Company NameHNJV Limited
DirectorsAndrew Winstanley and Timothy John Weightman
Company StatusActive
Company Number06467901
CategoryPrivate Limited Company
Incorporation Date9 January 2008(16 years, 3 months ago)
Previous NameDunwilco (1525) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Winstanley
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(9 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Timothy John Weightman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(13 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameJoanna Kate Alsop
StatusCurrent
Appointed01 July 2023(15 years, 5 months after company formation)
Appointment Duration10 months
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed15 January 2008(6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMs Emma Jane Cariaga
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(2 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 11 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Ryfold Road
London
SW19 8DF
Director NameMr Michael Richard Hussey
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 24 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment66 Baltimore House
Juniper Drive
London
SW18 1TS
Director NameRaymond Leonard Rice Pyle
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(2 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Telfords Yard
6-8 The Highway
London
E1W 2BQ
Director NameSteven Binks
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(3 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Orchard
Spen Lane, Treales
Preston
Lancashire
PR4 3EZ
Director NameMr David Cowans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 January 2011)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressGaltres House Rawcliffe Lane
York
YO30 6NP
Director NameMr David John Shaw
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(3 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 November 2015)
RoleGroup Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameSteven Binks
NationalityBritish
StatusResigned
Appointed15 April 2008(3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 12 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Orchard
Spen Lane, Treales
Preston
Lancashire
PR4 3EZ
Secretary NameChristopher Paul Martin
NationalityBritish
StatusResigned
Appointed12 August 2008(7 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 July 2023)
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Richard Frank Hilary Linnell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(1 year, 5 months after company formation)
Appointment Duration10 months (resigned 22 April 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address85 Ennerdale Road
Kew
Richmond
Surrey
TW9 2DN
Director NameMr Francis William Salway
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(1 year, 5 months after company formation)
Appointment Duration9 months (resigned 24 March 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNash House
25 Mount Sion
Tunbridge Wells
Kent
TN1 1TZ
Director NameMr Robert Montague Noel
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Christopher Marshall Gill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMs Mary Valerie Linda Parsons
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(3 years after company formation)
Appointment Duration9 years, 4 months (resigned 27 May 2020)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr David Cowans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish,Irish
StatusResigned
Appointed23 April 2012(4 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Simran Bir Singh Soin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(7 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed09 January 2008(same day as company formation)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed09 January 2008(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed15 January 2008(6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 April 2008)
Correspondence Address5 Strand
London
WC2N 5AF

Contact

Websiteplacesforpeoplecareandsupport.co

Location

Registered Address305 Gray's Inn Road
London
WC1X 8QR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Places For People Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£213,000
Cash£7,000
Current Liabilities£14,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
29 September 2020Termination of appointment of Mary Valerie Linda Parsons as a director on 27 May 2020 (1 page)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
26 November 2019Full accounts made up to 31 March 2019 (13 pages)
10 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
5 December 2018Full accounts made up to 31 March 2018 (13 pages)
11 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
26 October 2017Full accounts made up to 31 March 2017 (12 pages)
26 October 2017Full accounts made up to 31 March 2017 (12 pages)
7 August 2017Appointment of Mr Andrew Winstanley as a director on 4 August 2017 (2 pages)
7 August 2017Termination of appointment of Simran Bir Singh Soin as a director on 4 August 2017 (1 page)
7 August 2017Appointment of Mr Andrew Winstanley as a director on 4 August 2017 (2 pages)
7 August 2017Termination of appointment of Simran Bir Singh Soin as a director on 4 August 2017 (1 page)
19 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
6 October 2016Full accounts made up to 31 March 2016 (13 pages)
6 October 2016Full accounts made up to 31 March 2016 (13 pages)
7 July 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 3,175,850.00
(5 pages)
7 July 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 3,175,850.00
(5 pages)
