Haxted Developments (more Close) Ltd

General information

Name:

Haxted Developments (more Close) Limited

Office Address:

Unit 2 Charnwood Edge Business Park Syston Road LE7 4UZ Cossington

Number: 08626319

Incorporation date: 2013-07-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is situated in Cossington under the following Company Registration No.: 08626319. The firm was started in the year 2013. The headquarters of the company is situated at Unit 2 Charnwood Edge Business Park Syston Road. The post code for this place is LE7 4UZ. The name of the company was changed in the year 2020 to Haxted Developments (more Close) Ltd. The enterprise former name was Abitare Developments. This company's SIC and NACE codes are 70229 - Management consultancy activities other than financial management. The latest filed accounts documents describe the period up to Thu, 31st Mar 2022 and the latest annual confirmation statement was submitted on Wed, 26th Jul 2023.

Carlo N. is the company's individual managing director, who was formally appointed in 2013 in July. To help the directors in their tasks, this specific business has been utilizing the skillset of Camilla B. as a secretary for the last 11 years.

Carlo N. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Haxted Developments (more Close) Ltd 2020-03-13
  • Abitare Developments Limited 2013-07-26

Financial data based on annual reports

Company staff

Carlo N.

Role: Director

Appointed: 26 July 2013

Latest update: 25 February 2024

Camilla B.

Role: Secretary

Appointed: 26 July 2013

Latest update: 25 February 2024

People with significant control

Carlo N.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Carlo N.
Notified on 6 April 2016
Ceased on 6 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 August 2024
Confirmation statement last made up date 26 July 2023
Annual Accounts 12 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 12 April 2016
Annual Accounts 24 February 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 24 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates Wednesday 26th July 2023 (CS01)
filed on: 4th, August 2023
confirmation statement
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
10
Company Age

Closest Companies - by postcode