HDL GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHDL GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06957251
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HDL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HYMAN HOLDING COMPANY LIMITEDSep 18, 2020Sep 18, 2020
    HYMAN DEVELOPMENTS LIMITEDJul 09, 2009Jul 09, 2009

    What are the latest accounts for HDL GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for HDL GROUP LIMITED?

    Last Confirmation Statement Made Up ToJun 16, 2026
    Next Confirmation Statement DueJun 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 16, 2025
    OverdueNo

    What are the latest filings for HDL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 16, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Jun 16, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Jun 16, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Jun 16, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Registration of charge 069572510002, created on Jun 11, 2021

    21 pagesMR01

    Confirmation statement made on Jun 16, 2021 with updates

    4 pagesCS01

    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 pagesAD01

    Statement of capital following an allotment of shares on Feb 19, 2021

    • Capital: GBP 285.714
    3 pagesSH01

    Change of details for Samuel Archibald Hyman as a person with significant control on Dec 18, 2020

    2 pagesPSC04

    Change of details for Mr Jonathan Dov Aziz as a person with significant control on Dec 18, 2020

    2 pagesPSC04

    Total exemption full accounts made up to Mar 31, 2020

    8 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 22, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 21, 2020

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 18, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 17, 2020

    RES15

    Confirmation statement made on Jun 16, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Jun 16, 2019 with no updates

    3 pagesCS01

    Current accounting period shortened from Jul 31, 2019 to Mar 31, 2019

    1 pagesAA01

    Unaudited abridged accounts made up to Jul 31, 2018

    11 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Who are the officers of HDL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HYMAN, Samuel Archibald
    St. James House
    St. James' Square
    GL50 3PR Cheltenham
    4th Floor
    England
    Secretary
    St. James House
    St. James' Square
    GL50 3PR Cheltenham
    4th Floor
    England
    BritishCompany Director136881460001
    AZIZ, Jonathan Dov
    St. James House
    St. James' Square
    GL50 3PR Cheltenham
    4th Floor
    England
    Director
    St. James House
    St. James' Square
    GL50 3PR Cheltenham
    4th Floor
    England
    EnglandBritish237557690001
    HYMAN, Howard Jonathan
    St. James House
    St. James' Square
    GL50 3PR Cheltenham
    4th Floor
    England
    Director
    St. James House
    St. James' Square
    GL50 3PR Cheltenham
    4th Floor
    England
    United KingdomBritish39872860002
    HYMAN, Samuel Archibald
    St. James House
    St. James' Square
    GL50 3PR Cheltenham
    4th Floor
    England
    Director
    St. James House
    St. James' Square
    GL50 3PR Cheltenham
    4th Floor
    England
    United KingdomBritish136881460003
    WATERLOW SECRETARIES LIMITED
    Underwood Street
    N1 7JQ London
    6-8
    Secretary
    Underwood Street
    N1 7JQ London
    6-8
    139472540001
    DAVIES, Dunstana Adeshola
    Underwood Street
    N1 7JQ London
    14
    Director
    Underwood Street
    N1 7JQ London
    14
    United KingdomBritishChartered Secretary138052940001

    Who are the persons with significant control of HDL GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jonathan Dov Aziz
    Aprey Gardens
    NW4 2RG London
    6
    England
    Feb 01, 2018
    Aprey Gardens
    NW4 2RG London
    6
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Samuel Archibald Hyman
    Monkville Avenue
    NW11 0AH London
    26
    England
    Apr 06, 2016
    Monkville Avenue
    NW11 0AH London
    26
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Howard Jonathan Hyman
    St. James House
    St. James' Square
    GL50 3PR Cheltenham
    4th Floor
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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