Company number 04967726
Status Active
Incorporation Date 18 November 2003
Company Type Private Limited Company
Address SHADWELL HOUSE, 65 LOWER GREEN ROAD RUSTALL, TUNBRIDGE WELLS, KENT, TN4 8TW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Micro company accounts made up to 31 May 2016; Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
GBP 100
. The most likely internet sites of HWH DEVELOPMENTS LIMITED are www.hwhdevelopments.co.uk, and www.hwh-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Hwh Developments Limited is a Private Limited Company.
The company registration number is 04967726. Hwh Developments Limited has been working since 18 November 2003.
The present status of the company is Active. The registered address of Hwh Developments Limited is Shadwell House 65 Lower Green Road Rustall Tunbridge Wells Kent Tn4 8tw. . HARRIS, Amanda Jane Eleanor is a Secretary of the company. HARRIS, Amanda Jane Eleanor is a Director of the company. WITMOND, Anthony is a Director of the company. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director HOLMAN, Deborah Susan has been resigned. Director HOLMAN, Philip Kevin has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 19 November 2003
Appointed Date: 18 November 2003
Nominee Director
ABERGAN REED LIMITED
Resigned: 19 November 2003
Appointed Date: 18 November 2003
Persons With Significant Control
HWH DEVELOPMENTS LIMITED Events
01 Dec 2016
Confirmation statement made on 18 November 2016 with updates
01 Jul 2016
Micro company accounts made up to 31 May 2016
01 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
18 Sep 2015
Total exemption small company accounts made up to 31 May 2015
24 Nov 2014
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
...
... and 42 more events
04 Dec 2003
Ad 18/11/03--------- £ si 99@1=99 £ ic 1/100
04 Dec 2003
Director resigned
04 Dec 2003
Secretary resigned
04 Dec 2003
Registered office changed on 04/12/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY
18 Nov 2003
Incorporation
23 April 2008
Legal mortgage
Delivered: 24 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 8 fromandez drive, horsmonden, tonbridge, kent t/no…
5 February 2008
Legal mortgage
Delivered: 6 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 31 tonbridge road hildenbridge road…
15 January 2008
Debenture
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 2004
Legal mortgage
Delivered: 6 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a 6 betensen avenue sevenoaks kent…