This company is commonly known as Hd1 Developments Limited. The company was founded 25 years ago and was given the registration number 03621082. The firm's registered office is in HUDDERSFIELD. You can find them at St. Georges Quarter, New North Parade, Huddersfield, . This company's SIC code is 41100 - Development of building projects.
Name | : | HD1 DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 03621082 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1998 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St. Georges Quarter, New North Parade, Huddersfield, HD1 5JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
128 Wemborough Road, Stanmore, HA7 2EG | Secretary | 15 November 2005 | Active |
St. Georges Quarter, New North Parade, Huddersfield, HD1 5JP | Director | 24 January 2018 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 19 August 1998 | Active |
Wheelwrights Cottage Brook Lane, Beeston Castle, Tarporley, CW6 9TU | Secretary | 19 August 1998 | Active |
30 Carpenter Road, Edgbaston, Birmingham, B15 2JH | Secretary | 04 September 1998 | Active |
273 Preston Road, Harrow, HA3 0PX | Secretary | 03 July 2001 | Active |
9 Dunsmore Drive, Salendine Nook, Huddersfield, HD3 4GS | Director | 01 October 2005 | Active |
36 Crabtree Close, Allestree, Derby, DE22 2SW | Director | 03 July 2001 | Active |
European House, Victoria Road, Halifax, HX1 5PT | Director | 04 September 1998 | Active |
Govan Cottage, 18 Marsh, Pudsey, LS28 7NR | Director | 12 April 2007 | Active |
121 Park Avenue North, London, NW10 1JB | Director | 04 September 1998 | Active |
50 Inglewood Avenue, Birkby, Huddersfield, HD2 2DS | Director | 16 February 2004 | Active |
Eatonfield Stables, Pentre Road, Holywell, CH8 8BS | Director | 19 August 1998 | Active |
49 Beadon Avenue, Waterloo, Huddersfield, HD5 8QZ | Director | 29 June 2006 | Active |
2 Leamington Park, Acton, London, W3 6TJ | Director | 04 September 1998 | Active |
1902, Burj Khalifa, Pobox No 340836, Downtown Dubai, Dubai Uae, | Director | 01 July 2007 | Active |
2304, Rimal 5, Jumeirah Beach Residence, Dubai Marina,, Uae, | Director | 19 November 2001 | Active |
8, Brendon Street, London, England, W1H 5HE | Director | 03 February 2015 | Active |
8 Brendon Street, London, W1H 5HE | Director | 19 January 2009 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 19 August 1998 | Active |
Mr Sher Hasan Jan | ||
Notified on | : | 23 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Address | : | St. Georges Quarter, Huddersfield, HD1 5JP |
Nature of control | : |
|
Mr Mohammad Iqbal Puri | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1989 |
Nationality | : | British |
Country of residence | : | Dubai Uea |
Address | : | 1315, Armani Residence, Downtown, Dubai Uea, |
Nature of control | : |
|
Arnfield Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Tortola |
Address | : | Akara Building, 24 De Casto Street, Road Town, Tortola, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type small. | Download |
2021-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type small. | Download |
2020-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type small. | Download |
2020-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type small. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type small. | Download |
2018-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-05 | Officers | Appoint person director company with name date. | Download |
2018-03-05 | Officers | Termination director company with name termination date. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-06 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.