Hands On Property Developments Ltd

General information

Name:

Hands On Property Developments Limited

Office Address:

5 Beaumont Way Clearwater Village BB3 3SG Darwen Lancashire

Number: 05331560

Incorporation date: 2005-01-13

End of financial year: 29 January

Category: Private Limited Company

Status: Live But Receiver Manager On At Least One Charge

Description

Data updated on:

Hands On Property Developments Ltd with the registration number 05331560 has been on the market for twenty years. This particular Private Limited Company is located at 5 Beaumont Way, Clearwater Village in Darwen Lancashire and their post code is BB3 3SG. The firm's classified under the NACE and SIC code 68209 which means Other letting and operating of own or leased real estate. Sunday 30th January 2022 is the last time the company accounts were reported.

There's a team of two directors running this specific limited company at the current moment, namely Stephen R. and Julie R. who have been utilizing the directors duties for twenty years. In order to provide support to the directors, this specific limited company has been utilizing the skills of Stephen R. as a secretary since January 2005.

Stephen R. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Stephen R.

Role: Secretary

Appointed: 13 January 2005

Latest update: 11 June 2025

Stephen R.

Role: Director

Appointed: 13 January 2005

Latest update: 11 June 2025

Julie R.

Role: Director

Appointed: 13 January 2005

Latest update: 11 June 2025

People with significant control

Stephen R.
Notified on 7 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 January 2024
Account last made up date 30 January 2022
Confirmation statement next due date 27 January 2024
Confirmation statement last made up date 13 January 2023
Annual Accounts 29 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 29 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 30 January 2020
Annual Accounts
Start Date For Period Covered By Report 31 January 2020
End Date For Period Covered By Report 30 January 2021
Annual Accounts
Start Date For Period Covered By Report 31 January 2021
End Date For Period Covered By Report 30 January 2022
Annual Accounts
Start Date For Period Covered By Report 31 January 2022
End Date For Period Covered By Report 29 January 2023
Annual Accounts 30 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 30 October 2013
Annual Accounts 31 October 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 31 October 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 30 October 2015
Date Approval Accounts 30 October 2015

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 1st, April 2025
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
20
Company Age

Similar companies nearby

Closest companies