Warning: file_put_contents(c/5144464512c4c9e85fece0d526da3de7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Hdl Group Limited, GL50 2QJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HDL GROUP LIMITED

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

This company is commonly known as Hdl Group Limited. The company was founded 14 years ago and was given the registration number 06957251. The firm's registered office is in CHELTENHAM. You can find them at Carrick House, Lypiatt Road, Cheltenham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HDL GROUP LIMITED
Company Number:06957251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Carrick House, Lypiatt Road, Cheltenham, England, GL50 2QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

People with Significant Control

Mr Jonathan Dov Aziz
Notified on:01 February 2018
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:6, Aprey Gardens, London, England, NW4 2RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Samuel Archibald Hyman
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:26, Monkville Avenue, London, England, NW11 0AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Howard Jonathan Hyman
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:4th Floor, St. James House, Cheltenham, England, GL50 3PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Address

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

Download
2021-02-22Capital

Capital allotment shares.

Download
2021-01-22Persons with significant control

Change to a person with significant control.

Download
2021-01-22Persons with significant control

Change to a person with significant control.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Resolution

Resolution.

Download
2020-09-18Resolution

Resolution.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Change account reference date company current shortened.

Download
2019-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-26Capital

Capital name of class of shares.

Download
2019-03-26Resolution

Resolution.

Download
2019-03-26Change of constitution

Statement of companys objects.

Download
2018-10-31Address

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

Download
2018-09-06Accounts

Accounts amended with accounts type total exemption full.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.