HST DEVELOPMENTS LIMITED
ROSSENDALE

Hellopages » Lancashire » Rossendale » BB4 9JP

Company number 05890249
Status Active
Incorporation Date 28 July 2006
Company Type Private Limited Company
Address PIERCY WORKS PIERCY ROAD, WATERFOOT, ROSSENDALE, UNITED KINGDOM, BB4 9JP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Registered office address changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ to Piercy Works Piercy Road Waterfoot Rossendale BB4 9JP on 19 April 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of HST DEVELOPMENTS LIMITED are www.hstdevelopments.co.uk, and www.hst-developments.co.uk. The predicted number of employees is 10 to 20. The company’s age is nineteen years and three months. Hst Developments Limited is a Private Limited Company. The company registration number is 05890249. Hst Developments Limited has been working since 28 July 2006. The present status of the company is Active. The registered address of Hst Developments Limited is Piercy Works Piercy Road Waterfoot Rossendale United Kingdom Bb4 9jp. The company`s financial liabilities are £80.71k. It is £8.34k against last year. And the total assets are £315.07k, which is £0k against last year. STONE, Heather Elizabeth is a Secretary of the company. TATTERSALL, David is a Director of the company. Secretary GRAEME, Paul Gordon has been resigned. Secretary TATTERSALL, David has been resigned. Director GRAEME, Lesley Joyce has been resigned. Director QUINN, Maurice Anthony has been resigned. Director STUTTARD, Maureen has been resigned. The company operates in "Buying and selling of own real estate".


hst developments Key Finiance

LIABILITIES £80.71k
+11%
CASH n/a
TOTAL ASSETS £315.07k
All Financial Figures

Current Directors

Secretary
STONE, Heather Elizabeth
Appointed Date: 20 November 2007

Director
TATTERSALL, David
Appointed Date: 20 November 2007
77 years old

Resigned Directors

Secretary
GRAEME, Paul Gordon
Resigned: 28 July 2006
Appointed Date: 28 July 2006

Secretary
TATTERSALL, David
Resigned: 20 November 2007
Appointed Date: 28 July 2006

Director
GRAEME, Lesley Joyce
Resigned: 28 July 2006
Appointed Date: 28 July 2006
71 years old

Director
QUINN, Maurice Anthony
Resigned: 01 June 2007
Appointed Date: 01 November 2006
52 years old

Director
STUTTARD, Maureen
Resigned: 20 November 2007
Appointed Date: 28 July 2006
77 years old

Persons With Significant Control

Mr David Tattersall
Notified on: 5 March 2017
77 years old
Nature of control: Ownership of shares – 75% or more

HST DEVELOPMENTS LIMITED Events

21 Mar 2017
Confirmation statement made on 5 March 2017 with updates
19 Apr 2016
Registered office address changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ to Piercy Works Piercy Road Waterfoot Rossendale BB4 9JP on 19 April 2016
14 Apr 2016
Total exemption small company accounts made up to 31 July 2015
14 Apr 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100

02 Jul 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 30 more events
15 Aug 2006
Secretary resigned
15 Aug 2006
New director appointed
15 Aug 2006
New secretary appointed
15 Aug 2006
Registered office changed on 15/08/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
28 Jul 2006
Incorporation

HST DEVELOPMENTS LIMITED Charges

6 February 2007
Legal charge
Delivered: 10 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Compass house, york place, runcorn, t/no CH352453. By way…