5 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(37 pages)
5 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(37 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(5 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(5 pages)
17 December 2015Full accounts made up to 31 March 2015 (12 pages)
17 December 2015Full accounts made up to 31 March 2015 (12 pages)
16 November 2015Appointment of Mr Simran Soin as a director on 10 November 2015 (2 pages)
16 November 2015Termination of appointment of David John Shaw as a director on 10 November 2015 (1 page)
16 November 2015Appointment of Mr Simran Soin as a director on 10 November 2015 (2 pages)
16 November 2015Termination of appointment of David John Shaw as a director on 10 November 2015 (1 page)
9 January 2015Director's details changed for Mr David Cowans on 9 January 2015 (2 pages)
9 January 2015Secretary's details changed for Christopher Paul Martin on 9 January 2015 (1 page)
9 January 2015Secretary's details changed for Christopher Paul Martin on 9 January 2015 (1 page)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(6 pages)
9 January 2015Director's details changed for Mr David Cowans on 9 January 2015 (2 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(6 pages)
9 January 2015Director's details changed for Mr David Cowans on 9 January 2015 (2 pages)
9 January 2015Secretary's details changed for Christopher Paul Martin on 9 January 2015 (1 page)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(6 pages)
6 January 2015Director's details changed for Mr David John Shaw on 28 November 2014 (2 pages)
6 January 2015Director's details changed for Miss Mary Valerie Linda Parsons on 28 November 2014 (2 pages)
6 January 2015Director's details changed for Mr David John Shaw on 28 November 2014 (2 pages)
6 January 2015Director's details changed for Miss Mary Valerie Linda Parsons on 28 November 2014 (2 pages)
19 December 2014Full accounts made up to 31 March 2014 (12 pages)
19 December 2014Full accounts made up to 31 March 2014 (12 pages)
17 April 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 17 April 2014 (1 page)
17 April 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 17 April 2014 (1 page)
14 January 2014Secretary's details changed for Christopher Paul Martin on 4 December 2013 (1 page)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(8 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(8 pages)
14 January 2014Secretary's details changed for Christopher Paul Martin on 4 December 2013 (1 page)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(8 pages)
14 January 2014Secretary's details changed for Christopher Paul Martin on 4 December 2013 (1 page)
17 September 2013Full accounts made up to 31 March 2013 (12 pages)
17 September 2013Full accounts made up to 31 March 2013 (12 pages)
19 March 2013Termination of appointment of Christopher Gill as a director (2 pages)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
19 March 2013Termination of appointment of Robert Noel as a director (2 pages)
19 March 2013Termination of appointment of Robert Noel as a director (2 pages)
19 March 2013Termination of appointment of Christopher Gill as a director (2 pages)
19 March 2013Termination of appointment of Emma Cariaga as a director (2 pages)
19 March 2013Change of share class name or designation (2 pages)
19 March 2013Termination of appointment of Emma Cariaga as a director (2 pages)
19 March 2013Statement of company's objects (2 pages)
19 March 2013Statement of company's objects (2 pages)
19 March 2013Change of share class name or designation (2 pages)
17 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (11 pages)
17 January 2013Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 17 January 2013 (1 page)
17 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (11 pages)
17 January 2013Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 17 January 2013 (1 page)
17 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (11 pages)
17 September 2012Full accounts made up to 31 March 2012 (12 pages)
17 September 2012Full accounts made up to 31 March 2012 (12 pages)
1 May 2012Appointment of Mr David Cowans as a director (3 pages)
1 May 2012Appointment of Mr David Cowans as a director (3 pages)
4 April 2012Termination of appointment of Steven Binks as a director (1 page)
4 April 2012Termination of appointment of Steven Binks as a director (1 page)
17 January 2012Director's details changed for David John Shaw on 17 January 2012 (2 pages)
17 January 2012Director's details changed for Mary Valerie Linda Parsons on 17 January 2012 (2 pages)
17 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (11 pages)
17 January 2012Director's details changed for Mary Valerie Linda Parsons on 17 January 2012 (2 pages)
17 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (11 pages)
17 January 2012Director's details changed for David John Shaw on 17 January 2012 (2 pages)
17 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (11 pages)
5 October 2011Full accounts made up to 31 March 2011 (12 pages)
5 October 2011Full accounts made up to 31 March 2011 (12 pages)
28 January 2011Appointment of Mary Valerie Linda Parsons as a director (3 pages)
28 January 2011Appointment of Mary Valerie Linda Parsons as a director (3 pages)
18 January 2011Termination of appointment of David Cowans as a director (1 page)
18 January 2011Termination of appointment of David Cowans as a director (1 page)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (11 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (11 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (11 pages)
17 November 2010Full accounts made up to 31 March 2010 (14 pages)
