Company NameHDD Newton Leys Limited
Company StatusActive - Proposal to Strike off
Company Number07672860
CategoryPrivate Limited Company
Incorporation Date16 June 2011(12 years, 10 months ago)
Previous NameDevelopment Securities (No.77) Limited

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
StatusCurrent
Appointed17 June 2021(10 years after company formation)
Appointment Duration2 years, 10 months
RoleChartered Builder
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameU And I Director 2 Limited (Corporation)
StatusCurrent
Appointed05 October 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameU And I Director 1 Limited (Corporation)
StatusCurrent
Appointed05 October 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameU And I Company Secretaries Limited (Corporation)
StatusCurrent
Appointed05 October 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Michael Henry Marx
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard California Lane
Bushey Heath
Hertfordshire
WD23 1ES
Director NameMr Matthew Simon Weiner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Graham Prothero
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThree Gables Bracken Lane
Storrington
W. Sussex
RH20 3HR
Director NameCharles Julian Barwick
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Belgrave Road
London
SW13 9NS
Secretary NameHelen Maria Ratsey
StatusResigned
Appointed16 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Director NameMr Bradley David Cassels
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(2 weeks, 1 day after company formation)
Appointment Duration6 years, 3 months (resigned 29 September 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Scott Innes Davidson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(2 weeks, 1 day after company formation)
Appointment Duration5 years (resigned 04 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameMr Marcus Owen Shepherd
StatusResigned
Appointed01 September 2014(3 years, 2 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(3 years, 6 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(4 years, 7 months 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(6 years, 3 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(6 years, 4 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(9 years, 11 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(10 years, 6 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]
Telephone0115 8533630
Telephone regionNottingham

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 £1Henry Davidson Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£93,922
Current Liabilities£120,710

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Charges

7 November 2016Delivered on: 9 November 2016
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Outstanding
7 November 2016Delivered on: 9 November 2016
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All the freehold property, shown edged red, hatched green, hatched orange and hatched black on the plan attached at annex 1 of the charge and situate at and known as land lying to the west of drayton road, newton longville, milton keynes being part of the land transferred from george wimpey south midlands limited to hdd newton leys limited on 12 september 2016 and forming part of the land registered at the land registry with title absolute under title numbers BM307312, BM353373 and BM342537.
Outstanding
7 November 2016Delivered on: 9 November 2016
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All the freehold property, shown edged red, hatched green, hatched orange and hatched black on the plan attached to the charge and situate at and known as land lying to the west of drayton road, newton longville, milton keynes being part of the land transferred from george wimpey south midlands limited to hdd newton leys limited on 12 september 2016 and forming part of the land registered at the land registry with title absolute under title numbers BM307312, BM353373 and BM342537.
Outstanding

Filing History

26 October 2020Full accounts made up to 31 March 2020 (20 pages)
20 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 March 2019 (19 pages)
16 August 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
19 June 2019Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
3 January 2019Full accounts made up to 28 February 2018 (19 pages)
20 August 2018Confirmation statement made on 13 July 2018 with updates (4 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)
12 October 2017Appointment of Mr Matthew Richard Potter as a director on 25 September 2017 (2 pages)
12 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)
11 October 2017Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page)
25 September 2017Full accounts made up to 28 February 2017 (20 pages)
25 September 2017Full accounts made up to 28 February 2017 (20 pages)
24 July 2017Notification of Development Securities (Hdd) Limited as a person with significant control on 6 April 2016 (1 page)
24 July 2017Notification of Development Securities (Hdd) Limited as a person with significant control on 6 April 2016 (1 page)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
24 November 2016Full accounts made up to 29 February 2016 (19 pages)
24 November 2016Full accounts made up to 29 February 2016 (19 pages)
9 November 2016Registration of charge 076728600001, created on 7 November 2016
  • 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.
(25 pages)
9 November 2016Registration of charge 076728600002, created on 7 November 2016
  • 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.
(41 pages)
9 November 2016Registration of charge 076728600002, created on 7 November 2016
  • 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.
(41 pages)
9 November 2016Registration of charge 076728600003, created on 7 November 2016
  • 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.
(19 pages)
9 November 2016Registration of charge 076728600001, created on 7 November 2016
  • 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.
(25 pages)
9 November 2016Registration of charge 076728600003, created on 7 November 2016
  • 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.
(19 pages)
18 July 2016Termination of appointment of Scott Innes Davidson as a director on 4 July 2016 (1 page)
18 July 2016Termination of appointment of Scott Innes Davidson as a director on 4 July 2016 (1 page)
6 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(7 pages)
6 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(7 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 11 January 2016 (2 pages)
12 January 2016Director's details changed for Mr Scott Innes Davidson on 9 November 2015 (2 pages)
12 January 2016Director's details changed for Mr Bradley David Cassels on 11 January 2016 (2 pages)
12 January 2016Director's details changed for Mr Scott Innes Davidson on 9 November 2015 (2 pages)
11 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 9 November 2015 (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)
11 August 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(6 pages)
11 August 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(6 pages)
8 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
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)
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)
2 December 2014Full accounts made up to 28 February 2014 (12 pages)
2 December 2014Full accounts made up to 28 February 2014 (12 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)
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)
27 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(5 pages)
27 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(5 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)
23 June 2014Director's details changed for Mr Bradley David Cassels on 16 June 2014 (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)
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)
30 September 2013Full accounts made up to 28 February 2013 (11 pages)
30 September 2013Full accounts made up to 28 February 2013 (11 pages)
12 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
12 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
6 December 2012Full accounts made up to 29 February 2012 (11 pages)
6 December 2012Full accounts made up to 29 February 2012 (11 pages)
27 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (15 pages)
27 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (15 pages)
22 December 2011Current accounting period shortened from 30 June 2012 to 29 February 2012 (3 pages)
22 December 2011Current accounting period shortened from 30 June 2012 to 29 February 2012 (3 pages)
27 July 2011Company name changed development securities (no.77) LIMITED\certificate issued on 27/07/11
  • RES15 ‐ Change company name resolution on 2011-07-11
(2 pages)
27 July 2011Change of name notice (2 pages)
27 July 2011Change of name notice (2 pages)
27 July 2011Company name changed development securities (no.77) LIMITED\certificate issued on 27/07/11
  • RES15 ‐ Change company name resolution on 2011-07-11
(2 pages)
11 July 2011Appointment of Mr Scott Innes Davidson as a director (3 pages)
11 July 2011Termination of appointment of Graham Prothero as a director (2 pages)
11 July 2011Termination of appointment of Charles Barwick as a director (2 pages)
11 July 2011Termination of appointment of Michael Marx as a director (2 pages)
11 July 2011Appointment of Mr Bradley David Cassels as a director (3 pages)
11 July 2011Termination of appointment of Graham Prothero as a director (2 pages)
11 July 2011Termination of appointment of Michael Marx as a director (2 pages)
11 July 2011Appointment of Mr Scott Innes Davidson as a director (3 pages)
11 July 2011Appointment of Mr Bradley David Cassels as a director (3 pages)
11 July 2011Termination of appointment of Charles Barwick as a director (2 pages)
16 June 2011Incorporation (57 pages)
16 June 2011Incorporation (57 pages)