HH DEVELOPMENTS (NORTHUMBERLAND) LTD
Overview
| Company Name | HH DEVELOPMENTS (NORTHUMBERLAND) LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09259849 |
| 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 HH DEVELOPMENTS (NORTHUMBERLAND) LTD?
- Development of building projects (41100) / Construction
Where is HH DEVELOPMENTS (NORTHUMBERLAND) LTD located?
| Registered Office Address | Hadrian Offices 3 Keel Row The Watermark NE11 9SZ Gateshead Tyne And Wear England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HH DEVELOPMENTS (NORTHUMBERLAND) LTD?
| Company Name | From | Until |
|---|---|---|
| DOCKLEAF DEVELOPMENTS LIMITED | Apr 11, 2017 | Apr 11, 2017 |
| DOCKLEAF RIDING MILL LIMITED | Oct 13, 2014 | Oct 13, 2014 |
What are the latest accounts for HH DEVELOPMENTS (NORTHUMBERLAND) LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HH DEVELOPMENTS (NORTHUMBERLAND) LTD?
| Last Confirmation Statement Made Up To | Oct 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 13, 2025 |
| Overdue | No |
What are the latest filings for HH DEVELOPMENTS (NORTHUMBERLAND) LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 9 pages | AA | ||||||||||||||
legacy | 38 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||||||
Confirmation statement made on Oct 13, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Current accounting period shortened from Oct 31, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||||||
Certificate of change of name Company name changed dockleaf developments LIMITED\certificate issued on 28/01/25 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Registered office address changed from Winders Wood Cottage Howden Dene Newcastle Road Corbridge NE45 5LT to Hadrian Offices 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ on Jan 27, 2025 | 1 pages | AD01 | ||||||||||||||
Cessation of Timothy John Anderson as a person with significant control on Jan 24, 2025 | 1 pages | PSC07 | ||||||||||||||
Notification of Hadrian Healthcare Limited as a person with significant control on Jan 24, 2025 | 2 pages | PSC02 | ||||||||||||||
Termination of appointment of Timothy John Anderson as a director on Jan 24, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Matthew Harrison Anderson as a director on Jan 24, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Sally Anderson as a director on Jan 24, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Annie Anderson as a director on Jan 24, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Joseph David Anderson as a director on Jan 24, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Jasvinder Singh Gill as a director on Jan 24, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Ian Watson as a director on Jan 24, 2025 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Oct 31, 2024 | 11 pages | AA | ||||||||||||||
Change of details for Mr Tim John Anderson as a person with significant control on Nov 22, 2016 | 2 pages | PSC04 | ||||||||||||||
Cessation of Sally Anderson as a person with significant control on Nov 22, 2016 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Oct 13, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Oct 31, 2023 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Oct 13, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of HH DEVELOPMENTS (NORTHUMBERLAND) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GILL, Jasvinder Singh | Director | 3 Keel Row The Watermark NE11 9SZ Gateshead Hadrian Offices Tyne And Wear England | United Kingdom | British | 222381310001 | |||||
| WATSON, Ian | Director | 3 Keel Row The Watermark NE11 9SZ Gateshead Hadrian Offices Tyne And Wear England | United Kingdom | British | 120773290002 | |||||
| ANDERSON, Annie | Director | Howden Dene Newcastle Road NE45 5LT Corbridge Winders Wood Cottage | United Kingdom | British | 290086080001 | |||||
| ANDERSON, Joseph David | Director | Howden Dene Newcastle Road NE45 5LT Corbridge Winders Wood Cottage | United Kingdom | British | 267277470001 | |||||
| ANDERSON, Matthew Harrison | Director | Howden Dene Newcastle Road NE45 5LT Corbridge Winders Wood Cottage | United Kingdom | British | 267278290001 | |||||
| ANDERSON, Sally | Director | Howden Dene Newcastle Road NE45 5LT Corbridge Winders Wood Cottage United Kingdom | United Kingdom | British | 191715340001 | |||||
| ANDERSON, Timothy John | Director | Howden Dene Newcastle Road NE45 5LT Corbridge Winders Wood Cottage United Kingdom | United Kingdom | British | 95115140003 |
Who are the persons with significant control of HH DEVELOPMENTS (NORTHUMBERLAND) LTD?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Hadrian Healthcare Limited | Jan 24, 2025 | 3 Keel Row The Watermark NE11 9SZ Gateshead Hadrian Offices Tyne And Wear United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr Timothy John Anderson | Apr 06, 2016 | Howden Dene Newcastle Road NE45 5LT Corbridge Winders Wood Cottage | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Mrs Sally Anderson | Apr 06, 2016 | Howden Dene Newcastle Road NE45 5LT Corbridge Winders Wood Cottage | Yes | ||||
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