:4 Fernbank, Battle Green, Epworth, United Kingdom, DN9 1LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Termination director company with name termination date.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-01-04Address

Change registered office address company with date old address new address.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Mortgage

Mortgage satisfy charge full.

Download
2021-11-29Mortgage

Mortgage satisfy charge full.

Download
2021-11-29Mortgage

Mortgage satisfy charge full.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Address

Change registered office address company with date old address new address.

Download
2020-09-18Officers

Change person director company with change date.

Download
2020-09-18Persons with significant control

Change to a person with significant control.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Persons with significant control

Change to a person with significant control.

Download
2018-02-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.