UKBizDB.co.uk

H & A DEVELOPERS LIMITED

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

This company is commonly known as H & A Developers Limited. The company was founded 17 years ago and was given the registration number 06028829. The firm's registered office is in HERTFORDSHIRE. You can find them at Regency House, 33 Wood Street, Barnet, Hertfordshire, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:H & A DEVELOPERS LIMITED
Company Number:06028829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE

Secretary20 December 2006Active
Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE

Director20 December 2006Active
Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE

Director26 April 2011Active
Regency House, 33 Wood Street, Barnet, United Kingdom, EN5 4BE

Director14 November 2017Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary14 December 2006Active
Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE

Director01 February 2007Active
Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE

Director26 April 2011Active
Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE

Director09 January 2007Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director14 December 2006Active

People with Significant Control

Mr Eric Martin Mcintyre
Notified on:14 November 2017
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:Regency House, 33 Wood Street, Barnet, United Kingdom, EN5 4BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger King
Notified on:30 June 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:United Kingdom
Address:Regency House, 33 Wood Street, Barnet, United Kingdom, EN5 4BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alan Brown
Notified on:30 June 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:Regency House, 33 Wood Street, Barnet, United Kingdom, EN5 4BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Wayne Trevor Hackett
Notified on:30 June 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:Regency House, 33 Wood Street, Barnet, United Kingdom, EN5 4BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Capital

Capital name of class of shares.

Download
2018-06-19Resolution

Resolution.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Capital

Capital return purchase own shares.

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Mortgage

Mortgage satisfy charge full.

Download
2017-12-13Officers

Appoint person director company with name date.

Download
2017-12-12Persons with significant control

Cessation of a person with significant control.

Download
2017-12-12Persons with significant control

Notification of a person with significant control.

Download
2017-12-12Capital

Capital allotment shares.

Download
2017-10-11Officers

Termination director company with name termination date.

Download
2017-07-18Accounts

Accounts with accounts type total exemption full.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.