Background WavePink WaveYellow Wave

H1 DEVELOPMENTS LIMITED (06421685)

H1 DEVELOPMENTS LIMITED (06421685) is an active UK company. incorporated on 8 November 2007. with registered office in Buckinghamshire. The company operates in the Construction sector, engaged in construction of commercial buildings. H1 DEVELOPMENTS LIMITED has been registered for 18 years. Current directors include CAMP, David John, LEPLAR, Leanne Margaret, LEWIS, Frederick Paul and 2 others.

Company Number
06421685
Status
active
Type
ltd
Incorporated
8 November 2007
Age
18 years
Address
55 Station Road, Buckinghamshire, HP9 1QL
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
CAMP, David John, LEPLAR, Leanne Margaret, LEWIS, Frederick Paul, PETTETT, Claire Marianne, WATTS, Robert John
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H1 DEVELOPMENTS LIMITED

H1 DEVELOPMENTS LIMITED is an active company incorporated on 8 November 2007 with the registered office located in Buckinghamshire. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. H1 DEVELOPMENTS LIMITED was registered 18 years ago.(SIC: 41201)

Status

active

Active since 18 years ago

Company No

06421685

LTD Company

Age

18 Years

Incorporated 8 November 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

55 Station Road Beaconsfield Buckinghamshire, HP9 1QL,

Timeline

19 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Oct 11
Director Joined
Feb 12
Director Joined
Dec 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Dec 15
Director Left
Apr 17
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Feb 24
Director Joined
Feb 24
Owner Exit
Dec 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

CAMP, David John

Active
8 Bishopsgate, LondonEC2N 4BQ
Born August 1957
Director
Appointed 30 Jun 2019

LEPLAR, Leanne Margaret

Active
1 Eversholt Street, LondonNW1 2DN
Born June 1980
Director
Appointed 05 Feb 2025

LEWIS, Frederick Paul

Active
8 Bishopsgate, LondonEC2N 4BQ
Born April 1956
Director
Appointed 21 Feb 2008

PETTETT, Claire Marianne

Active
1 Eversholt Street, LondonNW1 2DN
Born September 1975
Director
Appointed 27 Jun 2025

WATTS, Robert John

Active
8 Bishopsgate, LondonEC2N 4BQ
Born July 1964
Director
Appointed 29 Nov 2013

LEWIS, Gavin Andrew

Resigned
38 Victoria Avenue, SurbitonKT6 5DW
Secretary
Appointed 08 Nov 2007
Resigned 08 Nov 2007

POWLESLAND, Dawn Patricia

Resigned
Fakenham Way, OwlsmoorGU47 0YW
Secretary
Appointed 08 Nov 2007
Resigned 02 Jul 2010

FLR NOMINEES LIMITED

Resigned
Station Road, BeaconsfieldHP9 1QL
Corporate secretary
Appointed 02 Jul 2010
Resigned 05 Jul 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Nov 2007
Resigned 08 Nov 2007

CAMP, Simon Clive

Resigned
100 New Oxford Street, LondonWC1A 1HB
Born September 1967
Director
Appointed 30 Oct 2008
Resigned 30 Jun 2019

DANIEL, Julian Timothy

Resigned
129 London Road, LutonLU1 3RJ
Born September 1962
Director
Appointed 21 Feb 2008
Resigned 30 Sept 2011

HILL, Graham Ronald

Resigned
Foxleys, WatfordWD19 5DE
Born October 1962
Director
Appointed 03 Feb 2014
Resigned 03 Aug 2015

HOWCROFT, Christopher John

Resigned
Elm Grove, MaidenheadSL6 6AE
Born September 1952
Director
Appointed 25 Feb 2009
Resigned 03 Feb 2014

LEWIS, Gavin Andrew

Resigned
38 Victoria Avenue, SurbitonKT6 5DW
Born May 1974
Director
Appointed 08 Nov 2007
Resigned 30 Jun 2008

MOSCHINI, Stephen Anthony

Resigned
100 New Oxford Street, LondonWC1A 1HB
Born January 1953
Director
Appointed 21 Feb 2008
Resigned 24 Mar 2017

NUTLEY, Neil Fredrick David

Resigned
5 Merchant Square, Level 9, LondonW2 1BQ
Born March 1960
Director
Appointed 21 Feb 2008
Resigned 05 Feb 2025

PEARCE, James Robert

Resigned
5 Merchant Square, LondonW2 1BQ
Born October 1978
Director
Appointed 17 Jan 2024
Resigned 05 Feb 2025

POWLESLAND, Dawn Patricia

Resigned
38 Mayhew Crescent, High WycombeHP13 6DF
Born July 1986
Director
Appointed 08 Nov 2007
Resigned 08 Nov 2007

SIMS, Paul John

Resigned
5 Merchant Square, Level 9, LondonW2 1BQ
Born August 1961
Director
Appointed 27 Jan 2012
Resigned 17 Jan 2024

SIMS, Paul John

Resigned
188 Oaklands Avenue, OxheyWD19 4LQ
Born August 1961
Director
Appointed 08 Nov 2007
Resigned 25 Feb 2009

WILLETTS, Geoffrey Ross

Resigned
30 Crown Place, LondonEC2A 4ES
Born October 1980
Director
Appointed 05 Feb 2025
Resigned 27 Jun 2025

Persons with significant control

3

2 Active
1 Ceased
1 Eversholt Street, LondonNW1 2DN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2024
Triton Street, LondonNW1 3BF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Dec 2024
8 Bishopsgate, LondonEC2N 4BQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
26 February 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
7 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
7 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Accounts Amended With Accounts Type Full
17 December 2015
AAMDAAMD
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Accounts With Accounts Type Small
18 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Accounts With Accounts Type Medium
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Appoint Corporate Secretary Company With Name
20 August 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
20 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Accounts With Accounts Type Full
25 August 2009
AAAnnual Accounts
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
225Change of Accounting Reference Date
Legacy
4 December 2008
363aAnnual Return
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288cChange of Particulars
Legacy
11 February 2008
287Change of Registered Office
Legacy
31 January 2008
88(2)O88(2)O
Resolution
21 January 2008
RESOLUTIONSResolutions
Resolution
21 January 2008
RESOLUTIONSResolutions
Resolution
21 January 2008
RESOLUTIONSResolutions
Legacy
21 January 2008
88(2)R88(2)R
Legacy
21 January 2008
225Change of Accounting Reference Date
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
287Change of Registered Office
Legacy
8 November 2007
288bResignation of Director or Secretary
Incorporation Company
8 November 2007
NEWINCIncorporation