UKBizDB.co.uk

H & D PROPERTIES LTD

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

This company is commonly known as H & D Properties Ltd. The company was founded 25 years ago and was given the registration number 03686694. The firm's registered office is in SOUTH WOODHAM FERRERS. You can find them at The Old Post Office, 14-18 Heralds Way, South Woodham Ferrers, Essex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:H & D PROPERTIES LTD
Company Number:03686694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Old Post Office, 14-18 Heralds Way, South Woodham Ferrers, Essex, CM3 5TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
148, Celeborn Street, South Woodham Ferrers, Chelmsford, England, CM3 7AW

Secretary01 December 2006Active
148 Celeborn Street, South Woodham Ferrers, Chelmsford, CM3 7AW

Secretary21 December 1998Active
148, Celeborn Street, South Woodham Ferrers, Chelmsford, England, CM3 7AW

Director15 August 2002Active
148, Celeborn Street, South Woodham Ferrers, Chelmsford, England, CM3 7AW

Director21 December 2017Active
148, Celeborn Street, South Woodham Ferrers, Chelmsford, England, CM3 7AW

Director21 December 2017Active
148 Celeborn Street, South Woodham Ferrers, Chelmsford, CM3 7AW

Director15 August 2002Active
Thornton House 104 Haltwhistle Road, South Woodham Ferrers, Chelmsford, CM3 5ZF

Director21 December 1998Active
29 Gold Berry Mead, South Woodham Ferrers, Chelmsford, CM3 5WT

Corporate Director21 December 1998Active
The Old Post Office, 14-18 Heralds Way, South Woodham Ferrers, CM3 5TQ

Corporate Director22 January 2000Active

People with Significant Control

Mr Hamid Reza Chalangary
Notified on:01 March 2021
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:148, Celeborn Street, Chelmsford, England, CM3 7AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dino Mubarez Khan
Notified on:28 November 2019
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:148, Celeborn Street, Chelmsford, England, CM3 7AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Abbeyfield Services Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Brick House Farm, 229 London Road, Wickford, England, SS12 0LG
Nature of control:
  • Ownership of shares 25 to 50 percent
Khan Thornton Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:14-18, Heralds Way, Chelmsford, England, CM3 5TQ
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type micro entity.

Download
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Mortgage

Mortgage satisfy charge full.

Download
2023-02-01Mortgage

Mortgage satisfy charge full.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-18Accounts

Accounts with accounts type micro entity.

Download
2022-05-18Accounts

Change account reference date company current shortened.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Persons with significant control

Notification of a person with significant control.

Download
2022-02-02Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Address

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

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type micro entity.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Persons with significant control

Change to a person with significant control.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control.

Download
2019-12-03Persons with significant control

Change to a person with significant control.

Download
2019-12-02Persons with significant control

Notification of a person with significant control.

Download
2019-11-28Miscellaneous

Legacy.

Download
2019-11-28Persons with significant control

Change to a person with significant control.

Download
2019-05-24Accounts

Accounts with accounts type micro entity.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.