Leavesden
Watford
WD25 7GS
Secretary Name | Steven Leven |
---|---|
Status | Current |
Appointed | 07 March 2023(5 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | 1 Hercules Way Leavesden Watford WD25 7GS |
Director Name | Ms Jusna Khanom |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2023(5 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hercules Way Leavesden Watford WD25 7GS |
Director Name | Mr Gary Vincent Pope |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(same day as company formation) |
Role | Car Dealer |
Country of Residence | England |
Correspondence Address | 584 Wellsway Bath Somerset BA2 2UE |
Director Name | Mr Simon Paul Ellis |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | The Old Post Office Tresham Wotton-Under-Edge Gloucestershire GL12 7RW Wales |
Director Name | Mr Bradley Simon Hughes |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 2018(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 1b Mile End London Road Bath BA1 6PT |
Director Name | Mr Graeme Andrew Culliton |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2021(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 December 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Hercules Way, Leavesden 1 Hercules Way Leavesden Watford WD25 7GS |
Director Name | Mr Dylan May |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2021(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 May 2023) |
Role | Land Director |
Country of Residence | England |
Correspondence Address | 1 Hercules Way, Leavesden 1 Hercules Way Leavesden Watford WD25 7GS |
Registered Address | 1 Hercules Way Leavesden Watford WD25 7GS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 28 March 2025 (12 months from now) |
11 September 2023 | Accounts for a small company made up to 31 December 2022 (18 pages) |
---|---|
31 August 2023 | Registered office address changed from 1 Hercules Way, Leavesden 1 Hercules Way Leavesden Watford WD25 7GS England to 1 Hercules Way Leavesden Watford WD25 7GS on 31 August 2023 (1 page) |
26 June 2023 | Director's details changed for Carl Johan Christoffer Hallersbo on 26 June 2023 (2 pages) |
26 May 2023 | Termination of appointment of Dylan May as a director on 26 May 2023 (1 page) |
28 April 2023 | Appointment of Ms Jusna Khanom as a director on 18 April 2023 (2 pages) |
16 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
13 March 2023 | Appointment of Carl Johan Christoffer Hallersbo as a director on 7 March 2023 (2 pages) |
13 March 2023 | Appointment of Steven Leven as a secretary on 7 March 2023 (2 pages) |
14 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
11 January 2023 | Termination of appointment of Graeme Andrew Culliton as a director on 23 December 2022 (1 page) |
13 October 2022 | Registered office address changed from 1 Hercules Way, Leavesden, Watford 1 Hercules Way Leavesden Watford WD25 7GS England to 1 Hercules Way, Leavesden 1 Hercules Way Leavesden Watford WD25 7GS on 13 October 2022 (1 page) |
13 October 2022 | Registered office address changed from Maple Cross House Denham Way Maple Cross Rickmansworth WD3 9SW England to 1 Hercules Way, Leavesden, Watford 1 Hercules Way Leavesden Watford WD25 7GS on 13 October 2022 (1 page) |
7 October 2022 | Accounts for a small company made up to 31 December 2021 (20 pages) |
2 February 2022 | Company name changed hoodlands (harry stoke) LTD\certificate issued on 02/02/22
|
1 February 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
3 September 2021 | Current accounting period shortened from 28 February 2022 to 31 December 2021 (1 page) |
30 March 2021 | Appointment of Mr Graeme Andrew Culliton as a director on 29 March 2021 (2 pages) |
30 March 2021 | Appointment of Mr Dylan May as a director on 29 March 2021 (2 pages) |
30 March 2021 | Termination of appointment of Simon Paul Ellis as a director on 29 March 2021 (1 page) |
30 March 2021 | Registered office address changed from 1B Mile End London Road Bath BA1 6PT United Kingdom to Maple Cross House Denham Way Maple Cross Rickmansworth WD3 9SW on 30 March 2021 (1 page) |
30 March 2021 | Cessation of Crossman Land Limited as a person with significant control on 29 March 2021 (1 page) |
30 March 2021 | Notification of Boklok Housing Limited as a person with significant control on 29 March 2021 (2 pages) |
30 March 2021 | Termination of appointment of Bradley Simon Hughes as a director on 29 March 2021 (1 page) |
26 March 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
4 February 2021 | Confirmation statement made on 1 February 2021 with updates (5 pages) |
8 July 2020 | Termination of appointment of Gary Vincent Pope as a director on 6 July 2020 (1 page) |
8 July 2020 | Cessation of G Pope Trading Ltd as a person with significant control on 6 July 2020 (1 page) |
8 July 2020 | Change of details for Crossman Land Limited as a person with significant control on 6 July 2020 (2 pages) |
1 July 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
6 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
30 October 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
13 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
17 January 2019 | Cessation of Simon Paul Ellis as a person with significant control on 17 January 2019 (1 page) |
17 January 2019 | Notification of Crossman Land Limited as a person with significant control on 17 January 2019 (2 pages) |
17 January 2019 | Cessation of Gary Vincent Pope as a person with significant control on 17 January 2019 (1 page) |
17 January 2019 | Notification of G Pope Trading Ltd as a person with significant control on 17 January 2019 (2 pages) |
17 January 2019 | Cessation of Bradley Simon Hughes as a person with significant control on 17 January 2019 (1 page) |
8 January 2019 | Director's details changed for Mr Gary Vincent Pope on 8 January 2019 (2 pages) |
8 January 2019 | Change of details for Mr Gary Vincent Pope as a person with significant control on 8 January 2019 (2 pages) |
2 July 2018 | Director's details changed for Mr Gary Vincent Pope on 29 June 2018 (2 pages) |
2 July 2018 | Change of details for Mr Gary Vincent Pope as a person with significant control on 29 June 2018 (2 pages) |
1 February 2018 | Incorporation
Statement of capital on 2018-02-01
|