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.
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 | : |
|
Registered Address | : | Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE | Secretary | 20 December 2006 | Active |
Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE | Director | 20 December 2006 | Active |
Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE | Director | 26 April 2011 | Active |
Regency House, 33 Wood Street, Barnet, United Kingdom, EN5 4BE | Director | 14 November 2017 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 14 December 2006 | Active |
Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE | Director | 01 February 2007 | Active |
Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE | Director | 26 April 2011 | Active |
Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE | Director | 09 January 2007 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 14 December 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-21 | Capital | Capital name of class of shares. | Download |
2018-06-19 | Resolution | Resolution. | Download |
2018-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-08 | Capital | Capital return purchase own shares. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-13 | Officers | Appoint person director company with name date. | Download |
2017-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-12 | Capital | Capital allotment shares. | Download |
2017-10-11 | Officers | Termination director company with name termination date. | Download |
2017-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.