Hagen Developments Limited

General information

Name:

Hagen Developments Ltd

Office Address:

2 Camp House, Whalton, NE61 3YH Morpeth

Number: 01987783

Incorporation date: 1986-02-10

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at 2 Camp House, Whalton,, Morpeth NE61 3YH Hagen Developments Limited is a Private Limited Company issued a 01987783 Companies House Reg No. It was founded on 1986-02-10. The company's classified under the NACE and SIC code 68209 - Other letting and operating of own or leased real estate. The business latest accounts cover the period up to 2022-10-31 and the latest annual confirmation statement was released on 2023-08-19.

The data at our disposal detailing the following enterprise's personnel implies there are three directors: Stuart K., Martin K. and Jacqueline R. who assumed their respective positions on 2023-05-16, 1991-12-13. In addition, the managing director's efforts are aided with by a secretary - Martin K..

The companies that control this firm are as follows: Lakewind Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Morpeth at Whalton, NE61 3YH, Northumberland and was registered as a PSC under the registration number 07746037.

Financial data based on annual reports

Company staff

Martin K.

Role: Secretary

Latest update: 15 March 2024

Stuart K.

Role: Director

Appointed: 16 May 2023

Latest update: 15 March 2024

Martin K.

Role: Director

Appointed: 13 December 1991

Latest update: 15 March 2024

Jacqueline R.

Role: Director

Appointed: 13 December 1991

Latest update: 15 March 2024

People with significant control

Lakewind Limited
Address: Camp House Farm Whalton, Morpeth, Northumberland, NE61 3YH, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 07746037
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Martin K.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 02 September 2024
Confirmation statement last made up date 19 August 2023
Annual Accounts 3 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 3 July 2014
Annual Accounts 21 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 21 July 2015
Annual Accounts 25 April 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 25 April 2016
Annual Accounts 25 May 2017
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 25 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Data of total exemption small company accounts made up to Monday 31st October 2016 (AA)
filed on: 27th, May 2017
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Unit 12 Christon Close Gosforth Industrial Estate

City / Town:

Newcastle Upon Tyne

HQ address,
2014

Address:

Unit 12 Christon Close Gosforth Industrial Estate

City / Town:

Newcastle Upon Tyne

HQ address,
2015

Address:

Unit 12 Christon Close Gosforth Industrial Estate

City / Town:

Newcastle Upon Tyne

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
38
Company Age

Closest Companies - by postcode