HEMEL DEVELOPMENTS LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP3 8BY

Company number 04714928
Status Active
Incorporation Date 28 March 2003
Company Type Private Limited Company
Address 29 HIGHCLERE DRIVE, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP3 8BY
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 2 Crossfell Road Leverstock Green Hemel Hempstead HP3 8RB to 29 Highclere Drive Hemel Hempstead Hertfordshire HP3 8BY on 29 June 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 2 . The most likely internet sites of HEMEL DEVELOPMENTS LIMITED are www.hemeldevelopments.co.uk, and www.hemel-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Hemel Developments Limited is a Private Limited Company. The company registration number is 04714928. Hemel Developments Limited has been working since 28 March 2003. The present status of the company is Active. The registered address of Hemel Developments Limited is 29 Highclere Drive Hemel Hempstead Hertfordshire England Hp3 8by. The company`s financial liabilities are £4.22k. It is £0.42k against last year. The cash in hand is £20.83k. It is £16.58k against last year. And the total assets are £22.25k, which is £13.87k against last year. RANIGA, Bina Pradeep is a Secretary of the company. RANIGA, Pradeep Rugnath is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director RAVAL, Narendrakumar has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


hemel developments Key Finiance

LIABILITIES £4.22k
+10%
CASH £20.83k
+390%
TOTAL ASSETS £22.25k
+165%
All Financial Figures

Current Directors

Secretary
RANIGA, Bina Pradeep
Appointed Date: 28 March 2003

Director
RANIGA, Pradeep Rugnath
Appointed Date: 28 March 2003
69 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 March 2003
Appointed Date: 28 March 2003

Director
RAVAL, Narendrakumar
Resigned: 28 April 2011
Appointed Date: 19 July 2010
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 March 2003
Appointed Date: 28 March 2003

HEMEL DEVELOPMENTS LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Jun 2016
Registered office address changed from 2 Crossfell Road Leverstock Green Hemel Hempstead HP3 8RB to 29 Highclere Drive Hemel Hempstead Hertfordshire HP3 8BY on 29 June 2016
29 Mar 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Jun 2015
Satisfaction of charge 1 in full
...
... and 30 more events
28 Apr 2003
Director resigned
28 Apr 2003
New director appointed
28 Apr 2003
New secretary appointed
24 Apr 2003
Ad 15/04/03--------- £ si 2@1=2 £ ic 1/3
28 Mar 2003
Incorporation

HEMEL DEVELOPMENTS LIMITED Charges

17 March 2004
Legal charge
Delivered: 1 April 2004
Status: Satisfied on 11 June 2015
Persons entitled: Paragon Mortgages Limited
Description: Flat 1 132 gloucester terrace london the rental income by…
31 October 2003
Legal charge
Delivered: 19 November 2003
Status: Satisfied on 11 June 2015
Persons entitled: Commercial Acceptances LTD
Description: Flat 1 gloucester terrace london W2 by way of floating…