UKBizDB.co.uk

HD PROPERTIES (NORTHWEST) LIMITED

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

This company is commonly known as Hd Properties (northwest) Limited. The company was founded 4 years ago and was given the registration number 12352805. The firm's registered office is in WATFORD. You can find them at 36 Dwight Road, , Watford, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HD PROPERTIES (NORTHWEST) LIMITED
Company Number:12352805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:36 Dwight Road, Watford, England, WD18 9SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jsm Partners Ltd, Brightfield Business Hub, Bakewell Road, Orton Southgate, Peterborough, England, PE2 6XU

Director12 January 2021Active
Jsm Partners Ltd, Brightfield Business Hub, Bakewell Road, Orton Southgate, Peterborough, England, PE2 6XU

Director12 January 2021Active
Jsm Partners Ltd, Brightfield Business Hub, Bakewell Road, Orton Southgate, Peterborough, England, PE2 6XU

Director12 January 2021Active
Jsm Partners Ltd, Brightfield Business Hub, Bakewell Road, Orton Southgate, Peterborough, England, PE2 6XU

Director06 December 2019Active
Jsm Partners Ltd, Brightfield Business Hub, Bakewell Road, Orton Southgate, Peterborough, England, PE2 6XU

Director12 January 2021Active

People with Significant Control

Mr James Brian Ross Garner
Notified on:12 January 2021
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:Jsm Partners Ltd, Brightfield Business Hub, Bakewell Road, Peterborough, England, PE2 6XU
Nature of control:
  • Right to appoint and remove directors
Mrs Claire Garner
Notified on:12 January 2021
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:Jsm Partners Ltd, Brightfield Business Hub, Bakewell Road, Peterborough, England, PE2 6XU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Rowe
Notified on:06 December 2019
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:England
Address:Jsm Partners Ltd, Brightfield Business Hub, Bakewell Road, Peterborough, England, PE2 6XU
Nature of control:
  • Right to appoint and remove directors
Ms Holly Saxon
Notified on:06 December 2019
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:United Kingdom
Address:C/O Seftons, 135-143 Union Street, Oldham, United Kingdom, OL1 1TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Address

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

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-20Accounts

Accounts with accounts type micro entity.

Download
2022-10-14Persons with significant control

Change to a person with significant control.

Download
2022-10-14Persons with significant control

Change to a person with significant control.

Download
2022-10-14Persons with significant control

Cessation of a person with significant control.

Download
2022-10-14Persons with significant control

Cessation of a person with significant control.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-09-02Accounts

Accounts with accounts type micro entity.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Persons with significant control

Change to a person with significant control.

Download
2021-03-19Persons with significant control

Change to a person with significant control.

Download
2021-03-18Persons with significant control

Notification of a person with significant control.

Download
2021-03-18Persons with significant control

Notification of a person with significant control.

Download
2021-03-18Officers

Change person director company with change date.

Download
2021-03-18Officers

Change person director company with change date.

Download
2021-03-18Persons with significant control

Change to a person with significant control.

Download
2021-03-18Persons with significant control

Change to a person with significant control.

Download
2021-03-18Officers

Change person director company with change date.

Download
2021-03-18Address

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

Download

Copyright © 2024. All rights reserved.