Background WavePink WaveYellow Wave

HOO DEVELOPMENTS LIMITED (02249710)

HOO DEVELOPMENTS LIMITED (02249710) is an active UK company. incorporated on 29 April 1988. with registered office in Dulverton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HOO DEVELOPMENTS LIMITED has been registered for 37 years. Current directors include KELVIE, Julie.

Company Number
02249710
Status
active
Type
ltd
Incorporated
29 April 1988
Age
37 years
Address
Combe, Dulverton, TA22 9RT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KELVIE, Julie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOO DEVELOPMENTS LIMITED

HOO DEVELOPMENTS LIMITED is an active company incorporated on 29 April 1988 with the registered office located in Dulverton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HOO DEVELOPMENTS LIMITED was registered 37 years ago.(SIC: 68209)

Status

active

Active since 37 years ago

Company No

02249710

LTD Company

Age

37 Years

Incorporated 29 April 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

CALDERMAN LIMITED
From: 29 April 1988To: 22 June 1988
Contact
Address

Combe Brushford Dulverton, TA22 9RT,

Previous Addresses

Church Farm Bobbing Sittingbourne Kent ME9 8PH
From: 29 April 1988To: 16 October 2009
Timeline

7 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Apr 88
Director Joined
Feb 26
Director Left
Mar 26
New Owner
Mar 26
New Owner
Mar 26
New Owner
Mar 26
Owner Exit
Mar 26
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KELVIE, Julie

Active
Combe, DulvertonTA22 9RT
Secretary
Appointed 13 Sept 1999

KELVIE, Julie

Active
Brushford, DulvertonTA22 9RT
Born July 1953
Director
Appointed 16 Feb 2026

MACKELDEN, Ernest John

Resigned
Bobbing Court House, SittingbourneME9 8PG
Secretary
Appointed N/A
Resigned 13 Sept 1999

MACKELDEN, Ernest John

Resigned
Combe, DulvertonTA22 9RT
Born January 1957
Director
Appointed N/A
Resigned 17 Feb 2026

MACKELDEN, James Charles

Resigned
The Jays Parsonage Lane, SittingbourneME9 8PZ
Born January 1926
Director
Appointed N/A
Resigned 16 Jul 1999

Persons with significant control

5

4 Active
1 Ceased

Mrs Amanda Jane Gunter

Active
Meredith Close, TauntonTA3 5BF
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2026

Mrs Mary Magdalene Haywood

Active
Copcut Lane, CopcutWR9 7JB
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2026

Mr Stuart James Mair

Active
SittingbourneME10 1DY
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2026

Mr Ernest John Mackelden

Ceased
Brushford, DulvertonTA22 9RT
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Feb 2026

Julie Kelvie

Active
Brushford, DulvertonTA22 9RT
Born July 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2010
AAAnnual Accounts
Legacy
9 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 July 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2008
AAAnnual Accounts
Legacy
2 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2006
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 December 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2005
AAAnnual Accounts
Legacy
17 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 September 2003
AAAnnual Accounts
Legacy
5 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 December 2002
AAAnnual Accounts
Legacy
2 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2002
AAAnnual Accounts
Legacy
15 October 2001
287Change of Registered Office
Legacy
19 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2000
AAAnnual Accounts
Legacy
14 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Legacy
25 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
7 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1996
AAAnnual Accounts
Legacy
17 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
8 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
5 October 1994
AAAnnual Accounts
Auditors Resignation Company
30 September 1994
AUDAUD
Legacy
14 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1994
AAAnnual Accounts
Legacy
9 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Resolution
2 February 1993
RESOLUTIONSResolutions
Resolution
2 February 1993
RESOLUTIONSResolutions
Legacy
4 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
7 May 1991
AAAnnual Accounts
Legacy
7 May 1991
363aAnnual Return
Accounts With Accounts Type Full
23 May 1990
AAAnnual Accounts
Legacy
12 February 1990
363363
Memorandum Articles
10 November 1988
MEM/ARTSMEM/ARTS
Resolution
20 October 1988
RESOLUTIONSResolutions
Legacy
19 July 1988
123Notice of Increase in Nominal Capital
Resolution
19 July 1988
RESOLUTIONSResolutions
Legacy
4 July 1988
224224
Certificate Change Of Name Company
21 June 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 June 1988
288288
Legacy
14 June 1988
287Change of Registered Office
Incorporation Company
29 April 1988
NEWINCIncorporation