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.
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 | : |
|
Registered Address | : | 7a Howick Place, London, United Kingdom, SW1P 1DZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100 Victoria Street, London, England, SW1E 5JL | Corporate Secretary | 05 October 2022 | Active |
100 Victoria Street, London, England, SW1E 5JL | Director | 17 June 2021 | Active |
100 Victoria Street, London, England, SW1E 5JL | Corporate Director | 05 October 2022 | Active |
100 Victoria Street, London, England, SW1E 5JL | Corporate Director | 05 October 2022 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Secretary | 05 January 2015 | Active |
Thorpe House 105, Mycenae Road, Blackheath, London, SE3 7RX | Secretary | 29 March 2010 | Active |
Portland House, Bressenden Place, London, England, SW1E 5DS | Secretary | 01 March 2011 | Active |
Portland House, Bressenden Place, London, England, SW1E 5DS | Secretary | 01 September 2014 | Active |
44, Manor Rise, Lichfield, WS14 9RF | Secretary | 20 June 2007 | Active |
100, Victoria Street, London, England, SW1E 5JL | Corporate Secretary | 17 December 2021 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 29 March 2010 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 27 May 2021 | Active |
Becketts Cottage, 36 Deenthorpe, Corby, NN17 3EP | Director | 20 June 2007 | Active |
Bottom Green Farm, Bottom Green, Upper Broughton, Melton Mowbray, LE14 3BA | Director | 20 June 2007 | Active |
The Hovel, Spinney Drive Kirby Grange, Botcheston, LE9 9FG | Director | 20 June 2007 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 25 September 2017 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 23 October 2017 | Active |
44, Manor Rise, Lichfield, WS14 9RF | Director | 20 June 2007 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 08 February 2016 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 29 March 2010 | Active |
Magnolia Cottage, Green Lane Off Cockshot Lane, Dormston, WR7 4JZ | Director | 20 June 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Gazette | Gazette dissolved voluntary. | Download |
2023-11-28 | Gazette | Gazette notice voluntary. | Download |
2023-11-21 | Dissolution | Dissolution application strike off company. | Download |
2023-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-26 | Officers | Appoint corporate secretary company with name date. | Download |
2022-10-26 | Officers | Termination secretary company with name termination date. | Download |
2022-10-20 | Officers | Appoint corporate director company with name date. | Download |
2022-10-20 | Officers | Appoint corporate director company with name date. | Download |
2022-10-06 | Address | Change registered office address company with date old address new address. | Download |
2022-10-06 | Officers | Change person director company with change date. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-20 | Officers | Termination secretary company with name termination date. | Download |
2021-12-20 | Officers | Appoint corporate secretary company with name date. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Officers | Termination director company with name termination date. | Download |
2021-06-21 | Officers | Appoint person director company with name date. | Download |
2021-06-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.