HDD DIDCOT LIMITED - LONDON
Company Profile | Company Filings |
Overview
HDD DIDCOT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
HDD DIDCOT LIMITED was incorporated 16 years ago on 09/11/2007 and has the registered number: 06422764. The accounts status is DORMANT and accounts are next due on 31/12/2024.
HDD DIDCOT LIMITED was incorporated 16 years ago on 09/11/2007 and has the registered number: 06422764. The accounts status is DORMANT and accounts are next due on 31/12/2024.
HDD DIDCOT LIMITED - LONDON
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 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
100 VICTORIA STREET
LONDON
SW1E 5JL
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HDD BIGGLESWADE LIMITED (until 23/10/2013)
HDD BIGGLESWADE LIMITED (until 23/10/2013)
HDD MERTON RISE LIMITED (until 09/07/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/11/2023 | 09/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
U AND I COMPANY SECRETARIES LIMITED | Corporate Secretary | 2022-10-05 | CURRENT | ||
MR GEORGE MARK RICHARDSON | Apr 1960 | British | Director | 2021-06-17 | CURRENT |
U AND I DIRECTOR 2 LIMITED | Corporate Director | 2022-10-05 | CURRENT | ||
U AND I DIRECTOR 1 LIMITED | Corporate Director | 2022-10-05 | CURRENT | ||
MR CHRIS BARTON | Secretary | 2015-01-05 UNTIL 2021-12-17 | RESIGNED | ||
MR DAVID JOHN TWOMLOW | Aug 1959 | British | Secretary | 2007-11-09 UNTIL 2010-03-29 | RESIGNED |
STEPHEN ALEC LANES | Secretary | 2010-03-29 UNTIL 2011-01-19 | RESIGNED | ||
HELEN MARIA RATSEY | Secretary | 2011-03-01 UNTIL 2014-09-01 | RESIGNED | ||
MR MARCUS OWEN SHEPHERD | Secretary | 2014-09-01 UNTIL 2015-01-05 | RESIGNED | ||
MR TIMOTHY JOHN WOOD | Apr 1959 | British | Director | 2007-11-09 UNTIL 2008-11-01 | RESIGNED |
MR MATTHEW SIMON WEINER | Dec 1970 | British | Director | 2010-03-29 UNTIL 2021-05-31 | RESIGNED |
MR JOHN TIMOTHY HENRY | Oct 1955 | British | Director | 2007-11-09 UNTIL 2010-03-29 | RESIGNED |
MR MARCUS OWEN SHEPHERD | Dec 1965 | British | Director | 2017-10-23 UNTIL 2021-06-19 | RESIGNED |
MR DAVID JOHN TWOMLOW | Aug 1959 | British | Director | 2007-11-09 UNTIL 2010-03-29 | RESIGNED |
MR RICHARD UPTON | Jul 1967 | British | Director | 2016-02-08 UNTIL 2022-04-30 | RESIGNED |
MR MATTHEW RICHARD POTTER | Oct 1985 | British | Director | 2017-09-25 UNTIL 2023-06-30 | RESIGNED |
MR BRADLEY DAVID CASSELS | Feb 1978 | British | Director | 2010-03-29 UNTIL 2017-09-29 | RESIGNED |
MR PAUL SAMUEL CROSS | Nov 1952 | British | Director | 2007-11-09 UNTIL 2008-08-11 | RESIGNED |
MR SCOTT INNES DAVIDSON | Aug 1962 | British | Director | 2007-11-09 UNTIL 2015-07-24 | RESIGNED |
MR JAMIE GRAHAM CHRISTMAS | Jun 1981 | British | Director | 2021-05-27 UNTIL 2022-03-31 | RESIGNED |
LS COMPANY SECRETARIES LIMITED | Corporate Secretary | 2021-12-17 UNTIL 2022-10-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Land Securities Spv's Limited | 2023-10-09 | London United Kingdom |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
U And I Group Limited | 2016-04-06 - 2023-10-09 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Development Securities (Hdd) Limited | 2016-04-06 - 2023-10-09 | London |
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 | 2023-09-12 | 31-03-2023 | |
ACCOUNTS - Final Accounts preparation | 2022-12-03 | 31-03-2022 |