Hd1 Developments Limited

General information

Name:

Hd1 Developments Ltd

Office Address:

St. Georges Quarter New North Parade HD1 5JP Huddersfield

Number: 03621082

Incorporation date: 1998-08-19

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hd1 Developments Limited is a Private Limited Company, that is based in St. Georges Quarter, New North Parade, Huddersfield. The company's located in HD1 5JP. The company has been registered in year 1998. The firm's registered no. is 03621082. The official name change from Eatonfield Developments to Hd1 Developments Limited took place on 2001-11-23. The company's SIC code is 68209 which means Other letting and operating of own or leased real estate. Hd1 Developments Ltd released its latest accounts for the period up to 2022/08/31. The firm's most recent annual confirmation statement was filed on 2023/08/19.

There seems to be one director at present controlling this particular firm, namely Sher J. who's been performing the director's tasks since 1998-08-19. Since February 2015 Mohammad P., had performed the duties for the firm till the resignation 6 years ago. Furthermore another director, including Mohammad P. gave up the position nine years ago. To support the directors in their duties, this specific firm has been utilizing the expertise of Mohammad I. as a secretary for the last nineteen years.

  • Previous company's names
  • Hd1 Developments Limited 2001-11-23
  • Eatonfield Developments Limited 1998-08-19

Financial data based on annual reports

Company staff

Sher J.

Role: Director

Appointed: 24 January 2018

Latest update: 21 March 2024

Mohammad I.

Role: Secretary

Appointed: 15 November 2005

Latest update: 21 March 2024

People with significant control

Sher J. 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.

Sher J.
Notified on 23 October 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mohammad P.
Notified on 6 April 2016
Ceased on 24 January 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Arnfield Limited
Address: Akara Building 24 De Casto Street, Wickhams Cay 1, Road Town, Tortola
Legal authority Bv! Business Companies Act 2004
Legal form Limited
Notified on 6 April 2016
Ceased on 10 July 2017
Nature of control:
substantial control or influence
right to manage directors
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 02 September 2024
Confirmation statement last made up date 19 August 2023
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 31 August 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/08/31 (AA)
filed on: 30th, May 2023
accounts
Free Download Download filing (9 pages)

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
  • 41100 : Development of building projects
  • 68201 : Renting and operating of Housing Association real estate
25
Company Age

Similar companies nearby

Closest companies