UKBizDB.co.uk

HDD NEWCASTLE UNDER LYME LIMITED

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

This company is commonly known as Hdd Newcastle Under Lyme Limited. The company was founded 16 years ago and was given the registration number 06287508. The firm's registered office is in LONDON. You can find them at 7a Howick Place, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HDD NEWCASTLE UNDER LYME LIMITED
Company Number:06287508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2007
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:7a Howick Place, London, United Kingdom, SW1P 1DZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100 Victoria Street, London, England, SW1E 5JL

Corporate Secretary05 October 2022Active
100 Victoria Street, London, England, SW1E 5JL

Director17 June 2021Active
100 Victoria Street, London, England, SW1E 5JL

Corporate Director05 October 2022Active
100 Victoria Street, London, England, SW1E 5JL

Corporate Director05 October 2022Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Secretary05 January 2015Active
Thorpe House 105, Mycenae Road, Blackheath, London, SE3 7RX

Secretary29 March 2010Active
Portland House, Bressenden Place, London, England, SW1E 5DS

Secretary01 March 2011Active
Portland House, Bressenden Place, London, England, SW1E 5DS

Secretary01 September 2014Active
44, Manor Rise, Lichfield, WS14 9RF

Secretary20 June 2007Active
100, Victoria Street, London, England, SW1E 5JL

Corporate Secretary17 December 2021Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director29 March 2010Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director27 May 2021Active
Becketts Cottage, 36 Deenthorpe, Corby, NN17 3EP

Director20 June 2007Active
Bottom Green Farm, Bottom Green, Upper Broughton, Melton Mowbray, LE14 3BA

Director20 June 2007Active
The Hovel, Spinney Drive Kirby Grange, Botcheston, LE9 9FG

Director20 June 2007Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director25 September 2017Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director23 October 2017Active
44, Manor Rise, Lichfield, WS14 9RF

Director20 June 2007Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director08 February 2016Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director29 March 2010Active
Magnolia Cottage, Green Lane Off Cockshot Lane, Dormston, WR7 4JZ

Director20 June 2007Active

People with Significant Control

Land Securities Spv's Limited
Notified on:21 September 2023
Status:Active
Country of residence:United Kingdom
Address:100, Victoria Street, London, United Kingdom, SW1E 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Development Securities (Hdd) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:100 Victoria Street, London, England, SW1E 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette dissolved voluntary.

Download
2023-11-28Gazette

Gazette notice voluntary.

Download
2023-11-21Dissolution

Dissolution application strike off company.

Download
2023-10-16Persons with significant control

Notification of a person with significant control.

Download
2023-10-16Persons with significant control

Cessation of a person with significant control.

Download
2023-09-26Mortgage

Mortgage satisfy charge full.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-11-09Accounts

Accounts with accounts type dormant.

Download
2022-10-26Officers

Appoint corporate secretary company with name date.

Download
2022-10-26Officers

Termination secretary company with name termination date.

Download
2022-10-20Officers

Appoint corporate director company with name date.

Download
2022-10-20Officers

Appoint corporate director company with name date.

Download
2022-10-06Address

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

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-02-24Accounts

Accounts with accounts type dormant.

Download
2021-12-20Officers

Termination secretary company with name termination date.

Download
2021-12-20Officers

Appoint corporate secretary company with name date.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-06-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.