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
HC Development Co 3 Limited
HC Development Co 3 Limited is an active company incorporated on 3 March 2016 with the registered office located in Stockport, Greater Manchester. HC Development Co 3 Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
10041018
Private limited company
Age
9 years
Incorporated
3 March 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
191 days
Dated
14 February 2024
(1 year 6 months ago)
Next confirmation dated
14 February 2025
Was due on
28 February 2025
(6 months ago)
Last change occurred
2 years 3 months ago
Accounts
Overdue
Accounts overdue by
161 days
For period
1 Apr
⟶
31 Mar 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 March 2024
Was due on
30 March 2025
(5 months ago)
Learn more about HC Development Co 3 Limited
Contact
Address
7 St. Petersgate
Stockport
SK1 1EB
England
Address changed on
12 Jun 2023
(2 years 2 months ago)
Previous address was
2nd Floor 9 Portland Street Manchester M1 3BE England
Companies in SK1 1EB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Richard Ian Harris
Director • British • Lives in England • Born in May 1985
Mr Frazer Fearnhead
PSC • British • Lives in England • Born in Jan 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
Library House Development Limited
Richard Ian Harris is a mutual person.
Active
HC Development Co 15 Limited
Richard Ian Harris is a mutual person.
Active
HC Development Co 19 Limited
Richard Ian Harris is a mutual person.
Active
HC Development Co 20 Limited
Richard Ian Harris is a mutual person.
Active
Lock View Management Company Limited
Richard Ian Harris is a mutual person.
Active
Fox OWL Rise Estate Management Limited
Richard Ian Harris is a mutual person.
Active
Hollinshead Grove Emc Limited
Richard Ian Harris is a mutual person.
Active
The Spindles Estate Co Limited
Richard Ian Harris is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 Mar 2023
Traded for
12 months
Cash in Bank
£213.47K
Decreased by £4.55K (-2%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£833.89K
Increased by £25.11K (+3%)
Total Liabilities
-£1.19M
Increased by £1.1K (0%)
Net Assets
-£351.62K
Increased by £24.01K (-6%)
Debt Ratio (%)
142%
Decreased by 4.28% (-3%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
2 Months Ago on 3 Jul 2025
Compulsory Gazette Notice
2 Months Ago on 10 Jun 2025
Richard Ian Harris Resigned
4 Months Ago on 14 Apr 2025
Confirmation Submitted
1 Year 4 Months Ago on 23 Apr 2024
Full Accounts Submitted
1 Year 11 Months Ago on 28 Sep 2023
Charles William Frazer Fearnhead Resigned
1 Year 12 Months Ago on 12 Sep 2023
Mr Richard Ian Harris Appointed
1 Year 12 Months Ago on 11 Sep 2023
Full Accounts Submitted
2 Years 1 Month Ago on 12 Jul 2023
Registered Address Changed
2 Years 2 Months Ago on 12 Jun 2023
Emma Rachel Nawaz (PSC) Resigned
4 Years Ago on 10 Jun 2021
Get Alerts
Get Credit Report
Discover HC Development Co 3 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
Compulsory strike-off action has been suspended
Submitted on 3 Jul 2025
First Gazette notice for compulsory strike-off
Submitted on 10 Jun 2025
Termination of appointment of Richard Ian Harris as a director on 14 April 2025
Submitted on 15 Apr 2025
Confirmation statement made on 14 February 2024 with no updates
Submitted on 23 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 28 Sep 2023
Cessation of Emma Rachel Nawaz as a person with significant control on 10 June 2021
Submitted on 20 Sep 2023
Termination of appointment of Charles William Frazer Fearnhead as a director on 12 September 2023
Submitted on 20 Sep 2023
Appointment of Mr Richard Ian Harris as a director on 11 September 2023
Submitted on 15 Sep 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 12 Jul 2023
Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE England to 7 st. Petersgate Stockport SK1 1EB on 12 June 2023
Submitted on 12 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs