ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Housing & Commercial Developments Limited

Housing & Commercial Developments Limited is an active company incorporated on 27 June 1962 with the registered office located in Huddersfield, West Yorkshire. Housing & Commercial Developments Limited was registered 63 years ago.
Status
Active
Active since incorporation
Company No
00728033
Private limited company
Age
63 years
Incorporated 27 June 1962
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 January 2025 (9 months ago)
Next confirmation dated 13 January 2026
Due by 27 January 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Management Block Globe Mills
Bridge Street
Slaithwaite
Huddersfield
HD7 5JN
United Kingdom
Address changed on 10 Oct 2024 (1 year ago)
Previous address was Cumberland House Greenside Lane Bradford England BD8 9TF England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Company Administrator • British • Lives in Isle Of Man • Born in Oct 1978
Secretary • British
Hartley Property Trust Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wike Mill Company Limited.(The)
Grosvenor Secretaries Limited, I M Directors Limited, and 1 more are mutual people.
Active
W.S.P. No.4 Limited
Grosvenor Secretaries Limited, I M Directors Limited, and 1 more are mutual people.
Active
Palatine Cleaners Limited
Grosvenor Secretaries Limited, I M Directors Limited, and 1 more are mutual people.
Active
Model Sanitary Laundry (Southport) Limited
Grosvenor Secretaries Limited, I M Directors Limited, and 1 more are mutual people.
Active
Alnor Funds Company Limited
Grosvenor Secretaries Limited, I M Directors Limited, and 1 more are mutual people.
Active
Francis Willey (Synthetics) Limited
Grosvenor Secretaries Limited, I M Directors Limited, and 1 more are mutual people.
Active
Selby Builders Limited,
Grosvenor Secretaries Limited, I M Directors Limited, and 1 more are mutual people.
Active
Alnor Finance Limited
Grosvenor Secretaries Limited, I M Directors Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£600
Same as previous period
Employees
1
Same as previous period
Total Assets
£80.6K
Increased by £600 (+1%)
Total Liabilities
£0
Same as previous period
Net Assets
£80.6K
Increased by £600 (+1%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Full Accounts Submitted
8 Months Ago on 14 Feb 2025
I M Directors Limited Details Changed
9 Months Ago on 15 Jan 2025
Mrs Janet Caroline O'connor Details Changed
9 Months Ago on 15 Jan 2025
Hartley Property Trust Limited (PSC) Details Changed
9 Months Ago on 15 Jan 2025
Confirmation Submitted
9 Months Ago on 13 Jan 2025
Registered Address Changed
1 Year Ago on 10 Oct 2024
Confirmation Submitted
1 Year 9 Months Ago on 16 Jan 2024
Full Accounts Submitted
1 Year 9 Months Ago on 13 Jan 2024
Grosvenor Secretaries Limited Details Changed
2 Years 9 Months Ago on 13 Jan 2023
I M Directors Limited Details Changed
2 Years 9 Months Ago on 13 Jan 2023
Get Credit Report
Discover Housing & Commercial Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 14 Feb 2025
Director's details changed for I M Directors Limited on 15 January 2025
Submitted on 16 Jan 2025
Change of details for Hartley Property Trust Limited as a person with significant control on 15 January 2025
Submitted on 16 Jan 2025
Director's details changed for Mrs Janet Caroline O'connor on 15 January 2025
Submitted on 16 Jan 2025
Confirmation statement made on 13 January 2025 with updates
Submitted on 13 Jan 2025
Registered office address changed from Cumberland House Greenside Lane Bradford England BD8 9TF England to Management Block Globe Mills Bridge Street Slaithwaite Huddersfield HD7 5JN on 10 October 2024
Submitted on 10 Oct 2024
Confirmation statement made on 13 January 2024 with updates
Submitted on 16 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 13 Jan 2024
Confirmation statement made on 13 January 2023 with no updates
Submitted on 24 Jan 2023
Director's details changed for I M Directors Limited on 13 January 2023
Submitted on 24 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year