Hds Homes Limited

General information

Name:

Hds Homes Ltd

Office Address:

Unit 2 Chiltern Road Business Park Chiltern Road Prestbury GL52 5JS Cheltenham

Number: 07498804

Incorporation date: 2011-01-19

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hds Homes Limited has been in the UK for at least thirteen years. Started with registration number 07498804 in 2011, the firm is located at Unit 2 Chiltern Road Business Park Chiltern Road, Cheltenham GL52 5JS. The firm's declared SIC number is 41202 which stands for Construction of domestic buildings. The firm's latest filed accounts documents describe the period up to 31st January 2023 and the most current confirmation statement was filed on 23rd January 2023.

At the moment, the directors officially appointed by this specific limited company are as follow: Mark S. chosen to lead the company on 2024-01-12 and Philip H. chosen to lead the company thirteen years ago.

Philip H. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Mark S.

Role: Director

Appointed: 12 January 2024

Latest update: 6 March 2024

Philip H.

Role: Director

Appointed: 19 January 2011

Latest update: 6 March 2024

People with significant control

Philip H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Mark S.
Notified on 6 April 2016
Ceased on 27 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sarah D.
Notified on 6 April 2016
Ceased on 29 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 06 February 2024
Confirmation statement last made up date 23 January 2023
Annual Accounts 30 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 30 October 2013
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 29 January 2016
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 February 2015
Date Approval Accounts 31 October 2016
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 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts
End Date For Period Covered By Report 31 January 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 16 December 2014
Date Approval Accounts 16 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2024-01-23 (CS01)
filed on: 29th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

Vale Business Centre 9 Abbey Lane Court Abbey Lane

Post code:

WR11 4BY

City / Town:

Evesham

HQ address,
2015

Address:

Vale Business Centre 9 Abbey Lane Court Abbey Lane

Post code:

WR11 4BY

City / Town:

Evesham

HQ address,
2016

Address:

Vale Business Centre 9 Abbey Lane Court Abbey Lane

Post code:

WR11 4BY

City / Town:

Evesham

Accountant/Auditor,
2016

Name:

Haines Watts Worcester Limited

Address:

Britannia Court 5 Moor Street Worcester

Post code:

WR1 3DB

Accountant/Auditor,
2014

Name:

Focus Accountancy Solutions Limited

Address:

9 Abbey Lane Court Abbey Lane

Post code:

WR11 4BY

City / Town:

Evesham

Accountant/Auditor,
2015

Name:

Haines Watts Worcester Limited

Address:

Britannia Court 5 Moor Street Worcester

Post code:

WR1 3DB

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
13
Company Age

Closest Companies - by postcode