Company number 05981009
Status Active
Incorporation Date 27 October 2006
Company Type Private Limited Company
Address 147A HIGH STREET, WALTHAM CROSS, HERTFORDSHIRE, EN8 7AP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Accounts for a small company made up to 31 October 2015; Confirmation statement made on 27 October 2016 with updates; Registration of charge 059810090008, created on 22 February 2016. The most likely internet sites of HODDESDON DEVELOPMENTS LTD are www.hoddesdondevelopments.co.uk, and www.hoddesdon-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Hoddesdon Developments Ltd is a Private Limited Company.
The company registration number is 05981009. Hoddesdon Developments Ltd has been working since 27 October 2006.
The present status of the company is Active. The registered address of Hoddesdon Developments Ltd is 147a High Street Waltham Cross Hertfordshire En8 7ap. . RICOTTA, Joe is a Secretary of the company. RICOTTA, Giuseppina is a Director of the company. RICOTTA, Joe is a Director of the company. Secretary ELDRED, Adam has been resigned. Secretary FLETCHER, Rachel Elizabeth has been resigned. Secretary WOOD, Lisa has been resigned. Director CROWTHER, Andrew John has been resigned. Director ELDRED, Adam has been resigned. Director PALMER, Raymond John Stewart has been resigned. Director SANDERS, Stuart Currie has been resigned. Director SHAW, David Allan has been resigned. Director TURNBULL, Barbara Ida Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
ELDRED, Adam
Resigned: 01 April 2009
Appointed Date: 27 October 2006
Secretary
WOOD, Lisa
Resigned: 01 April 2009
Appointed Date: 12 March 2008
Director
ELDRED, Adam
Resigned: 01 April 2009
Appointed Date: 27 October 2006
59 years old
Director
SHAW, David Allan
Resigned: 04 August 2009
Appointed Date: 22 April 2009
56 years old
Persons With Significant Control
Mr Giuseppe Ricotta
Notified on: 30 June 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Giuseppina Ricotta
Notified on: 30 June 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
HODDESDON DEVELOPMENTS LTD Events
10 Nov 2016
Accounts for a small company made up to 31 October 2015
31 Oct 2016
Confirmation statement made on 27 October 2016 with updates
24 Feb 2016
Registration of charge 059810090008, created on 22 February 2016
23 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
16 Oct 2015
Registration of charge 059810090007, created on 16 October 2015
...
... and 56 more events
06 Dec 2006
Particulars of mortgage/charge
21 Nov 2006
Particulars of mortgage/charge
21 Nov 2006
Particulars of mortgage/charge
15 Nov 2006
Accounting reference date shortened from 31/10/07 to 31/07/07
27 Oct 2006
Incorporation
22 February 2016
Charge code 0598 1009 0008
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Cert house. Charlton mead lane. Hoddesdon. Herts. EN11 0DJ…
16 October 2015
Charge code 0598 1009 0007
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 December 2006
Legal charge
Delivered: 5 January 2007
Status: Satisfied
on 21 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h land at the warehouse site known as cert house…
27 November 2006
Legal charge
Delivered: 6 December 2006
Status: Satisfied
on 17 April 2009
Persons entitled: Tenace Limited
Description: The land and warehouse premises k/a cert house charlton…
27 November 2006
Legal charge
Delivered: 6 December 2006
Status: Satisfied
on 17 April 2009
Persons entitled: Palmer Capital Partners Limited
Description: The land and warehouse premises k/a cert house charlton…
27 November 2006
Legal charge
Delivered: 6 December 2006
Status: Satisfied
on 17 April 2009
Persons entitled: Rimrock Limited
Description: The land and warehouse premises k/a cert house charlton…
13 November 2006
Debenture
Delivered: 21 November 2006
Status: Satisfied
on 3 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 2006
Charge agreement
Delivered: 21 November 2006
Status: Satisfied
on 5 September 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: All rights title and benefit and interest of the company…