HDL GROUP LIMITED
Overview
| Company Name | HDL GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06957251 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HDL GROUP LIMITED?
- Development of building projects (41100) / Construction
Where is HDL GROUP LIMITED located?
| Registered Office Address | 4th Floor St. James House St. James' Square GL50 3PR Cheltenham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HDL GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| HYMAN HOLDING COMPANY LIMITED | Sep 18, 2020 | Sep 18, 2020 |
| HYMAN DEVELOPMENTS LIMITED | Jul 09, 2009 | Jul 09, 2009 |
What are the latest accounts for HDL GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HDL GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jun 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 16, 2025 |
| Overdue | No |
What are the latest filings for HDL GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 16, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Jun 16, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jun 16, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Jun 16, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||||||
Registration of charge 069572510002, created on Jun 11, 2021 | 21 pages | MR01 | ||||||||||||||
Confirmation statement made on Jun 16, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Registered office address changed from Carrick House Lypiatt Road Cheltenham GL50 2QJ England to 4th Floor St. James House St. James' Square Cheltenham GL50 3PR on Jun 07, 2021 | 1 pages | AD01 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 19, 2021
| 3 pages | SH01 | ||||||||||||||
Change of details for Samuel Archibald Hyman as a person with significant control on Dec 18, 2020 | 2 pages | PSC04 | ||||||||||||||
Change of details for Mr Jonathan Dov Aziz as a person with significant control on Dec 18, 2020 | 2 pages | PSC04 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jun 16, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Jun 16, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Current accounting period shortened from Jul 31, 2019 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||||||
Unaudited abridged accounts made up to Jul 31, 2018 | 11 pages | AA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Who are the officers of HDL GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HYMAN, Samuel Archibald | Secretary | St. James House St. James' Square GL50 3PR Cheltenham 4th Floor England | British | Company Director | 136881460001 | |||||
| AZIZ, Jonathan Dov | Director | St. James House St. James' Square GL50 3PR Cheltenham 4th Floor England | England | British | 237557690001 | |||||
| HYMAN, Howard Jonathan | Director | St. James House St. James' Square GL50 3PR Cheltenham 4th Floor England | United Kingdom | British | 39872860002 | |||||
| HYMAN, Samuel Archibald | Director | St. James House St. James' Square GL50 3PR Cheltenham 4th Floor England | United Kingdom | British | 136881460003 | |||||
| WATERLOW SECRETARIES LIMITED | Secretary | Underwood Street N1 7JQ London 6-8 | 139472540001 | |||||||
| DAVIES, Dunstana Adeshola | Director | Underwood Street N1 7JQ London 14 | United Kingdom | British | Chartered Secretary | 138052940001 |
Who are the persons with significant control of HDL GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jonathan Dov Aziz | Feb 01, 2018 | Aprey Gardens NW4 2RG London 6 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Samuel Archibald Hyman | Apr 06, 2016 | Monkville Avenue NW11 0AH London 26 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Howard Jonathan Hyman | Apr 06, 2016 | St. James House St. James' Square GL50 3PR Cheltenham 4th Floor England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0