UKBizDB.co.uk

H2LAND DEVELOPMENTS LIMITED

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

This company is commonly known as H2land Developments Limited. The company was founded 18 years ago and was given the registration number 05473964. The firm's registered office is in WORCS. You can find them at Granta Lodge, 71 Graham Road, Malvern, Worcs, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:H2LAND DEVELOPMENTS LIMITED
Company Number:05473964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Granta Lodge, 71 Graham Road, Malvern, Worcs, WR14 2JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regency House, 48 Birmingham Road, Bromsgrove, United Kingdom, B61 0DD

Director07 June 2005Active
Granta Lodge, 71 Graham Road, Malvern, United Kingdom, WR14 2JS

Director28 April 2021Active
Granta Lodge, 71 Graham Road, Malvern, Worcs, WR14 2JS

Secretary07 June 2005Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Secretary07 June 2005Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director07 June 2005Active

People with Significant Control

Chris Hughes Investments Ltd
Notified on:28 April 2021
Status:Active
Country of residence:United Kingdom
Address:15, Mountserrat Road, Bromsgrove, United Kingdom, B60 2RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Karen Donald
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:Granta Lodge, 71 Graham Road, Malvern, United Kingdom, WR14 2JS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Karen Donald
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:Granta Lodge, 71 Graham Road, Malvern, United Kingdom, WR14 2JS
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mark Donald
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:Granta Lodge, 71 Graham Road, Malvern, United Kingdom, WR14 2JS
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mark Donald
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:Granta Lodge, 71 Graham Road, Malvern, United Kingdom, WR14 2JS
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 (7 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
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Address

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

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Officers

Termination secretary company with name termination date.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2021-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-04Accounts

Accounts with accounts type dormant.

Download
2021-07-15Accounts

Change account reference date company previous shortened.

Download
2021-06-17Accounts

Accounts with accounts type dormant.

Download
2021-06-17Persons with significant control

Notification of a person with significant control.

Download
2021-06-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Resolution

Resolution.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Accounts

Accounts with accounts type dormant.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Accounts

Accounts with accounts type dormant.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.