HDD NEWTON LEYS LIMITED

HDD NEWTON LEYS LIMITED

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

    Company NameHDD NEWTON LEYS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07672860
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HDD NEWTON LEYS LIMITED?

    • Development of building projects (41100) / Construction

    Where is HDD NEWTON LEYS LIMITED located?

    Registered Office Address
    100 Victoria Street
    SW1E 5JL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HDD NEWTON LEYS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEVELOPMENT SECURITIES (NO.77) LIMITEDJun 16, 2011Jun 16, 2011

    What are the latest accounts for HDD NEWTON LEYS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for HDD NEWTON LEYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Notification of Land Securities Spv's Limited as a person with significant control on Nov 02, 2023

    2 pagesPSC02

    Cessation of Development Securities (Hdd) Limited as a person with significant control on Nov 02, 2023

    1 pagesPSC07

    Termination of appointment of Matthew Richard Potter as a director on Jun 30, 2023

    1 pagesTM01

    Satisfaction of charge 076728600001 in full

    1 pagesMR04

    Satisfaction of charge 076728600002 in full

    1 pagesMR04

    Satisfaction of charge 076728600003 in full

    1 pagesMR04

    Confirmation statement made on Jul 13, 2023 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2022

    18 pagesAA

    Change of details for Development Securities (Hdd) Limited as a person with significant control on Oct 06, 2022

    2 pagesPSC05

    Appointment of U and I Company Secretaries Limited as a secretary on Oct 05, 2022

    2 pagesAP04

    Termination of appointment of Ls Company Secretaries Limited as a secretary on Oct 05, 2022

    1 pagesTM02

    Appointment of U and I Director 2 Limited as a director on Oct 05, 2022

    2 pagesAP02

    Appointment of U and I Director 1 Limited as a director on Oct 05, 2022

    2 pagesAP02

    Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to 100 Victoria Street London SW1E 5JL on Oct 06, 2022

    1 pagesAD01

    Director's details changed for Mr George Mark Richardson on Aug 18, 2022

    2 pagesCH01

    Director's details changed for Mr Matthew Richard Potter on Aug 17, 2022

    2 pagesCH01

    Confirmation statement made on Jul 13, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Richard Upton as a director on Apr 30, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    20 pagesAA

    Termination of appointment of Jamie Graham Christmas as a director on Mar 31, 2022

    1 pagesTM01

    Termination of appointment of Chris Barton as a secretary on Dec 17, 2021

    1 pagesTM02

    Appointment of Ls Company Secretaries Limited as a secretary on Dec 17, 2021

    2 pagesAP04

    Who are the officers of HDD NEWTON LEYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    U AND I COMPANY SECRETARIES LIMITED
    SW1E 5JL London
    100 Victoria Street
    England
    Secretary
    SW1E 5JL London
    100 Victoria Street
    England
    Identification TypeUK Limited Company
    Registration Number14397831
    301504670001
    RICHARDSON, George Mark
    SW1E 5JL London
    100 Victoria Street
    England
    Director
    SW1E 5JL London
    100 Victoria Street
    England
    United KingdomBritish300754680001
    U AND I DIRECTOR 1 LIMITED
    SW1E 5JL London
    100 Victoria Street
    England
    Director
    SW1E 5JL London
    100 Victoria Street
    England
    Identification TypeUK Limited Company
    Registration Number14396718
    301323850001
    U AND I DIRECTOR 2 LIMITED
    SW1E 5JL London
    100 Victoria Street
    England
    Director
    SW1E 5JL London
    100 Victoria Street
    England
    Identification TypeUK Limited Company
    Registration Number14396827
    301323930001
    BARTON, Chris
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Secretary
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    193935980001
    RATSEY, Helen Maria
    Bressenden Place
    SW1E 5DS London
    Portland House
    United Kingdom
    Secretary
    Bressenden Place
    SW1E 5DS London
    Portland House
    United Kingdom
    160893410001
    SHEPHERD, Marcus Owen
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    England
    Secretary
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    England
    190690850001
    LS COMPANY SECRETARIES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    England
    England
    Secretary
    Victoria Street
    SW1E 5JL London
    100
    England
    England
    Identification TypeUK Limited Company
    Registration Number04365193
    159674790001
    BARWICK, Charles Julian
    Belgrave Road
    SW13 9NS London
    8
    United Kingdom
    Director
    Belgrave Road
    SW13 9NS London
    8
    United Kingdom
    EnglandBritish3818640001
    CASSELS, Bradley David
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomBritish130724370005
    CHRISTMAS, Jamie Graham
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United Kingdom
    United KingdomBritish162910480002
    DAVIDSON, Scott Innes
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    EnglandBritish31525750003
    MARX, Michael Henry
    California Lane
    WD23 1ES Bushey Heath
    The Orchard
    Hertfordshire
    United Kingdom
    Director
    California Lane
    WD23 1ES Bushey Heath
    The Orchard
    Hertfordshire
    United Kingdom
    United KingdomBritish35019090001
    POTTER, Matthew Richard
    SW1E 5JL London
    100 Victoria Street
    England
    Director
    SW1E 5JL London
    100 Victoria Street
    England
    EnglandBritish207231520002
    PROTHERO, Graham
    Bracken Lane
    RH20 3HR Storrington
    Three Gables
    W. Sussex
    United Kingdom
    Director
    Bracken Lane
    RH20 3HR Storrington
    Three Gables
    W. Sussex
    United Kingdom
    United KingdomBritish134427450001
    SHEPHERD, Marcus Owen
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomBritish41925000003
    UPTON, Richard
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    EnglandBritish204950320001
    WEINER, Matthew Simon
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomBritish72888710002

    Who are the persons with significant control of HDD NEWTON LEYS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Nov 02, 2023
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredUnited Kingdom
    Registration Number04365195
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    SW1E 5JL London
    100 Victoria Street
    England
    Apr 06, 2016
    SW1E 5JL London
    100 Victoria Street
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06287453
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does HDD NEWTON LEYS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 07, 2016
    Delivered On Nov 09, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hampshire Trust Bank PLC
    Transactions
    • Nov 09, 2016Registration of a charge (MR01)
    • Sep 26, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 07, 2016
    Delivered On Nov 09, 2016
    Satisfied
    Brief description
    All the freehold property, shown edged red, hatched green, hatched orange and hatched black on the plan attached at annex 1 of the charge and situate at and known as land lying to the west of drayton road, newton longville, milton keynes being part of the land transferred from george wimpey south midlands limited to hdd newton leys limited on 12 september 2016 and forming part of the land registered at the land registry with title absolute under title numbers BM307312, BM353373 and BM342537.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hampshire Trust Bank PLC
    Transactions
    • Nov 09, 2016Registration of a charge (MR01)
    • Sep 26, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 07, 2016
    Delivered On Nov 09, 2016
    Satisfied
    Brief description
    All the freehold property, shown edged red, hatched green, hatched orange and hatched black on the plan attached to the charge and situate at and known as land lying to the west of drayton road, newton longville, milton keynes being part of the land transferred from george wimpey south midlands limited to hdd newton leys limited on 12 september 2016 and forming part of the land registered at the land registry with title absolute under title numbers BM307312, BM353373 and BM342537.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hampshire Trust Bank PLC
    Transactions
    • Nov 09, 2016Registration of a charge (MR01)
    • Sep 26, 2023Satisfaction of a charge (MR04)

    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