Company NameHodson Developments (Camberley) Limited
DirectorsAlan Derek Hodson and Thomas Steven Hodson
Company StatusActive
Company Number08203816
CategoryPrivate Limited Company
Incorporation Date6 September 2012(11 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameAlan Derek Hodson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2012(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
Appointed06 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameMr Rama Manian
StatusCurrent
Appointed06 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address24 Launton Close
Luton
Beds
LU3 4BF

Contact

Websitehodsondevelopments.com
Telephone020 71831825
Telephone regionLondon

Location

Registered AddressOffice Suite 9
55 Park Lane
London
W1K 1NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Alan Derek Hodson
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,865,133
Cash£11
Current Liabilities£9,162,428

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

22 October 2015Delivered on: 24 October 2015
Persons entitled: Cpb Residential Finance Limited

Classification: A registered charge
Particulars: Freehold land at the duke of york london road camberley.
Outstanding
22 October 2015Delivered on: 24 October 2015
Persons entitled: Cpb Residential Finance Limited

Classification: A registered charge
Particulars: Freehold land being 2 frimley road camberley title number SY564334. Together with further properties as set out in the legal charge.
Outstanding
22 October 2015Delivered on: 24 October 2015
Persons entitled: Cpb Residential Finance Limited

Classification: A registered charge
Particulars: Freehold land being 2 frimley road camberley title number SY564334. Together with further properties as set out in the debenture.
Outstanding
31 July 2013Delivered on: 2 August 2013
Persons entitled: Psm Residential Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 November 2012Delivered on: 5 December 2012
Persons entitled: Psm Residential Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a 8,10 and 12 frimley road york town camberley t/no. SY295218: 22 frimley road camberley t/no.SY285726 and 14,16,18,20 and 24 frimley road camberley t/no.SY224133 see image for full details.
Outstanding
9 November 2017Delivered on: 13 November 2017
Persons entitled: Srf Ii Lux S.À R.L.

Classification: A registered charge
Particulars: All that freehold land being:. 1. land on the west side of frimley road, camberley as the same is registered at the land registry with title absolute under title number SY224133. 2. 2 frimley road, camberley as the same is registered at the land registry with title absolute under title number SY564334. 3. 4 frimley road, camberley as the same is registered at the land registry with title absolute under title number SY568136. 4. 6 frimley road, camberley as the same is registered at the land registry with title absolute under title number SY506567. 5. the unregistered land formerly forming part of the duke of york as is shown coloured red on a plan attached to a transfer dated 1 november 2012 from three compasses limited (1) to the mortgagor (2).
Outstanding
9 November 2017Delivered on: 13 November 2017
Persons entitled: Srf Ii Lux S.À R.L.

Classification: A registered charge
Particulars: All that freehold land being:. 1. land on the west side of frimley road, camberley as the same is registered at the land registry with title absolute under title number SY224133. 2. 2 frimley road, camberley as the same is registered at the land registry with title absolute under title number SY564334. 3. 4 frimley road, camberley as the same is registered at the land registry with title absolute under title number SY568136. 4. 6 frimley road, camberley as the same is registered at the land registry with title absolute under title number SY506567. 5. the duke of york, london road, camberley, GU15 3HL as shown coloured red on a plan attached to a transfer dated 1 november 2012 from three compasses limited (1) to the mortgagor (2) as the same was comprised in and described as tinted brown in a transfer dated 17 august 1976 and made between first finsbury trust limited (1) and courage limited (2).
Outstanding
1 November 2012Delivered on: 3 November 2012
Persons entitled: Psm Presidential Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a the duke of york, london road, camberley t/no SY367877 together with all that land at the duke of york, london road, camberley see image for full details.
Outstanding
13 March 2015Delivered on: 25 March 2015
Satisfied on: 30 October 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Fully Satisfied
30 November 2012Delivered on: 6 December 2012
Satisfied on: 30 October 2015
Persons entitled: Close Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a 8-24 frimley road, york town, camberley, surrey t/no's SY224133, SY295218 and SY285726. And all buildings fixtures and fittings see image for full details.
Fully Satisfied
1 November 2012Delivered on: 7 November 2012
Satisfied on: 30 October 2015
Persons entitled: Close Brothers Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land k/a the duke of york london road camberley with other property t/no. Absolute SY367877 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

3 October 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
19 October 2022Micro company accounts made up to 30 September 2022 (3 pages)
14 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
25 April 2022Micro company accounts made up to 30 September 2021 (3 pages)
9 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
18 November 2020Micro company accounts made up to 30 September 2020 (3 pages)
7 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
6 May 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
9 September 2019Confirmation statement made on 6 September 2019 with updates (4 pages)
11 July 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
10 October 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
19 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
6 December 2017Satisfaction of charge 082038160008 in full (1 page)
6 December 2017Satisfaction of charge 3 in full (1 page)
6 December 2017Satisfaction of charge 082038160008 in full (1 page)
6 December 2017Satisfaction of charge 082038160009 in full (1 page)
6 December 2017Satisfaction of charge 082038160007 in full (1 page)
6 December 2017Satisfaction of charge 082038160005 in full (1 page)
6 December 2017Satisfaction of charge 082038160009 in full (1 page)
6 December 2017Satisfaction of charge 082038160005 in full (1 page)
6 December 2017Satisfaction of charge 082038160007 in full (1 page)
6 December 2017Satisfaction of charge 1 in full (1 page)
6 December 2017Satisfaction of charge 3 in full (1 page)
6 December 2017Satisfaction of charge 1 in full (1 page)
13 November 2017Registration of charge 082038160011, created on 9 November 2017 (27 pages)
13 November 2017Registration of charge 082038160010, created on 9 November 2017 (43 pages)
13 November 2017Registration of charge 082038160010, created on 9 November 2017 (43 pages)
13 November 2017Registration of charge 082038160011, created on 9 November 2017 (27 pages)
19 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
12 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 October 2015Satisfaction of charge 2 in full (4 pages)
30 October 2015Satisfaction of charge 082038160006 in full (4 pages)
30 October 2015Satisfaction of charge 2 in full (4 pages)
30 October 2015Satisfaction of charge 4 in full (4 pages)
30 October 2015Satisfaction of charge 082038160006 in full (4 pages)
30 October 2015Satisfaction of charge 4 in full (4 pages)
24 October 2015Registration of charge 082038160007, created on 22 October 2015 (37 pages)
24 October 2015Registration of charge 082038160009, created on 22 October 2015 (23 pages)
24 October 2015Registration of charge 082038160007, created on 22 October 2015 (37 pages)
24 October 2015Registration of charge 082038160008, created on 22 October 2015 (25 pages)
24 October 2015Registration of charge 082038160008, created on 22 October 2015 (25 pages)
24 October 2015Registration of charge 082038160009, created on 22 October 2015 (23 pages)
25 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(5 pages)
25 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(5 pages)
25 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 March 2015Registration of charge 082038160006, created on 13 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(16 pages)
25 March 2015Registration of charge 082038160006, created on 13 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(16 pages)
11 November 2014Registered office address changed from Forge Lane Hallowell Road Northwood Middlesex HA6 1DP to Office Suite 9 55 Park Lane London W1K 1NA on 11 November 2014 (1 page)
11 November 2014Registered office address changed from Forge Lane Hallowell Road Northwood Middlesex HA6 1DP to Office Suite 9 55 Park Lane London W1K 1NA on 11 November 2014 (1 page)
1 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
3 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
3 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
2 August 2013Registration of charge 082038160005 (37 pages)
2 August 2013Registration of charge 082038160005 (37 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 4 (12 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 4 (12 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)