This company is commonly known as Hds Homes (worcestershire) Limited. The company was founded 11 years ago and was given the registration number 08209222. The firm's registered office is in EVESHAM. You can find them at First Floor 6 Abbey Lane Court, Abbey Lane, Evesham, Worcestershire. This company's SIC code is 41100 - Development of building projects.
Name | : | HDS HOMES (WORCESTERSHIRE) LIMITED |
---|---|---|
Company Number | : | 08209222 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 2012 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor 6 Abbey Lane Court, Abbey Lane, Evesham, Worcestershire, England, WR11 4BY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Saggar House, Princes Drive, Worcester, United Kingdom, WR1 2PG | Director | 04 December 2016 | Active |
Vale Business Centre, 9 Abbey Lane Court, Abbey Lane, Evesham, United Kingdom, WR11 4BY | Director | 11 September 2012 | Active |
68, Browning Road, Ledbury, United Kingdom, HR8 2FT | Director | 11 September 2012 | Active |
4, Mill Reef Drive, Prestbury, Cheltenham, United Kingdom, GL52 5FF | Director | 11 September 2012 | Active |
2, Bouncers Lane, Prestbury, Cheltenham, United Kingdom, GL52 5JF | Director | 11 September 2012 | Active |
Mrs Sarah Jane Davey | ||
Notified on | : | 29 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 68 Browning Road, Ledbury, United Kingdom, HR8 2FT |
Nature of control | : |
|
Mr Paul Brown | ||
Notified on | : | 29 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor, Saggar House, Worcester, United Kingdom, WR1 2PG |
Nature of control | : |
|
Mr Mark Norman Scott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Dingle, Blacksmiths Lane, Cheltenham, United Kingdom, GL52 5JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-04-04 | Gazette | Gazette notice compulsory. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Officers | Change person director company with change date. | Download |
2022-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Address | Change registered office address company with date old address new address. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-04 | Officers | Change person director company with change date. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-14 | Officers | Termination director company with name termination date. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-15 | Officers | Appoint person director company with name date. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-29 | Officers | Termination director company with name termination date. | Download |
2016-04-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.