Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hra Developments Limited
Hra Developments Limited is a dissolved company incorporated on 15 February 2007 with the registered office located in London, Greater London. Hra Developments Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
18 November 2020
(4 years ago)
Was
13 years old
at the time of dissolution
Following
liquidation
Company No
06106472
Private limited company
Age
18 years
Incorporated
15 February 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Hra Developments Limited
Contact
Address
26-28 Bedford Row
London
WC1R 4HE
Same address for the past
7 years
Companies in WC1R 4HE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Richard Grant Selby
Director • Dircector • Lives in England • Born in Jun 1969
Daniel Anthony Brown
Secretary • British • Lives in England • Born in Apr 1977
Mr Richard Grant Selby
PSC • British • Lives in England • Born in Jun 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ma Birch Limited
Daniel Anthony Brown and Richard Grant Selby are mutual people.
Active
Ma Cutlers Houndsditch 1 Limited
Daniel Anthony Brown and Richard Grant Selby are mutual people.
Active
Ma Cutlers Houndsditch 2 Limited
Daniel Anthony Brown and Richard Grant Selby are mutual people.
Active
Ma Union Street Limited
Daniel Anthony Brown and Richard Grant Selby are mutual people.
Active
Ma Waterside 1 Limited
Daniel Anthony Brown and Richard Grant Selby are mutual people.
Active
Ma Waterside 2 Limited
Daniel Anthony Brown and Richard Grant Selby are mutual people.
Active
Ma Seacourt Limited
Daniel Anthony Brown and Richard Grant Selby are mutual people.
Active
Ma CSP Limited
Daniel Anthony Brown and Richard Grant Selby are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
30 Jun 2017
For period
30 Jun
⟶
30 Jun 2017
Traded for
12 months
Cash in Bank
Unreported
Decreased by £3 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3
Same as previous period
Total Liabilities
-£2.16M
Same as previous period
Net Assets
-£2.16M
Same as previous period
Debt Ratio (%)
71948433%
Same as previous period
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
4 Years Ago on 18 Nov 2020
Registered Address Changed
7 Years Ago on 18 Jul 2018
Voluntary Liquidator Appointed
7 Years Ago on 2 Jul 2018
Charge Satisfied
7 Years Ago on 10 Apr 2018
Micro Accounts Submitted
7 Years Ago on 7 Mar 2018
Andrew Dean Selby (PSC) Resigned
7 Years Ago on 20 Feb 2018
Jaqueline Linda Selby (PSC) Resigned
7 Years Ago on 20 Feb 2018
Mr Richard Grant Selby (PSC) Details Changed
7 Years Ago on 20 Feb 2018
Confirmation Submitted
7 Years Ago on 15 Feb 2018
Mrs Jaqueline Linda Selby (PSC) Details Changed
8 Years Ago on 21 Feb 2017
Get Alerts
Get Credit Report
Discover Hra Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 18 Nov 2020
Return of final meeting in a creditors' voluntary winding up
Submitted on 18 Aug 2020
Registered office address changed from 9 Great Chesterford Court Great Chesterford Essex CB10 1PF to 26-28 Bedford Row London WC1R 4HE on 18 July 2018
Submitted on 18 Jul 2018
Statement of affairs
Submitted on 2 Jul 2018
Appointment of a voluntary liquidator
Submitted on 2 Jul 2018
Resolutions
Submitted on 2 Jul 2018
Change of details for Mr Richard Grant Selby as a person with significant control on 20 February 2018
Submitted on 6 Jun 2018
Cessation of Jaqueline Linda Selby as a person with significant control on 20 February 2018
Submitted on 6 Jun 2018
Cessation of Andrew Dean Selby as a person with significant control on 20 February 2018
Submitted on 6 Jun 2018
Satisfaction of charge 1 in full
Submitted on 10 Apr 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs