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

H&O Developments Limited LONDON


H&O Developments started in year 2005 as Private Limited Company with registration number 05573229. The H&O Developments company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at 88 Warwick Way. Postal code: SW1V 1SB. Since 2021-09-29 H&O Developments Limited is no longer carrying the name Hpy Developments.

There is a single director in the company at the moment - Erik S., appointed on 1 October 2017. In addition, a secretary was appointed - Erik S., appointed on 1 July 2020. At the moment 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.

H&O Developments Limited Address / Contact

Office Address 88 Warwick Way
Town London
Post code SW1V 1SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05573229
Date of Incorporation Fri, 23rd Sep 2005
Industry Other letting and operating of own or leased real estate
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Erik S.

Position: Secretary

Appointed: 01 July 2020

Erik S.

Position: Director

Appointed: 01 October 2017

H&o Management Limited

Position: Corporate Director

Appointed: 01 October 2017

Resigned: 01 July 2020

H&o Management Limited

Position: Corporate Secretary

Appointed: 01 October 2017

Resigned: 01 July 2020

Vincent W.

Position: Secretary

Appointed: 10 March 2013

Resigned: 01 October 2017

Vincent W.

Position: Director

Appointed: 10 March 2013

Resigned: 01 October 2017

Vincent W.

Position: Director

Appointed: 01 August 2011

Resigned: 15 October 2011

Karolina M.

Position: Secretary

Appointed: 20 November 2007

Resigned: 20 March 2009

Erik G.

Position: Secretary

Appointed: 27 November 2006

Resigned: 10 March 2013

Erik G.

Position: Director

Appointed: 29 September 2005

Resigned: 10 March 2013

Robert P.

Position: Director

Appointed: 29 September 2005

Resigned: 20 November 2007

Robert P.

Position: Secretary

Appointed: 29 September 2005

Resigned: 27 November 2006

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 23 September 2005

Resigned: 29 September 2005

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 23 September 2005

Resigned: 29 September 2005

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Erik S. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Jessica K. This PSC owns 75,01-100% shares.

Erik S.

Notified on 1 October 2017
Nature of control: significiant influence or control

Jessica K.

Notified on 6 April 2016
Ceased on 1 October 2017
Nature of control: 75,01-100% shares

Company previous names

Hpy Developments September 29, 2021
Winford Developments February 17, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-292017-03-292018-03-292019-03-29
Balance Sheet
Cash Bank On Hand   8 252
Current Assets1 244 1361 233 0091 231 32049 731
Debtors  2 94241 479
Net Assets Liabilities-1 403 733-1 334 824-1 259 013-308 465
Other Debtors  1 622755
Property Plant Equipment  27 7362 144
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 6203 150 
Accumulated Depreciation Impairment Property Plant Equipment  9531 668
Additions Other Than Through Business Combinations Property Plant Equipment   245 338
Amounts Owed By Group Undertakings Participating Interests  1 32018 520
Bank Borrowings  1 492 0761 196 533
Bank Overdrafts  9 877 
Creditors80 10471 56119 5391 926
Finance Lease Liabilities Present Value Total  3 1501 220
Fixed Assets  1 257 7362 002 144
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   809 500
Income Tax Expense Credit On Components Other Comprehensive Income   153 805
Increase From Depreciation Charge For Year Property Plant Equipment   715
Investments Fixed Assets  1 230 0002 000 000
Net Current Assets Liabilities1 164 0321 166 948-16 59747 805
Other Creditors  1 008 0761 008 076
Other Disposals Property Plant Equipment   270 215
Other Investments Other Than Loans  1 230 0002 000 000
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 5 500  
Property Plant Equipment Gross Cost  28 6893 812
Provisions For Liabilities Balance Sheet Subtotal   153 805
Taxation Social Security Payable  1 828 
Total Assets Less Current Liabilities1 164 0321 166 9481 244 2892 049 949
Trade Creditors Trade Payables  4 684706
Trade Debtors Trade Receivables   22 204

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 29th, December 2023
Free Download (10 pages)

Company search