Hct Homes Ltd

General information

Name:

Hct Homes Limited

Office Address:

Scammell House 9 High Street SL5 7JF Ascot

Number: 08411671

Incorporation date: 2013-02-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hct Homes came into being in 2013 as a company enlisted under no 08411671, located at SL5 7JF Ascot at Scammell House. The company has been in business for 11 years and its state is active. This enterprise's classified under the NACE and SIC code 41100 which stands for Development of building projects. Hct Homes Limited filed its account information for the financial period up to 31st March 2022. The most recent annual confirmation statement was filed on 29th June 2023.

As suggested by the following enterprise's executives list, since June 2022 there have been two directors: Jaspal B. and Sundip S.. At least one secretary in this firm is a limited company: Park Secretarial Services Limited.

Executives who have control over the firm are as follows: Jaspal B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sundip S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jaspal B.

Role: Director

Appointed: 07 June 2022

Latest update: 1 April 2024

Sundip S.

Role: Director

Appointed: 22 September 2015

Latest update: 1 April 2024

Role: Corporate Secretary

Appointed: 22 September 2015

Address: Hytec House, Burgess Wood Road South, Beaconsfield, Buckinghamshire, HP9 1EX, England

Latest update: 1 April 2024

People with significant control

Jaspal B.
Notified on 31 January 2024
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Sundip S.
Notified on 1 January 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
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 13 July 2024
Confirmation statement last made up date 29 June 2023
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 2013-02-20
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 31 March 2015
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 30 April 2015
Annual Accounts 18 October 2017
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 18 October 2017
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 5th, January 2024
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
11
Company Age

Closest Companies - by postcode