Warning: file_put_contents(c/0a6ed21b34507e42e0f7541e2ad1cb10.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Hm Developments Limited, E17 9BG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HM DEVELOPMENTS LIMITED

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

This company is commonly known as Hm Developments Limited. The company was founded 6 years ago and was given the registration number 11007633. The firm's registered office is in LONDON. You can find them at 309 Hoe Street, Walthamstow, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HM DEVELOPMENTS LIMITED
Company Number:11007633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2017
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:309 Hoe Street, Walthamstow, London, United Kingdom, E17 9BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Gatehouse, 453 Cranbrook Road, Ilford, England, IG2 6EW

Director15 June 2020Active
The Gatehouse, 453 Cranbrook Road, Ilford, England, IG2 6EW

Director01 January 2019Active
309, Hoe Street, Walthamstow, London, United Kingdom, E17 9BG

Director11 October 2017Active
309, Hoe Street, Walthamstow, London, United Kingdom, E17 9BG

Director06 April 2018Active
4, Kendal Avenue, Epping, United Kingdom, CM16 4PN

Director11 October 2017Active

People with Significant Control

Mr Balbir Singh Virk
Notified on:01 January 2019
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:The Gatehouse, 453 Cranbrook Road, Ilford, England, IG2 6EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Mandeep Virk
Notified on:11 October 2017
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:309, Hoe Street, London, United Kingdom, E17 9BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Mandeep Virk
Notified on:11 October 2017
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:4, Kendal Avenue, Epping, United Kingdom, CM16 4PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-12Mortgage

Mortgage satisfy charge full.

Download
2023-06-12Mortgage

Mortgage satisfy charge full.

Download
2023-06-12Mortgage

Mortgage satisfy charge full.

Download
2023-01-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Change account reference date company current shortened.

Download
2022-10-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-02Address

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

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Change account reference date company previous shortened.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Accounts

Change account reference date company previous shortened.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Accounts

Change account reference date company previous extended.

Download
2019-07-10Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.