UKBizDB.co.uk

HEWITT & SONS DEVELOPMENTS LTD

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

This company is commonly known as Hewitt & Sons Developments Ltd. The company was founded 6 years ago and was given the registration number 11023106. The firm's registered office is in CHESTER. You can find them at Cholmondeley House, Dee Hills Park, Chester, Cheshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HEWITT & SONS DEVELOPMENTS LTD
Company Number:11023106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Cholmondeley House, Dee Hills Park, Chester, Cheshire, United Kingdom, CH3 5AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cholmondeley House, Dee Hills Park, Chester, United Kingdom, CH3 5AR

Director10 November 2019Active
Cholmondeley House, Dee Hills Park, Chester, United Kingdom, CH3 5AR

Director20 October 2017Active
Cholmondeley House, Dee Hills Park, Chester, United Kingdom, CH3 5AR

Director20 October 2017Active

People with Significant Control

Mr Matthew Thomas Hewitt
Notified on:10 November 2019
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:United Kingdom
Address:Cholmondeley House, Dee Hills Park, Chester, United Kingdom, CH3 5AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John David Hewitt
Notified on:20 October 2017
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:Cholmondeley House, Dee Hills Park, Chester, United Kingdom, CH3 5AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Pamela Denise Hewitt
Notified on:20 October 2017
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:United Kingdom
Address:Cholmondeley House, Dee Hills Park, Chester, United Kingdom, CH3 5AR
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 (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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Persons with significant control

Notification of a person with significant control.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control.

Download
2019-11-20Accounts

Accounts amended with accounts type total exemption full.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-20Accounts

Change account reference date company current extended.

Download
2017-10-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.