Company NameHDD Burghfield Common Limited
Company StatusDissolved
Company Number06480081
CategoryPrivate Limited Company
Incorporation Date22 January 2008(16 years, 3 months ago)
Dissolution Date5 March 2024 (1 month, 2 weeks ago)
Previous Names4

Business Activity

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

Directors

Director NameMr George Mark Richardson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2021(13 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 05 March 2024)
RoleChartered Builder
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameU And I Director 2 Limited (Corporation)
StatusClosed
Appointed05 October 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 05 March 2024)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameU And I Director 1 Limited (Corporation)
StatusClosed
Appointed05 October 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 05 March 2024)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameU And I Company Secretaries Limited (Corporation)
StatusClosed
Appointed05 October 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 05 March 2024)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Paul Samuel Cross
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(same day as company formation)
RoleChartered Surveyor
Correspondence AddressBecketts Cottage
36 Deenthorpe
Corby
Northamptonshire
NN17 3EP
Director NameMr John Timothy Henry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Hovel
Spinney Drive Kirby Grange
Botcheston
Leicestershire
LE9 9FG
Director NameMr David John Twomlow
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Manor Rise
Lichfield
Staffordshire
WS14 9RF
Director NameMr Timothy John Wood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolia Cottage
Green Lane Off Cockshot Lane
Dormston
Worcestershire
WR7 4JZ
Director NameMr Scott Innes Davidson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBottom Green Farm
Bottom Green, Upper Broughton
Melton Mowbray
Leicestershire
LE14 3BA
Secretary NameMr David John Twomlow
NationalityBritish
StatusResigned
Appointed22 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Manor Rise
Lichfield
Staffordshire
WS14 9RF
Director NameMr Bradley David Cassels
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(2 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 September 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Matthew Simon Weiner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(2 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 May 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameStephen Alec Lanes
NationalityBritish
StatusResigned
Appointed29 March 2010(2 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 January 2011)
RoleCompany Director
Correspondence AddressThorpe House 105 Mycenae Road
London
SE3 7RX
Secretary NameHelen Maria Ratsey
NationalityBritish
StatusResigned
Appointed01 March 2011(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Secretary NameMr Marcus Owen Shepherd
StatusResigned
Appointed01 September 2014(6 years, 7 months after company formation)
Appointment Duration4 months (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Secretary NameMr Chris Barton
StatusResigned
Appointed05 January 2015(6 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 December 2021)
RoleCompany Director
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Richard Upton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(8 years after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Matthew Richard Potter
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(9 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2017(9 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Jamie Graham Christmas
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2021(13 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameLS Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2021(13 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 October 2022)
Correspondence Address100 Victoria Street
London
SW1E 5JL

Contact

Websitehddl.co.uk
Email address[email protected]

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Development Securities PLC
50.00%
Ordinary B
1 at £1Henry Davidson Developments LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£130,513
Current Liabilities£977,546

