Background WavePink WaveYellow Wave

HODDESDON DEVELOPMENTS LTD (05981009)

HODDESDON DEVELOPMENTS LTD (05981009) is an active UK company. incorporated on 27 October 2006. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HODDESDON DEVELOPMENTS LTD has been registered for 19 years. Current directors include RICOTTA, Giuseppe, RICOTTA, Giuseppina.

Company Number
05981009
Status
active
Type
ltd
Incorporated
27 October 2006
Age
19 years
Address
57-59 High Street, Hoddesdon, EN11 8TQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RICOTTA, Giuseppe, RICOTTA, Giuseppina
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HODDESDON DEVELOPMENTS LTD

HODDESDON DEVELOPMENTS LTD is an active company incorporated on 27 October 2006 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HODDESDON DEVELOPMENTS LTD was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05981009

LTD Company

Age

19 Years

Incorporated 27 October 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 December 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

FRONTIER ESTATES (HODDESDON) LIMITED
From: 27 October 2006To: 1 July 2008
Contact
Address

57-59 High Street Hoddesdon, EN11 8TQ,

Previous Addresses

147a High Street Waltham Cross Hertfordshire EN8 7AP
From: 27 October 2006To: 17 August 2018
Timeline

8 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Oct 06
Loan Cleared
Oct 14
Loan Cleared
Mar 15
Loan Secured
Oct 15
Loan Secured
Feb 16
Owner Exit
Nov 19
Loan Secured
Jul 20
Loan Secured
Aug 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

RICOTTA, Giuseppe

Active
High Street, HoddesdonEN11 8TQ
Secretary
Appointed 04 Aug 2009

RICOTTA, Giuseppe

Active
High Street, HoddesdonEN11 8TQ
Born October 1966
Director
Appointed 04 Aug 2009

RICOTTA, Giuseppina

Active
High Street, HoddesdonEN11 8TQ
Born January 1969
Director
Appointed 04 Aug 2009

ELDRED, Adam

Resigned
1 Holly Walk, Woburn SandsMK17 8TQ
Secretary
Appointed 27 Oct 2006
Resigned 01 Apr 2009

FLETCHER, Rachel Elizabeth

Resigned
Steerforth Street, LondonSW18 4HF
Secretary
Appointed 01 Apr 2009
Resigned 04 Aug 2009

WOOD, Lisa

Resigned
Russwell Lane, Milton KeynesMK17 9NN
Secretary
Appointed 12 Mar 2008
Resigned 01 Apr 2009

CROWTHER, Andrew John

Resigned
Flat K, LondonW1K 6RH
Born February 1962
Director
Appointed 27 Oct 2006
Resigned 01 Apr 2009

ELDRED, Adam

Resigned
1 Holly Walk, Woburn SandsMK17 8TQ
Born July 1966
Director
Appointed 27 Oct 2006
Resigned 01 Apr 2009

PALMER, Raymond John Stewart, Mr.

Resigned
3 Palace Gardens Terrace, LondonW8 4SA
Born November 1947
Director
Appointed 27 Oct 2006
Resigned 22 Oct 2008

SANDERS, Stuart Currie

Resigned
25 Greenbank Loan, EdinburghEH10 5SJ
Born February 1950
Director
Appointed 01 Apr 2009
Resigned 04 Aug 2009

SHAW, David Allan

Resigned
Silverdale Court, LondonEC1V 7DU
Born January 1970
Director
Appointed 22 Apr 2009
Resigned 04 Aug 2009

TURNBULL, Barbara Ida Mary

Resigned
46 Woodfield Park, EdinburghEH13 0RB
Born February 1957
Director
Appointed 01 Apr 2009
Resigned 04 Aug 2009

Persons with significant control

3

2 Active
1 Ceased

Mrs Giuseppina Ricotta

Ceased
High Street, HoddesdonEN11 8TQ
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Jun 2016

Mr Giuseppe Ricotta

Active
High Street, HoddesdonEN11 8TQ
Born October 1966

Nature of Control

Significant influence or control
Notified 30 Jun 2016
High Street, HoddesdonEN11 8TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

93

Change Person Secretary Company With Change Date
26 February 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 November 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Accounts With Accounts Type Small
10 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
10 August 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Mortgage Satisfy Charge Full
21 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Legacy
8 September 2009
403aParticulars of Charge Subject to s859A
Legacy
14 August 2009
288aAppointment of Director or Secretary
Resolution
8 August 2009
RESOLUTIONSResolutions
Legacy
8 August 2009
287Change of Registered Office
Legacy
8 August 2009
288aAppointment of Director or Secretary
Legacy
8 August 2009
288bResignation of Director or Secretary
Legacy
8 August 2009
288bResignation of Director or Secretary
Legacy
8 August 2009
288bResignation of Director or Secretary
Legacy
8 August 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
403aParticulars of Charge Subject to s859A
Legacy
22 April 2009
403aParticulars of Charge Subject to s859A
Legacy
22 April 2009
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
21 April 2009
AUDAUD
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 April 2009
AAAnnual Accounts
Legacy
15 April 2009
287Change of Registered Office
Legacy
10 December 2008
363aAnnual Return
Legacy
24 November 2008
225Change of Accounting Reference Date
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
363sAnnual Return (shuttle)
Legacy
7 July 2008
287Change of Registered Office
Certificate Change Of Name Company
27 June 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
23 May 2008
AAAnnual Accounts
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
29 October 2007
363aAnnual Return
Legacy
29 October 2007
288cChange of Particulars
Legacy
5 January 2007
395Particulars of Mortgage or Charge
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
21 November 2006
395Particulars of Mortgage or Charge
Legacy
21 November 2006
395Particulars of Mortgage or Charge
Legacy
15 November 2006
225Change of Accounting Reference Date
Incorporation Company
27 October 2006
NEWINCIncorporation