UKBizDB.co.uk

HD1 DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:St. Georges Quarter, New North Parade, Huddersfield, HD1 5JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128 Wemborough Road, Stanmore, HA7 2EG

Secretary15 November 2005Active
St. Georges Quarter, New North Parade, Huddersfield, HD1 5JP

Director24 January 2018Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary19 August 1998Active
Wheelwrights Cottage Brook Lane, Beeston Castle, Tarporley, CW6 9TU

Secretary19 August 1998Active
30 Carpenter Road, Edgbaston, Birmingham, B15 2JH

Secretary04 September 1998Active
273 Preston Road, Harrow, HA3 0PX

Secretary03 July 2001Active
9 Dunsmore Drive, Salendine Nook, Huddersfield, HD3 4GS

Director01 October 2005Active
36 Crabtree Close, Allestree, Derby, DE22 2SW

Director03 July 2001Active
European House, Victoria Road, Halifax, HX1 5PT

Director04 September 1998Active
Govan Cottage, 18 Marsh, Pudsey, LS28 7NR

Director12 April 2007Active
121 Park Avenue North, London, NW10 1JB

Director04 September 1998Active
50 Inglewood Avenue, Birkby, Huddersfield, HD2 2DS

Director16 February 2004Active
Eatonfield Stables, Pentre Road, Holywell, CH8 8BS

Director19 August 1998Active
49 Beadon Avenue, Waterloo, Huddersfield, HD5 8QZ

Director29 June 2006Active
2 Leamington Park, Acton, London, W3 6TJ

Director04 September 1998Active
1902, Burj Khalifa, Pobox No 340836, Downtown Dubai, Dubai Uae,

Director01 July 2007Active
2304, Rimal 5, Jumeirah Beach Residence, Dubai Marina,, Uae,

Director19 November 2001Active
8, Brendon Street, London, England, W1H 5HE

Director03 February 2015Active
8 Brendon Street, London, W1H 5HE

Director19 January 2009Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director19 August 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type small.

Download
2021-12-10Mortgage

Mortgage satisfy charge full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type small.

Download
2020-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type small.

Download
2020-06-01Persons with significant control

Change to a person with significant control.

Download
2020-03-09Mortgage

Mortgage satisfy charge full.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type small.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type small.

Download
2018-03-05Persons with significant control

Notification of a person with significant control.

Download
2018-03-05Persons with significant control

Cessation of a person with significant control.

Download
2018-03-05Officers

Appoint person director company with name date.

Download
2018-03-05Officers

Termination director company with name termination date.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Persons with significant control

Cessation of a person with significant control.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-06-06Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.