Company NameHench Housing Developments Limited
DirectorScott David Atkinson
Company StatusActive
Company Number10026163
CategoryPrivate Limited Company
Incorporation Date25 February 2016(8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Scott David Atkinson
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Stanley Kubrick Road
Denham
Buckinghamshire

Location

Registered Address15 Stanley Kubrick Road
Denham
Buckinghamshire
UB9 5FD

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return12 February 2024 (2 months, 3 weeks ago)
Next Return Due26 February 2025 (9 months, 4 weeks from now)

Charges

23 August 2022Delivered on: 30 August 2022
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: Flat 2310, 141 chester road, manchester M15 4ZH.
Outstanding
20 April 2021Delivered on: 10 May 2021
Persons entitled: West One Secured Loans Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at flat 208, the plaza, 1 advent way, manchester M4 7LR; and a first fixed charge. For more details please refer to the instrument.
Outstanding
11 September 2020Delivered on: 14 September 2020
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 219 park gate at lyndon place, 2096 coventry road, sheldon, birmingham, B26 3YU.
Outstanding
21 June 2019Delivered on: 24 June 2019
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: Apartment 19, block d, 7 wooden street, salford, M5 4YD.
Outstanding

Filing History

12 February 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
8 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
27 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
24 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 October 2022Memorandum and Articles of Association (18 pages)
30 August 2022Registration of charge 100261630004, created on 23 August 2022 (3 pages)
12 May 2022Micro company accounts made up to 28 February 2022 (3 pages)
28 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 28 February 2021 (3 pages)
10 May 2021Registration of charge 100261630003, created on 20 April 2021 (3 pages)
5 March 2021Confirmation statement made on 24 February 2021 with updates (3 pages)
30 November 2020Micro company accounts made up to 29 February 2020 (3 pages)
14 September 2020Registration of charge 100261630002, created on 11 September 2020 (3 pages)
27 August 2020Director's details changed for Mr Scott David Atkinson on 27 July 2020 (2 pages)
26 August 2020Change of details for Mr Scott David Atkinson as a person with significant control on 27 July 2020 (2 pages)
26 August 2020Registered office address changed from 23 Montague Road Uxbridge UB8 1QL England to 15 Stanley Kubrick Road Denham Buckinghamshire UB9 5FD on 26 August 2020 (1 page)
14 April 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
24 June 2019Registration of charge 100261630001, created on 21 June 2019 (3 pages)
25 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
8 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
20 April 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
31 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
8 February 2017Registered office address changed from Second Floor 16 High Street Uxbridge UB8 1JN United Kingdom to 23 Montague Road Uxbridge UB8 1QL on 8 February 2017 (1 page)
8 February 2017Registered office address changed from Second Floor 16 High Street Uxbridge UB8 1JN United Kingdom to 23 Montague Road Uxbridge UB8 1QL on 8 February 2017 (1 page)
25 February 2016Incorporation
Statement of capital on 2016-02-25
  • GBP 100
(36 pages)
25 February 2016Incorporation
Statement of capital on 2016-02-25
  • GBP 100
(36 pages)