H & D Properties Ltd

General information

Name:

H & D Properties Limited

Office Address:

148 Celeborn Street South Woodham Ferrers CM3 7AW Chelmsford

Number: 03686694

Incorporation date: 1998-12-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm called H & D Properties was created on 1998-12-21 as a Private Limited Company. The firm's registered office could be contacted at Chelmsford on 148 Celeborn Street, South Woodham Ferrers. In case you have to get in touch with the company by post, its postal code is CM3 7AW. The company registration number for H & D Properties Ltd is 03686694. The firm debuted under the business name Virgin Properties, but for the last 25 years has been on the market under the business name H & D Properties Ltd. The firm's classified under the NACE and SIC code 68320: Management of real estate on a fee or contract basis. H & D Properties Limited filed its latest accounts for the financial period up to Thursday 31st March 2022. The firm's latest annual confirmation statement was filed on Wednesday 21st December 2022.

The following company owes its accomplishments and constant development to a group of four directors, specifically Anna K., Linda C., Hamid C. and Dino K., who have been overseeing the company for seven years. Additionally, the managing director's duties are constantly supported by a secretary - Linda C., who was chosen by the company on 2006-12-01.

  • Previous company's names
  • H & D Properties Ltd 1999-06-14
  • Virgin Properties Ltd 1998-12-21

Financial data based on annual reports

Company staff

Anna K.

Role: Director

Appointed: 21 December 2017

Latest update: 11 March 2024

Linda C.

Role: Director

Appointed: 21 December 2017

Latest update: 11 March 2024

Linda C.

Role: Secretary

Appointed: 01 December 2006

Latest update: 11 March 2024

Hamid C.

Role: Director

Appointed: 15 August 2002

Latest update: 11 March 2024

Dino K.

Role: Director

Appointed: 15 August 2002

Resigned: 14 November 2019

Latest update: 11 March 2024

Dino K.

Role: Secretary

Appointed: 21 December 1998

Latest update: 11 March 2024

People with significant control

Executives with significant control over the firm are: Hamid C. owns 1/2 or less of company shares. Dino K. owns 1/2 or less of company shares.

Hamid C.
Notified on 1 March 2021
Nature of control:
1/2 or less of shares
Dino K.
Notified on 28 November 2019
Nature of control:
1/2 or less of shares
Abbeyfield Services Ltd
Address: Brick House Farm 229 London Road, Wickford, SS12 0LG, England
Legal authority 2006 Companies Act
Legal form Limited
Country registered England
Place registered England & Wales
Registration number 6289750
Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control:
1/2 or less of shares
Khan Thornton Limited
Address: 14-18 Heralds Way, South Woodham Ferrers, Chelmsford, CM3 5TQ, England
Legal authority 2006 Companies Act
Legal form Limited
Country registered England
Place registered England & Wales
Registration number 8471767
Notified on 6 April 2016
Ceased on 28 November 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 January 2024
Confirmation statement last made up date 21 December 2022
Annual Accounts 31 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 31 May 2013
Annual Accounts 22 May 2014
Start Date For Period Covered By Report 2012-09-01
Date Approval Accounts 22 May 2014
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 29 May 2015
Annual Accounts 17 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 17 May 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 30 May 2017
Annual Accounts 31 May 2018
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 1 September 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 2013-08-31
Annual Accounts
End Date For Period Covered By Report 31 August 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 8th, January 2024
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
25
Company Age

Closest Companies - by postcode