Company NameBoklok (Hoodlands) Limited
DirectorsCarl Johan Christoffer Hallersbo and Jusna Khanom
Company StatusActive
Company Number11182736
CategoryPrivate Limited Company
Incorporation Date1 February 2018(6 years, 1 month ago)
Previous NameHoodlands (Harry Stoke) Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameCarl Johan Christoffer Hallersbo
Date of BirthJune 1986 (Born 37 years ago)
NationalitySwedish
StatusCurrent
Appointed07 March 2023(5 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Secretary NameSteven Leven
StatusCurrent
Appointed07 March 2023(5 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameMs Jusna Khanom
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2023(5 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameMr Gary Vincent Pope
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(same day as company formation)
RoleCar Dealer
Country of ResidenceEngland
Correspondence Address584 Wellsway
Bath
Somerset
BA2 2UE
Director NameMr Simon Paul Ellis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Old Post Office Tresham
Wotton-Under-Edge
Gloucestershire
GL12 7RW
Wales
Director NameMr Bradley Simon Hughes
Date of BirthNovember 1978 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 2018(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1b Mile End London Road
Bath
BA1 6PT
Director NameMr Graeme Andrew Culliton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2021(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 23 December 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Hercules Way, Leavesden 1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameMr Dylan May
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2021(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 26 May 2023)
RoleLand Director
Country of ResidenceEngland
Correspondence Address1 Hercules Way, Leavesden 1 Hercules Way
Leavesden
Watford
WD25 7GS

Location

Registered Address1 Hercules Way
Leavesden
Watford
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 March 2024 (2 weeks, 1 day ago)
Next Return Due28 March 2025 (12 months from now)

Filing History

11 September 2023Accounts for a small company made up to 31 December 2022 (18 pages)
31 August 2023Registered 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 2023Director's details changed for Carl Johan Christoffer Hallersbo on 26 June 2023 (2 pages)
26 May 2023Termination of appointment of Dylan May as a director on 26 May 2023 (1 page)
28 April 2023Appointment of Ms Jusna Khanom as a director on 18 April 2023 (2 pages)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
13 March 2023Appointment of Carl Johan Christoffer Hallersbo as a director on 7 March 2023 (2 pages)
13 March 2023Appointment of Steven Leven as a secretary on 7 March 2023 (2 pages)
14 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
11 January 2023Termination of appointment of Graeme Andrew Culliton as a director on 23 December 2022 (1 page)
13 October 2022Registered 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 2022Registered 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 2022Accounts for a small company made up to 31 December 2021 (20 pages)
2 February 2022Company name changed hoodlands (harry stoke) LTD\certificate issued on 02/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-01
(3 pages)
1 February 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
3 September 2021Current accounting period shortened from 28 February 2022 to 31 December 2021 (1 page)
30 March 2021Appointment of Mr Graeme Andrew Culliton as a director on 29 March 2021 (2 pages)
30 March 2021Appointment of Mr Dylan May as a director on 29 March 2021 (2 pages)
30 March 2021Termination of appointment of Simon Paul Ellis as a director on 29 March 2021 (1 page)
30 March 2021Registered 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 2021Cessation of Crossman Land Limited as a person with significant control on 29 March 2021 (1 page)
30 March 2021Notification of Boklok Housing Limited as a person with significant control on 29 March 2021 (2 pages)
30 March 2021Termination of appointment of Bradley Simon Hughes as a director on 29 March 2021 (1 page)
26 March 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
4 February 2021Confirmation statement made on 1 February 2021 with updates (5 pages)
8 July 2020Termination of appointment of Gary Vincent Pope as a director on 6 July 2020 (1 page)
8 July 2020Cessation of G Pope Trading Ltd as a person with significant control on 6 July 2020 (1 page)
8 July 2020Change of details for Crossman Land Limited as a person with significant control on 6 July 2020 (2 pages)
1 July 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
6 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
30 October 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
13 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
17 January 2019Cessation of Simon Paul Ellis as a person with significant control on 17 January 2019 (1 page)
17 January 2019Notification of Crossman Land Limited as a person with significant control on 17 January 2019 (2 pages)
17 January 2019Cessation of Gary Vincent Pope as a person with significant control on 17 January 2019 (1 page)
17 January 2019Notification of G Pope Trading Ltd as a person with significant control on 17 January 2019 (2 pages)
17 January 2019Cessation of Bradley Simon Hughes as a person with significant control on 17 January 2019 (1 page)
8 January 2019Director's details changed for Mr Gary Vincent Pope on 8 January 2019 (2 pages)
8 January 2019Change of details for Mr Gary Vincent Pope as a person with significant control on 8 January 2019 (2 pages)
2 July 2018Director's details changed for Mr Gary Vincent Pope on 29 June 2018 (2 pages)
2 July 2018Change of details for Mr Gary Vincent Pope as a person with significant control on 29 June 2018 (2 pages)
1 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-01
  • GBP 90
(36 pages)