Heworth Green Developments Limited

General information

Name:

Heworth Green Developments Ltd

Office Address:

C/o Moorfields 82 St. John Street EC1M 4JN London

Number: 10804612

Incorporation date: 2017-06-06

End of financial year: 30 September

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

Heworth Green Developments Limited has been on the British market for 7 years. Started with Companies House Reg No. 10804612 in 2017, the firm is located at C/o Moorfields, London EC1M 4JN. 6 years ago the firm switched its name from Yorkshire Ventures (heworth Green) to Heworth Green Developments Limited. This firm's Standard Industrial Classification Code is 41100 - Development of building projects. Heworth Green Developments Ltd released its latest accounts for the period that ended on 2021-09-30. The business most recent confirmation statement was submitted on 2023-01-08.

In this specific business, a variety of director's assignments have so far been carried out by John N. who was assigned to lead the company 7 years ago. Since 2021 Paul E., had been supervising the following business till the resignation on 2023-05-25. As a follow-up another director, specifically Stephen E. quit three years ago.

  • Previous company's names
  • Heworth Green Developments Limited 2018-10-12
  • Yorkshire Ventures (heworth Green) Limited 2017-06-06

Financial data based on annual reports

Company staff

John N.

Role: Director

Appointed: 06 June 2017

Latest update: 26 November 2023

People with significant control

The companies that control this firm are as follows: Neal Investments Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in York at Ogleforth, YO1 7JG and was registered as a PSC under the registration number 09339470.

Neal Investments Limited
Address: Ogleforth House Ogleforth, York, YO1 7JG, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09339470
Notified on 10 September 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
North Star (York) Investment Limited
Address: C/O Garbutt & Elliott Trinue Court, Monks Cross Drive, York, YO32 9GZ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 11930867
Notified on 15 April 2019
Ceased on 2 March 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Recantos Trust 2015
Address: 11 Littlefield Close, Nether Poppleton, York, YO26 6HX, England
Legal authority English Trust Law
Legal form Trust
Notified on 10 September 2018
Ceased on 15 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Charles J.
Notified on 23 November 2017
Ceased on 10 September 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Neal Investments Ltd
Address: Ogleforth House Ogleforth, York, YO1 7JG, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 June 2017
Ceased on 30 June 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Recantos Trust 2015
Address: 11 Littlefield Close, Nether Poppleton, York, YO26 6HX, England
Legal authority English Trust Law
Legal form Trust
Notified on 23 November 2017
Ceased on 30 June 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 30 September 2021
Confirmation statement next due date 22 January 2024
Confirmation statement last made up date 08 January 2023
Annual Accounts
Start Date For Period Covered By Report 2017-06-06
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from Ogleforth House Ogleforth York YO1 7JG United Kingdom to 82 st. John Street London EC1M 4JN on Friday 18th August 2023 (AD01)
filed on: 18th, August 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
6
Company Age

Closest Companies - by postcode