UKBizDB.co.uk

HODDESDON DEVELOPMENTS LTD

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

This company is commonly known as Hoddesdon Developments Ltd. The company was founded 17 years ago and was given the registration number 05981009. The firm's registered office is in HODDESDON. You can find them at 57-59 High Street, , Hoddesdon, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HODDESDON DEVELOPMENTS LTD
Company Number:05981009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:57-59 High Street, Hoddesdon, England, EN11 8TQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57-59, High Street, Hoddesdon, England, EN11 8TQ

Secretary04 August 2009Active
57-59, High Street, Hoddesdon, England, EN11 8TQ

Director04 August 2009Active
57-59, High Street, Hoddesdon, England, EN11 8TQ

Director04 August 2009Active
1 Holly Walk, Aspley Heath, Woburn Sands, MK17 8TQ

Secretary27 October 2006Active
31a, Steerforth Street, Earlsfield, London, United Kingdom, SW18 4HF

Secretary01 April 2009Active
The Buttery, Russwell Lane, Little Brickhill, Milton Keynes, MK17 9NN

Secretary12 March 2008Active
Flat K, 57 Green Street, London, W1K 6RH

Director27 October 2006Active
1 Holly Walk, Aspley Heath, Woburn Sands, MK17 8TQ

Director27 October 2006Active
3 Palace Gardens Terrace, London, W8 4SA

Director27 October 2006Active
25 Greenbank Loan, Edinburgh, EH10 5SJ

Director01 April 2009Active
Flat 7, Silverdale Court, 142-148 Goswell Road, London, EC1V 7DU

Director22 April 2009Active
46 Woodfield Park, Colinton, Edinburgh, Scotland, EH13 0RB

Director01 April 2009Active

People with Significant Control

Mrs Giuseppina Ricotta
Notified on:30 June 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:57-59, High Street, Hoddesdon, England, EN11 8TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Giuseppe Ricotta
Notified on:30 June 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:57-59, High Street, Hoddesdon, England, EN11 8TQ
Nature of control:
  • Significant influence or control
Pcl Transport Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:57-59, High Street, Hoddesdon, England, EN11 8TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type micro entity.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type micro entity.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Persons with significant control

Notification of a person with significant control.

Download
2019-11-14Persons with significant control

Change to a person with significant control.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Accounts

Change account reference date company previous shortened.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Address

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

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-10Accounts

Accounts with accounts type small.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.