ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HMG Developments Limited

HMG Developments Limited is an active company incorporated on 29 July 1930 with the registered office located in Altrincham, Greater Manchester. HMG Developments Limited was registered 95 years ago.
Status
Active
Active since incorporation
Company No
00249811
Private limited company
Age
95 years
Incorporated 29 July 1930
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 October 2024 (10 months ago)
Next confirmation dated 22 October 2025
Due by 5 November 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Audited Abridged
Next accounts for period 28 August 2025
Due by 28 May 2026 (8 months remaining)
Contact
Address
St John's House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
Same address for the past 16 years
Telephone
01619295666
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Finance Director • British • Lives in England • Born in Sep 1977
Director • None • British • Lives in UK • Born in Jun 1962
Director • Chartered Surveyor • British • Lives in England • Born in Jun 1972
Director • Non Executive Chairman • British • Lives in England • Born in Mar 1974
HMG Trading Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
HMG Properties Limited
Mr Nicholas Peter Casson, Charles Hulme Hollins Murray, and 2 more are mutual people.
Active
Priorspur Limited
Mr Nicholas Peter Casson, Charles Hulme Hollins Murray, and 2 more are mutual people.
Active
Joneston Limited
Mr Nicholas Peter Casson, Charles Hulme Hollins Murray, and 2 more are mutual people.
Active
HMG Prestwich Limited
Mr Nicholas Peter Casson, Charles Hulme Hollins Murray, and 2 more are mutual people.
Active
HMG Aber Road Limited
Mr Nicholas Peter Casson, Charles Hulme Hollins Murray, and 2 more are mutual people.
Active
HMG Trading Limited
Mr Nicholas Peter Casson, Charles Hulme Hollins Murray, and 2 more are mutual people.
Active
HMG (King Street) Limited
Mr Nicholas Peter Casson, Charles Hulme Hollins Murray, and 2 more are mutual people.
Active
HMG Investments Limited
Mr Nicholas Peter Casson, Charles Hulme Hollins Murray, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.44M
Decreased by £432K (-15%)
Total Liabilities
-£2.24M
Decreased by £364K (-14%)
Net Assets
£204K
Decreased by £68K (-25%)
Debt Ratio (%)
92%
Increased by 1.11% (+1%)
Latest Activity
Abridged Accounts Submitted
3 Months Ago on 23 May 2025
Confirmation Submitted
10 Months Ago on 24 Oct 2024
New Charge Registered
1 Year 3 Months Ago on 7 Jun 2024
Abridged Accounts Submitted
1 Year 3 Months Ago on 23 May 2024
Confirmation Submitted
1 Year 10 Months Ago on 24 Oct 2023
Abridged Accounts Submitted
2 Years 3 Months Ago on 12 May 2023
William John Howard Murray Resigned
2 Years 7 Months Ago on 5 Feb 2023
Mr Bruce Alistair Ian Murray Appointed
2 Years 7 Months Ago on 5 Feb 2023
Confirmation Submitted
2 Years 10 Months Ago on 24 Oct 2022
Abridged Accounts Submitted
3 Years Ago on 10 May 2022
Get Credit Report
Discover HMG Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audited abridged accounts made up to 31 August 2024
Submitted on 23 May 2025
Confirmation statement made on 22 October 2024 with no updates
Submitted on 24 Oct 2024
Part of the property or undertaking has been released and no longer forms part of charge 002498110009
Submitted on 21 Jun 2024
Registration of charge 002498110010, created on 7 June 2024
Submitted on 14 Jun 2024
Audited abridged accounts made up to 31 August 2023
Submitted on 23 May 2024
Confirmation statement made on 22 October 2023 with no updates
Submitted on 24 Oct 2023
Audited abridged accounts made up to 31 August 2022
Submitted on 12 May 2023
Appointment of Mr Bruce Alistair Ian Murray as a director on 5 February 2023
Submitted on 8 Feb 2023
Termination of appointment of William John Howard Murray as a director on 5 February 2023
Submitted on 8 Feb 2023
Confirmation statement made on 22 October 2022 with no updates
Submitted on 24 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year