UKBizDB.co.uk

HANDY CROSS DEV CO LTD

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

This company is commonly known as Handy Cross Dev Co Ltd. The company was founded 6 years ago and was given the registration number 11238839. The firm's registered office is in HENLEY-IN-ARDEN. You can find them at 3 Henley Court, Prince Harry Road, Henley-in-arden, Warwickshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HANDY CROSS DEV CO LTD
Company Number:11238839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:3 Henley Court, Prince Harry Road, Henley-in-arden, Warwickshire, United Kingdom, B95 5BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Henley Court, Prince Harry Road, Henley-In-Arden, England, B95 5BA

Director16 August 2018Active
Kirkland House, 11 - 15 Peterborough Road, Harrow, England, HA1 2AX

Director15 August 2018Active
Kirkland House, 11 - 15 Peterborough Road, Harrow, England, HA1 2AX

Director15 August 2018Active
Kirkland House, 11 - 15 Peterborough Road, Harrow, England, HA1 2AX

Director15 August 2018Active
3 Russell House, 4- 6 Doctors Lane, Henley-In-Arden, England, B95 5AW

Director07 March 2018Active
Kirkland House, 11 - 15 Peterborough Road, Harrow, England, HA1 2AX

Director15 August 2018Active

People with Significant Control

Handy Cross Hold Co Ltd
Notified on:28 April 2020
Status:Active
Country of residence:England
Address:Kirkland House, Peterborough Road, Harrow, England, HA1 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Frank Truman Limted
Notified on:15 November 2018
Status:Active
Country of residence:England
Address:Kirkland House, Peterborough Road, Harrow, England, HA1 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew Stuart Townsend
Notified on:07 March 2018
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:3 Henley Court, Prince Harry Road, Henley-In-Arden, United Kingdom, B95 5BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2022-12-19Accounts

Accounts with accounts type small.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Incorporation

Memorandum articles.

Download
2021-11-24Resolution

Resolution.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-23Accounts

Change account reference date company current shortened.

Download
2021-08-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-05Address

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

Download
2021-03-02Address

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

Download
2021-02-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-16Persons with significant control

Notification of a person with significant control.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-13Change of name

Change of name notice.

Download
2020-02-28Accounts

Change account reference date company current extended.

Download
2020-02-20Mortgage

Mortgage satisfy charge full.

Download
2020-02-20Mortgage

Mortgage satisfy charge full.

Download
2020-02-20Mortgage

Mortgage satisfy charge full.

Download
2020-01-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.