UKBizDB.co.uk

HRD DEVELOPMENTS (IOW) LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:138 High Street, Newport, Isle Of Wight, PO30 1TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Grace Woodford Drive, East Cowes, United Kingdom, PO32 6FQ

Director05 January 2004Active
14 Grace Woodford Drive, East Cowes, United Kingdom, PO32 6FQ

Director05 January 2023Active
138 High Street, Newport, Isle Of Wight, PO30 1TY

Secretary26 September 2007Active
Myrtle Cottage Kemming Road, Whitwell, Ventnor, PO38 2RA

Secretary05 January 2004Active
Miramar, Woolverton Road, St Lawrence, PO38 1XN

Director05 January 2004Active
138 High Street, Newport, Isle Of Wight, PO30 1TY

Director05 January 2004Active
14 Grace Woodford Drive, East Cowes, United Kingdom, PO32 6FQ

Director02 March 2021Active
Flat 4 Camden Court, Dover Street, Ryde, PO33 2AQ

Director05 January 2004Active
14 College Road, Newport, PO30 1HB

Director05 January 2004Active
Myrtle Cottage Kemming Road, Whitwell, Ventnor, PO38 2RA

Director05 January 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2024-03-19Persons with significant control

Cessation of a person with significant control.

Download
2023-10-17Accounts

Accounts with accounts type micro entity.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Officers

Change person director company with change date.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-10-18Accounts

Accounts with accounts type micro entity.

Download
2022-05-17Address

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

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Accounts

Accounts with accounts type micro entity.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-03-04Officers

Change person director company with change date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-01Mortgage

Mortgage satisfy charge full.

Download
2021-03-01Mortgage

Mortgage satisfy charge full.

Download
2021-02-27Resolution

Resolution.

Download
2021-02-26Mortgage

Mortgage satisfy charge full.

Download
2021-02-25Mortgage

Mortgage satisfy charge full.

Download
2021-02-18Mortgage

Mortgage satisfy charge full.

Download
2021-02-10Mortgage

Mortgage satisfy charge full.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.