UKBizDB.co.uk

HANLEN DEVELOPMENTS LTD

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

This company is commonly known as Hanlen Developments Ltd. The company was founded 6 years ago and was given the registration number 11348615. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HANLEN DEVELOPMENTS LTD
Company Number:11348615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2018
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Ridgeland House, 15 Carfax, Horsham, United Kingdom, RH12 1DY

Director08 May 2018Active
First Floor, Ridgeland House, 15 Carfax, Horsham, United Kingdom, RH12 1DY

Director08 May 2018Active

People with Significant Control

Hanlen Group Ltd
Notified on:24 July 2018
Status:Active
Country of residence:United Kingdom
Address:First Floor, Ridgeland House, Horsham, United Kingdom, RH12 1DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Damian Hanks
Notified on:08 May 2018
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:The Lee, Byne Close, Storrington, United Kingdom, RH20 4BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Benjamin Allen
Notified on:08 May 2018
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:United Kingdom
Address:The Lee, Byne Close, Storrington, United Kingdom, RH20 4BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-20Address

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

Download
2023-06-20Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-20Resolution

Resolution.

Download
2023-05-24Mortgage

Mortgage satisfy charge full.

Download
2023-05-24Mortgage

Mortgage satisfy charge full.

Download
2023-05-24Mortgage

Mortgage satisfy charge full.

Download
2022-11-11Address

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

Download
2022-08-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Persons with significant control

Change to a person with significant control.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-02-25Accounts

Change account reference date company previous extended.

Download
2021-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Mortgage

Mortgage satisfy charge full.

Download
2020-11-19Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-29Officers

Change person director company with change date.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Persons with significant control

Change to a person with significant control without name date.

Download
2020-05-07Persons with significant control

Change to a person with significant control without name date.

Download

Copyright © 2024. All rights reserved.