I.H. DEVELOPMENTS LIMITED - MILTON KEYNES
Company Profile | Company Filings |
Overview
I.H. DEVELOPMENTS LIMITED is a Private Limited Company from MILTON KEYNES UNITED KINGDOM and has the status: Active.
I.H. DEVELOPMENTS LIMITED was incorporated 26 years ago on 25/11/1997 and has the registered number: 03471268. The accounts status is DORMANT and accounts are next due on 28/02/2025.
I.H. DEVELOPMENTS LIMITED was incorporated 26 years ago on 25/11/1997 and has the registered number: 03471268. The accounts status is DORMANT and accounts are next due on 28/02/2025.
I.H. DEVELOPMENTS LIMITED - MILTON KEYNES
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
MOORGATE HOUSE
MILTON KEYNES
BUCKS
MK9 1LZ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/11/2023 | 09/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SARAH PILLING | Feb 1966 | British | Director | 2016-04-06 | CURRENT |
SIMON GEORGE COOPER HILL | Jun 1965 | British | Director | 2000-11-21 | CURRENT |
SARAH PILLING | British | Secretary | 2009-02-20 | CURRENT | |
MR BRENT ARTHUR HILL | May 1951 | British | Director | 1997-11-25 UNTIL 2000-03-04 | RESIGNED |
SAME-DAY COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 1997-11-25 UNTIL 1997-11-25 | RESIGNED | ||
MR IAN CHARLES HAMILTON | Feb 1957 | British | Director | 1997-11-25 UNTIL 2000-03-04 | RESIGNED |
MRS FRANCES ANNE DRAKE | Dec 1955 | British | Director | 2000-03-04 UNTIL 2000-11-21 | RESIGNED |
ROBERT JOHN GARDNER | Oct 1942 | British | Director | 2000-11-21 UNTIL 2008-05-08 | RESIGNED |
MR JOHN CHRISTOPHER DRAKE | Apr 1950 | British | Director | 1997-11-25 UNTIL 2000-11-21 | RESIGNED |
SIMON GEORGE COOPER HILL | Jun 1965 | Secretary | 2000-11-21 UNTIL 2009-02-20 | RESIGNED | |
MR JOHN CHRISTOPHER DRAKE | Apr 1950 | British | Secretary | 1997-11-25 UNTIL 2000-11-21 | RESIGNED |
WILDMAN & BATTELL LIMITED | Corporate Nominee Director | 1997-11-25 UNTIL 1997-11-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Simon George Cooper Hill | 2016-04-06 - 2016-04-06 | 6/1965 | Central Milton Keynes Bucks |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Robert John Gardner | 2016-04-06 - 2016-04-06 | 10/1942 | Central Milton Keynes Bucks |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Robert John Gardner | 2016-04-06 - 2016-04-06 | 10/1942 | Central Milton Keynes Bucks |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Simon George Cooper Hill | 2016-04-06 | 6/1965 | Milton Keynes Bucks |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Sarah Pilling | 2016-04-06 | 2/1966 | Milton Keynes Bucks |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-03-01 | 31-05-2022 | -68,120 equity |
ACCOUNTS - Final Accounts preparation | 2021-11-14 | 31-05-2021 | -67,703 equity |
ACCOUNTS - Final Accounts preparation | 2021-05-21 | 31-05-2020 | -67,333 equity |
I.H._DEVELOPMENTS_LIMITED - Accounts | 2019-08-28 | 31-05-2019 | £-66,942 equity |
I.H._DEVELOPMENTS_LIMITED - Accounts | 2018-11-21 | 31-05-2018 | £-66,582 equity |