DEVELOPMENT SECURITIES (HDD) LIMITED

Register to unlock more data on OkredoRegister

DEVELOPMENT SECURITIES (HDD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06287453

Incorporation date

20/06/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

100 Victoria Street, London SW1E 5JLCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2007)
dot icon15/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon15/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon15/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon15/10/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon15/07/2025
Confirmation statement made on 2025-07-12 with updates
dot icon05/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon09/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon09/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon09/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon12/07/2024
Confirmation statement made on 2024-07-12 with updates
dot icon20/03/2024
Full accounts made up to 2023-03-31
dot icon26/10/2023
Termination of appointment of Matthew Richard Potter as a director on 2023-06-30
dot icon26/10/2023
Appointment of Mr George Mark Richardson as a director on 2023-06-30
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon30/06/2023
Full accounts made up to 2022-03-31
dot icon24/05/2023
Change of details for U and I Group Limited as a person with significant control on 2022-10-06
dot icon26/10/2022
Termination of appointment of Ls Company Secretaries Limited as a secretary on 2022-10-05
dot icon26/10/2022
Appointment of U and I Company Secretaries Limited as a secretary on 2022-10-05
dot icon19/10/2022
Appointment of U and I Director 1 Limited as a director on 2022-10-05
dot icon19/10/2022
Appointment of U and I Director 2 Limited as a director on 2022-10-05
dot icon06/10/2022
Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to 100 Victoria Street London SW1E 5JL on 2022-10-06
dot icon08/09/2022
Director's details changed for Mr Matthew Richard Potter on 2022-08-17
dot icon26/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon21/07/2022
Change of details for U and I Group Plc as a person with significant control on 2022-01-04
dot icon23/06/2022
Termination of appointment of Richard Upton as a director on 2022-04-30
dot icon06/04/2022
Termination of appointment of Jamie Graham Christmas as a director on 2022-03-31
dot icon24/02/2022
Full accounts made up to 2021-03-31
dot icon20/12/2021
Termination of appointment of Chris Barton as a secretary on 2021-12-17
dot icon17/12/2021
Appointment of Ls Company Secretaries Limited as a secretary on 2021-12-17
dot icon26/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon09/06/2021
Termination of appointment of Matthew Simon Weiner as a director on 2021-05-31
dot icon04/06/2021
Appointment of Mr Jamie Graham Christmas as a director on 2021-05-27
dot icon05/11/2020
Full accounts made up to 2020-03-31
dot icon20/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon16/12/2019
Full accounts made up to 2019-03-31
dot icon16/08/2019
Confirmation statement made on 2019-07-13 with updates
dot icon17/12/2018
Current accounting period extended from 2019-02-28 to 2019-03-31
dot icon20/08/2018
Confirmation statement made on 2018-07-13 with updates
dot icon13/08/2018
Full accounts made up to 2018-02-28
dot icon11/10/2017
Appointment of Mr Matthew Richard Potter as a director on 2017-09-25
dot icon11/10/2017
Termination of appointment of Bradley David Cassels as a director on 2017-09-29
dot icon25/09/2017
Full accounts made up to 2017-02-28
dot icon25/07/2017
Notification of U and I Group Plc as a person with significant control on 2016-04-06
dot icon13/07/2017
Confirmation statement made on 2017-07-13 with updates
dot icon07/12/2016
Full accounts made up to 2016-02-29
dot icon06/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon08/02/2016
Appointment of Mr Richard Upton as a director on 2016-02-08
dot icon12/01/2016
Director's details changed for Mr Bradley David Cassels on 2016-01-11
dot icon11/01/2016
Director's details changed for Mr Bradley David Cassels on 2015-11-09
dot icon30/12/2015
Full accounts made up to 2015-02-28
dot icon09/12/2015
Director's details changed for Mr Matthew Simon Weiner on 2015-11-09
dot icon08/12/2015
Secretary's details changed for Mr Chris Barton on 2015-11-09
dot icon16/11/2015
Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 2015-11-16
dot icon17/08/2015
Termination of appointment of Scott Innes Davidson as a director on 2015-07-24
dot icon12/08/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon31/07/2015
Certificate of change of name
dot icon31/07/2015
Change of name notice
dot icon23/01/2015
Termination of appointment of Marcus Owen Shepherd as a secretary on 2015-01-05
dot icon08/01/2015
Appointment of Mr Chris Barton as a secretary on 2015-01-05
dot icon05/12/2014
Full accounts made up to 2014-02-28
dot icon04/09/2014
Appointment of Mr Marcus Owen Shepherd as a secretary on 2014-09-01
dot icon04/09/2014
Termination of appointment of Helen Maria Ratsey as a secretary on 2014-09-01
dot icon27/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon23/06/2014
Director's details changed for Mr Bradley David Cassels on 2014-06-16
dot icon23/06/2014
Director's details changed for Mr Bradley David Cassels on 2014-06-16
dot icon28/11/2013
Full accounts made up to 2013-02-28
dot icon08/11/2013
Director's details changed for Mr Matthew Simon Weiner on 2013-11-06
dot icon07/11/2013
Director's details changed for Mr Bradley David Cassels on 2013-11-06
dot icon04/11/2013
Director's details changed for Mr Bradley David Cassels on 2013-06-12
dot icon15/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon06/12/2012
Full accounts made up to 2012-02-29
dot icon27/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon22/12/2011
Change of accounting reference date
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon29/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon11/03/2011
Appointment of Helen Maria Ratsey as a secretary
dot icon03/02/2011
Termination of appointment of Stephen Lanes as a secretary
dot icon01/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon26/05/2010
Auditor's resignation
dot icon25/05/2010
Resolutions
dot icon16/04/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon16/04/2010
Registered office address changed from 4Th Floor, City Gate East Toll House Hill Nottingham NG1 5FS on 2010-04-16
dot icon16/04/2010
Termination of appointment of David Twomlow as a secretary
dot icon16/04/2010
Appointment of Stephen Alec Lanes as a secretary
dot icon16/04/2010
Termination of appointment of John Henry as a director
dot icon16/04/2010
Termination of appointment of David Twomlow as a director
dot icon15/04/2010
Appointment of Matthew Simon Weiner as a director
dot icon15/04/2010
Appointment of Bradley David Cassels as a director
dot icon19/03/2010
Accounts for a small company made up to 2009-09-30
dot icon17/12/2009
Resolutions
dot icon01/10/2009
Resolutions
dot icon28/09/2009
Accounting reference date extended from 31/03/2009 to 30/09/2009
dot icon15/07/2009
Return made up to 20/06/09; full list of members
dot icon28/02/2009
Certificate of change of name
dot icon05/02/2009
Accounts for a small company made up to 2008-03-31
dot icon12/01/2009
Accounting reference date shortened from 30/06/2008 to 31/03/2008
dot icon09/01/2009
Appointment terminated director timothy wood
dot icon14/08/2008
Appointment terminated director paul cross
dot icon24/07/2008
Return made up to 20/06/08; full list of members
dot icon17/09/2007
Certificate of change of name
dot icon20/06/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
778.00
-
0.00
5.47K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christmas, Jamie Graham
Director
27/05/2021 - 31/03/2022
205
Potter, Matthew Richard
Director
25/09/2017 - 30/06/2023
35
Richardson, George Mark
Director
30/06/2023 - Present
86
U AND I DIRECTOR 1 LIMITED
Corporate Director
05/10/2022 - Present
85
U AND I DIRECTOR 2 LIMITED
Corporate Director
05/10/2022 - Present
84

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEVELOPMENT SECURITIES (HDD) LIMITED

DEVELOPMENT SECURITIES (HDD) LIMITED is an(a) Active company incorporated on 20/06/2007 with the registered office located at 100 Victoria Street, London SW1E 5JL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEVELOPMENT SECURITIES (HDD) LIMITED?

toggle

DEVELOPMENT SECURITIES (HDD) LIMITED is currently Active. It was registered on 20/06/2007 .

Where is DEVELOPMENT SECURITIES (HDD) LIMITED located?

toggle

DEVELOPMENT SECURITIES (HDD) LIMITED is registered at 100 Victoria Street, London SW1E 5JL.

What does DEVELOPMENT SECURITIES (HDD) LIMITED do?

toggle

DEVELOPMENT SECURITIES (HDD) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DEVELOPMENT SECURITIES (HDD) LIMITED?

toggle

The latest filing was on 15/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.