This company is commonly known as Hrd Developments (iow) Limited. The company was founded 20 years ago and was given the registration number 05005694. The firm's registered office is in ISLE OF WIGHT. You can find them at 138 High Street, Newport, Isle Of Wight, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | HRD DEVELOPMENTS (IOW) LIMITED |
---|---|---|
Company Number | : | 05005694 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 2004 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 138 High Street, Newport, Isle Of Wight, PO30 1TY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Grace Woodford Drive, East Cowes, United Kingdom, PO32 6FQ | Director | 05 January 2004 | Active |
14 Grace Woodford Drive, East Cowes, United Kingdom, PO32 6FQ | Director | 05 January 2023 | Active |
138 High Street, Newport, Isle Of Wight, PO30 1TY | Secretary | 26 September 2007 | Active |
Myrtle Cottage Kemming Road, Whitwell, Ventnor, PO38 2RA | Secretary | 05 January 2004 | Active |
Miramar, Woolverton Road, St Lawrence, PO38 1XN | Director | 05 January 2004 | Active |
138 High Street, Newport, Isle Of Wight, PO30 1TY | Director | 05 January 2004 | Active |
14 Grace Woodford Drive, East Cowes, United Kingdom, PO32 6FQ | Director | 02 March 2021 | Active |
Flat 4 Camden Court, Dover Street, Ryde, PO33 2AQ | Director | 05 January 2004 | Active |
14 College Road, Newport, PO30 1HB | Director | 05 January 2004 | Active |
Myrtle Cottage Kemming Road, Whitwell, Ventnor, PO38 2RA | Director | 05 January 2004 | Active |
Mrs Laura Louise Rhodes | ||
Notified on | : | 22 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14 Grace Woodford Drive, East Cowes, United Kingdom, PO32 6FQ |
Nature of control | : |
|
Mr David Timothy Mark Rhodes | ||
Notified on | : | 22 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14 Grace Woodford Drive, East Cowes, United Kingdom, PO32 6FQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-24 | Officers | Change person director company with change date. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2022-11-23 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-17 | Address | Change registered office address company with date old address new address. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-04 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-03-04 | Officers | Change person director company with change date. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-27 | Resolution | Resolution. | Download |
2021-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.