You are here: bizstats.co.uk > a-z index > H list

H1 Developments Limited BUCKINGHAMSHIRE


Founded in 2007, H1 Developments, classified under reg no. 06421685 is an active company. Currently registered at 55 Station Road HP9 1QL, Buckinghamshire the company has been in the business for 17 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

The company has 5 directors, namely James P., David C. and Robert W. and others. Of them, Frederick L., Neil N. have been with the company the longest, being appointed on 21 February 2008 and James P. has been with the company for the least time - from 17 January 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

H1 Developments Limited Address / Contact

Office Address 55 Station Road
Office Address2 Beaconsfield
Town Buckinghamshire
Post code HP9 1QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06421685
Date of Incorporation Thu, 8th Nov 2007
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

James P.

Position: Director

Appointed: 17 January 2024

David C.

Position: Director

Appointed: 30 June 2019

Robert W.

Position: Director

Appointed: 29 November 2013

Frederick L.

Position: Director

Appointed: 21 February 2008

Neil N.

Position: Director

Appointed: 21 February 2008

Graham H.

Position: Director

Appointed: 03 February 2014

Resigned: 03 August 2015

Paul S.

Position: Director

Appointed: 27 January 2012

Resigned: 17 January 2024

Flr Nominees Limited

Position: Corporate Secretary

Appointed: 02 July 2010

Resigned: 05 July 2023

Christopher H.

Position: Director

Appointed: 25 February 2009

Resigned: 03 February 2014

Simon C.

Position: Director

Appointed: 30 October 2008

Resigned: 30 June 2019

Stephen M.

Position: Director

Appointed: 21 February 2008

Resigned: 24 March 2017

Julian D.

Position: Director

Appointed: 21 February 2008

Resigned: 30 September 2011

Dawn P.

Position: Director

Appointed: 08 November 2007

Resigned: 08 November 2007

Dawn P.

Position: Secretary

Appointed: 08 November 2007

Resigned: 02 July 2010

Paul S.

Position: Director

Appointed: 08 November 2007

Resigned: 25 February 2009

Gavin L.

Position: Secretary

Appointed: 08 November 2007

Resigned: 08 November 2007

Gavin L.

Position: Director

Appointed: 08 November 2007

Resigned: 30 June 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 November 2007

Resigned: 08 November 2007

People with significant control

The list of PSCs that own or control the company includes 2 names. As we found, there is Lendlease Construction (Europe) Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private co ltd by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Stanhope Plc that entered London, United Kingdom as the address. This PSC has a legal form of "a public co ltd by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Lendlease Construction (Europe) Limited

20 Triton Street, Regent's Place, London, NW1 3BF, United Kingdom

Legal authority English Law
Legal form Private Co Ltd By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 467006
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stanhope Plc

2nd Floor 100 New Oxford Street, London, WC1A 1HB, United Kingdom

Legal authority English Law
Legal form Public Co Ltd By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3017841
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8613   
Current Assets1 0861 0001 0001 0001 000
Debtors1 0001 0001 0001 0001 000
Net Assets Liabilities 1 0001 0001 0001 000
Other Debtors1 0001 000   
Other
Version Production Software  210 400220 200230 100
Amounts Owed To Group Undertakings8613   
Creditors8613   
Net Current Assets Liabilities1 0001 0001 0001 0001 000
Number Shares Allotted  5001 000500
Number Shares Issued Fully Paid 1 000   
Par Value Share 1111
Total Assets Less Current Liabilities 1 0001 0001 0001 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New director appointment on Wednesday 17th January 2024.
filed on: 15th, February 2024
Free Download (2 pages)

Company search

Advertisements