Warning: file_put_contents(c/bbf44aec8c770c0280d0b3fc2407b995.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Hdl Development Limited, WC1H 9LG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HDL DEVELOPMENT LIMITED

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

This company is commonly known as Hdl Development Limited. The company was founded 19 years ago and was given the registration number 05326160. The firm's registered office is in LONDON. You can find them at Griffins Tavistock House South, Tavistock Square, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HDL DEVELOPMENT LIMITED
Company Number:05326160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 January 2005
End of financial year:31 July 2017
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
584 Wellsway, Bath, United Kingdom, BA2 2UE

Director03 May 2018Active
1b, Mile End, London Road, Bath, BA1 6PT

Secretary06 January 2005Active
584 Wellsway, Bath, United Kingdom, BA2 2UE

Director06 January 2005Active
Tollbridge View, London Row, Bath, BA1 7QU

Director01 August 2005Active

People with Significant Control

Mr Bradley Simon Hughes
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:1b Mile End, London Road, Bath, United Kingdom, BA1 6PT
Nature of control:
  • Voting rights 75 to 100 percent
Mrs Julia Hughes
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:1b Mile End, London Road, Bath, England, BA1 6PT
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-31Gazette

Gazette dissolved liquidation.

Download
2022-05-31Insolvency

Liquidation compulsory return final meeting.

Download
2022-03-16Insolvency

Liquidation compulsory winding up progress report.

Download
2021-03-27Insolvency

Liquidation compulsory winding up progress report.

Download
2020-03-27Insolvency

Liquidation compulsory winding up progress report.

Download
2019-02-11Address

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

Download
2019-02-09Insolvency

Liquidation compulsory appointment liquidator.

Download
2019-01-18Insolvency

Liquidation compulsory winding up order.

Download
2018-06-16Accounts

Accounts with accounts type total exemption full.

Download
2018-06-16Officers

Change person director company with change date.

Download
2018-05-09Officers

Appoint person director company with name date.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2018-04-27Resolution

Resolution.

Download
2018-04-16Address

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

Download
2018-04-16Officers

Termination secretary company with name termination date.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-14Mortgage

Mortgage satisfy charge full.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-02-09Accounts

Accounts with accounts type total exemption small.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-08Officers

Change person director company with change date.

Download
2015-03-18Accounts

Accounts with accounts type total exemption small.

Download
2015-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.