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
5 November 2020Full accounts made up to 31 March 2020 (18 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
16 September 2019Full accounts made up to 31 March 2019 (18 pages)
3 April 2019Confirmation statement made on 20 February 2019 with updates (5 pages)
17 December 2018Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
13 August 2018Full accounts made up to 28 February 2018 (19 pages)
22 March 2018Confirmation statement made on 20 February 2018 with updates (5 pages)
30 October 2017Appointment of Mr Marcus Owen Shepherd as a director on 23 October 2017 (2 pages)
30 October 2017Appointment of Mr Marcus Owen Shepherd as a director on 23 October 2017 (2 pages)
11 October 2017Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page)
11 October 2017Appointment of Mr Matthew Richard Potter as a director on 25 September 2017 (2 pages)
11 October 2017Appointment of Mr Matthew Richard Potter as a director on 25 September 2017 (2 pages)
11 October 2017Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page)
26 September 2017Full accounts made up to 28 February 2017 (16 pages)
26 September 2017Full accounts made up to 28 February 2017 (16 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
17 November 2016Full accounts made up to 29 February 2016 (20 pages)
17 November 2016Full accounts made up to 29 February 2016 (20 pages)
15 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(6 pages)
15 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(6 pages)
8 February 2016Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages)
8 February 2016Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages)
12 January 2016Director's details changed for Mr Bradley David Cassels on 9 November 2015 (2 pages)
12 January 2016Director's details changed for Mr Bradley David Cassels on 9 November 2015 (2 pages)
11 January 2016Director's details changed for Mr Bradley David Cassels on 11 January 2016 (2 pages)
11 January 2016Director's details changed for Mr Bradley David Cassels on 11 January 2016 (2 pages)
9 December 2015Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 (2 pages)
9 December 2015Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 (2 pages)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
1 December 2015Full accounts made up to 28 February 2015 (15 pages)
1 December 2015Full accounts made up to 28 February 2015 (15 pages)
11 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page)
11 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page)
17 August 2015Termination of appointment of Scott Innes Davidson as a director on 24 July 2015 (2 pages)
17 August 2015Termination of appointment of Scott Innes Davidson as a director on 24 July 2015 (2 pages)
25 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(7 pages)
25 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(7 pages)
8 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
8 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
8 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
8 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
8 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
8 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
22 October 2014Full accounts made up to 28 February 2014 (15 pages)
22 October 2014Full accounts made up to 28 February 2014 (15 pages)
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
4 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
4 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
4 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
23 June 2014Director's details changed for Mr Bradley David Cassels on 16 June 2014 (2 pages)
23 June 2014Director's details changed for Mr Bradley David Cassels on 16 June 2014 (2 pages)
23 June 2014Director's details changed for Mr Bradley David Cassels on 16 June 2014 (2 pages)
23 June 2014Director's details changed for Mr Bradley David Cassels on 16 June 2014 (2 pages)
17 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(6 pages)
17 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(6 pages)
28 November 2013Full accounts made up to 28 February 2013 (13 pages)
28 November 2013Full accounts made up to 28 February 2013 (13 pages)
8 November 2013Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Bradley David Cassels on 6 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Bradley David Cassels on 6 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Bradley David Cassels on 6 November 2013 (2 pages)
5 November 2013Director's details changed for Mr Bradley David Cassels on 12 June 2013 (2 pages)
5 November 2013Director's details changed for Mr Bradley David Cassels on 12 June 2013 (2 pages)
4 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (7 pages)
6 December 2012Full accounts made up to 29 February 2012 (12 pages)
6 December 2012Full accounts made up to 29 February 2012 (12 pages)
1 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (7 pages)
22 December 2011Change of accounting reference date (3 pages)
22 December 2011Change of accounting reference date (3 pages)
29 September 2011Full accounts made up to 31 December 2010 (13 pages)
29 September 2011Full accounts made up to 31 December 2010 (13 pages)
11 March 2011Appointment of Helen Maria Ratsey as a secretary (3 pages)
11 March 2011Appointment of Helen Maria Ratsey as a secretary (3 pages)
3 February 2011Termination of appointment of Stephen Lanes as a secretary
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The document is a duplicate of TM02 registered on 25/01/11.
(3 pages)
3 February 2011Termination of appointment of Stephen Lanes as a secretary
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The document is a duplicate of TM02 registered on 25/01/11.
(3 pages)
25 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
25 January 2011Termination of appointment of Stephen Lanes as a secretary (1 page)
25 January 2011Termination of appointment of Stephen Lanes as a secretary (1 page)
13 August 2010Company name changed hdd louth LIMITED\certificate issued on 13/08/10
  • RES15 ‐ Change company name resolution on 2010-07-16
(2 pages)
13 August 2010Change of name notice (2 pages)
13 August 2010Change of name notice (2 pages)
13 August 2010Company name changed hdd louth LIMITED\certificate issued on 13/08/10
  • RES15 ‐ Change company name resolution on 2010-07-16
(2 pages)
29 June 2010Termination of appointment of David Twomlow as a director (2 pages)
29 June 2010Termination of appointment of John Henry as a director (2 pages)
29 June 2010Termination of appointment of David Twomlow as a director (2 pages)
29 June 2010Appointment of Stephen Alec Lanes as a secretary (3 pages)
29 June 2010Appointment of Stephen Alec Lanes as a secretary (3 pages)
29 June 2010Termination of appointment of John Henry as a director (2 pages)
7 June 2010Appointment of Mr Bradley David Cassels as a director (3 pages)
7 June 2010Termination of appointment of David Twomlow as a secretary (2 pages)
7 June 2010Termination of appointment of David Twomlow as a secretary (2 pages)
7 June 2010Appointment of Mr Matthew Simon Weiner as a director (3 pages)
7 June 2010Appointment of Mr Bradley David Cassels as a director (3 pages)
7 June 2010Appointment of Mr Matthew Simon Weiner as a director (3 pages)
26 May 2010Auditor's resignation (1 page)
26 May 2010Auditor's resignation (1 page)
5 May 2010Registered office address changed from 4Th Floor, City Gate East Toll House Hill Nottingham NG1 5FS on 5 May 2010 (2 pages)
5 May 2010Registered office address changed from 4Th Floor, City Gate East Toll House Hill Nottingham NG1 5FS on 5 May 2010 (2 pages)
5 May 2010Registered office address changed from 4Th Floor, City Gate East Toll House Hill Nottingham NG1 5FS on 5 May 2010 (2 pages)
16 April 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
16 April 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
19 March 2010Accounts for a small company made up to 30 September 2009 (6 pages)
19 March 2010Accounts for a small company made up to 30 September 2009 (6 pages)
11 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
28 September 2009Accounting reference date shortened from 31/03/2010 to 30/09/2009 (1 page)
28 September 2009Accounting reference date shortened from 31/03/2010 to 30/09/2009 (1 page)
16 May 2009Company name changed hdd bromsgrove LIMITED\certificate issued on 19/05/09 (2 pages)
16 May 2009Company name changed hdd bromsgrove LIMITED\certificate issued on 19/05/09 (2 pages)
4 April 2009Company name changed hdd weedon hill LIMITED\certificate issued on 08/04/09 (2 pages)
4 April 2009Company name changed hdd weedon hill LIMITED\certificate issued on 08/04/09 (2 pages)
30 January 2009Return made up to 22/01/09; full list of members (4 pages)
30 January 2009Return made up to 22/01/09; full list of members (4 pages)
12 January 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
12 January 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
9 January 2009Appointment terminated director timothy wood (1 page)
9 January 2009Appointment terminated director timothy wood (1 page)
14 August 2008Appointment terminated director paul cross (1 page)
14 August 2008Appointment terminated director paul cross (1 page)
4 June 2008Ad 27/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
4 June 2008Ad 27/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
5 April 2008Company name changed epd leek LIMITED\certificate issued on 10/04/08 (2 pages)
5 April 2008Company name changed epd leek LIMITED\certificate issued on 10/04/08 (2 pages)
18 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Rights of ordinary a and b shares 12/03/2008
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Rights of ordinary a and b shares 12/03/2008
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 January 2008Incorporation (25 pages)
22 January 2008Incorporation (25 pages)