17 November 2010Full accounts made up to 31 March 2010 (14 pages)
19 May 2010Appointment of Christopher Marshall Gill as a director (3 pages)
19 May 2010Termination of appointment of Richard Linnell as a director (2 pages)
19 May 2010Appointment of Christopher Marshall Gill as a director (3 pages)
19 May 2010Termination of appointment of Richard Linnell as a director (2 pages)
12 April 2010Termination of appointment of Francis Salway as a director (2 pages)
12 April 2010Appointment of Robert Montague Noel as a director (3 pages)
12 April 2010Appointment of Robert Montague Noel as a director (3 pages)
12 April 2010Termination of appointment of Francis Salway as a director (2 pages)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (7 pages)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Director's details changed for Emma Cariaga on 4 February 2010 (2 pages)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Director's details changed for David John Shaw on 4 February 2010 (2 pages)
4 February 2010Director's details changed for David John Shaw on 4 February 2010 (2 pages)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Director's details changed for Emma Cariaga on 4 February 2010 (2 pages)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Director's details changed for Emma Cariaga on 4 February 2010 (2 pages)
4 February 2010Director's details changed for David John Shaw on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (7 pages)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (7 pages)
9 October 2009Full accounts made up to 31 March 2009 (13 pages)
9 October 2009Full accounts made up to 31 March 2009 (13 pages)
24 September 2009Director's change of particulars / david cowans / 09/09/2009 (1 page)
24 September 2009Director's change of particulars / david cowans / 09/09/2009 (1 page)
16 July 2009Director appointed francis william salway (3 pages)
16 July 2009Director appointed richard frank hilary linnell (3 pages)
16 July 2009Director appointed francis william salway (3 pages)
16 July 2009Director appointed richard frank hilary linnell (3 pages)
15 July 2009Appointment terminated director michael hussey (1 page)
15 July 2009Appointment terminated director michael hussey (1 page)
14 January 2009Return made up to 09/01/09; full list of members (5 pages)
14 January 2009Return made up to 09/01/09; full list of members (5 pages)
14 January 2009Location of debenture register (1 page)
14 January 2009Location of register of members (1 page)
14 January 2009Location of debenture register (1 page)
14 January 2009Location of register of members (1 page)
13 January 2009Appointment terminated director raymond pyle (1 page)
13 January 2009Appointment terminated director raymond pyle (1 page)
11 November 2008Secretary appointed christopher paul martin (2 pages)
11 November 2008Appointment terminated secretary steven binks (1 page)
11 November 2008Secretary appointed steven binks (2 pages)
11 November 2008Secretary appointed steven binks (2 pages)
11 November 2008Secretary appointed christopher paul martin (2 pages)
11 November 2008Appointment terminated secretary steven binks (1 page)
11 September 2008Appointment terminate, secretary steve binks logged form (1 page)
11 September 2008Appointment terminate, secretary steve binks logged form (1 page)
24 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
24 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
21 April 2008Ad 15/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 April 2008Registered office changed on 21/04/2008 from 5 strand london WC2N 5AF (1 page)
21 April 2008Appointment terminated director land securities management services LIMITED (1 page)
21 April 2008Appointment terminated secretary peter dudgeon (1 page)
21 April 2008Ad 15/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 April 2008Director appointed david john shaw (3 pages)
21 April 2008Appointment terminated secretary peter dudgeon (1 page)
21 April 2008Director appointed steven binks (3 pages)
21 April 2008Registered office changed on 21/04/2008 from 5 strand london WC2N 5AF (1 page)
21 April 2008Director appointed raymond leonard rice pyle (4 pages)
21 April 2008Director appointed david john shaw (3 pages)
21 April 2008Director appointed david cowans (3 pages)
21 April 2008Director appointed steven binks (3 pages)
21 April 2008Director appointed david cowans (3 pages)
21 April 2008Director appointed michael richard hussey (5 pages)
21 April 2008Director appointed michael richard hussey (5 pages)
21 April 2008Director appointed emma cariaga (2 pages)
21 April 2008Appointment terminated director land securities management services LIMITED (1 page)
21 April 2008Director appointed raymond leonard rice pyle (4 pages)
21 April 2008Director appointed emma cariaga (2 pages)
18 January 2008New secretary appointed (2 pages)
18 January 2008New director appointed (76 pages)
18 January 2008New director appointed (76 pages)
18 January 2008New secretary appointed (2 pages)
16 January 2008Registered office changed on 16/01/08 from: 5TH floor, northwest wing bush house aldwych london WC2B 4EZ (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Registered office changed on 16/01/08 from: 5TH floor, northwest wing bush house aldwych london WC2B 4EZ (1 page)
16 January 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
15 January 2008Company name changed dunwilco (1525) LIMITED\certificate issued on 15/01/08 (2 pages)
15 January 2008Company name changed dunwilco (1525) LIMITED\certificate issued on 15/01/08 (2 pages)
9 January 2008Incorporation (21 pages)
9 January 2008Incorporation (21 pages)