Company NameHodson Developments (Ashford) Limited
DirectorsAlan Derek Hodson and Thomas Steven Hodson
Company StatusActive
Company Number07468189
CategoryPrivate Limited Company
Incorporation Date13 December 2010(13 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Alan Derek Hodson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMr Thomas Steven Hodson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameMr Rama Manian
StatusCurrent
Appointed06 October 2014(3 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address24 Launton Close
Luton
Bedfordshire
LU3 4BF

Location

Registered Address55 Office Suit 9
55 Park Lane
London
W1K 1NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Alan Derek Hodson
100.00%
Ordinary

Financials

Year2014
Net Worth£342
Cash£8,369,365
Current Liabilities£1,138,887

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

5 April 2023Delivered on: 11 April 2023
Persons entitled: Solutus Advisors Limited

Classification: A registered charge
Particulars: Freehold land on the north side of mock lane,. Great chart, ashford with title number TT35024. Freehold land on the south-west side of. Chilmington green road, great chart, ashford. With title number TT36322. Freehold land adjoining new street, farm,. Ashford TN23 3DH with title number TT62844. Freehold land on the west side of coulter. Road, kingsnorth, ashford with title number. TT62839.
Outstanding
27 February 2017Delivered on: 9 March 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Land at chilmington green, ashford, kent coloured light orange on the plan at schedule 5 of the instrument and marked on the key with ‘hodson developments (ashford) limited’.
Outstanding
27 November 2014Delivered on: 9 December 2014
Persons entitled: Castle Trust Capital PLC as Security Agent for the Finance Parties (Security Agent)

Classification: A registered charge
Particulars: Land k/a great chilmington farm meadow view great chart and shadoxhurst ashford t/no K388853.
Outstanding

Filing History

8 January 2024Satisfaction of charge 074681890002 in full (1 page)
14 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
4 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
22 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 April 2023Memorandum and Articles of Association (13 pages)
11 April 2023Registration of charge 074681890003, created on 5 April 2023 (55 pages)
14 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
22 July 2022Cessation of Alan Derek Hodson as a person with significant control on 27 February 2017 (1 page)
22 July 2022Notification of Hodson Holdings (Ashford) Limited as a person with significant control on 27 February 2017 (2 pages)
6 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
15 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
19 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
6 May 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
13 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
5 July 2018Micro company accounts made up to 31 December 2017 (3 pages)
20 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
13 April 2017Satisfaction of charge 074681890001 in full (1 page)
13 April 2017Satisfaction of charge 074681890001 in full (1 page)
9 March 2017Registration of charge 074681890002, created on 27 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(40 pages)
9 March 2017Registration of charge 074681890002, created on 27 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(40 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
22 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
14 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
12 December 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 December 2014Registration of charge 074681890001, created on 27 November 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(53 pages)
9 December 2014Registration of charge 074681890001, created on 27 November 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(53 pages)
6 October 2014Appointment of Mr Rama Manian as a secretary on 6 October 2014 (2 pages)
6 October 2014Appointment of Mr Rama Manian as a secretary on 6 October 2014 (2 pages)
6 October 2014Appointment of Mr Rama Manian as a secretary on 6 October 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 June 2014Registered office address changed from 37 Warren Street London W1T 6AD on 12 June 2014 (1 page)
12 June 2014Registered office address changed from 37 Warren Street London W1T 6AD on 12 June 2014 (1 page)
8 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
13 December 2010Incorporation (22 pages)
13 December 2010Incorporation (22 pages)