UKBizDB.co.uk

HDS HOMES (WORCESTERSHIRE) LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Saggar House, Princes Drive, Worcester, United Kingdom, WR1 2PG

Director04 December 2016Active
Vale Business Centre, 9 Abbey Lane Court, Abbey Lane, Evesham, United Kingdom, WR11 4BY

Director11 September 2012Active
68, Browning Road, Ledbury, United Kingdom, HR8 2FT

Director11 September 2012Active
4, Mill Reef Drive, Prestbury, Cheltenham, United Kingdom, GL52 5FF

Director11 September 2012Active
2, Bouncers Lane, Prestbury, Cheltenham, United Kingdom, GL52 5JF

Director11 September 2012Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (8 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
2023-05-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Officers

Change person director company with change date.

Download
2022-06-01Persons with significant control

Change to a person with significant control.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Address

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

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Persons with significant control

Change to a person with significant control.

Download
2019-01-04Officers

Change person director company with change date.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Persons with significant control

Cessation of a person with significant control.

Download
2018-09-14Persons with significant control

Change to a person with significant control.

Download
2018-09-14Officers

Termination director company with name termination date.

Download
2017-12-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2016-12-15Officers

Appoint person director company with name date.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Officers

Termination director company with name termination date.

Download
2016-04-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.