Background WavePink WaveYellow Wave

HKD DEVELOPMENTS LIMITED (06582221)

HKD DEVELOPMENTS LIMITED (06582221) is an active UK company. incorporated on 1 May 2008. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HKD DEVELOPMENTS LIMITED has been registered for 17 years. Current directors include CREBA, Alexandra, HODGE, Paul John, HODGE, Paul Antony and 1 others.

Company Number
06582221
Status
active
Type
ltd
Incorporated
1 May 2008
Age
17 years
Address
10 Paddock Drive, Solihull, B93 8BZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CREBA, Alexandra, HODGE, Paul John, HODGE, Paul Antony, HODGE, Tracy Ann Bernadette
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HKD DEVELOPMENTS LIMITED

HKD DEVELOPMENTS LIMITED is an active company incorporated on 1 May 2008 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HKD DEVELOPMENTS LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06582221

LTD Company

Age

17 Years

Incorporated 1 May 2008

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 22 July 2025 (8 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

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

ENSCO 679 LIMITED
From: 1 May 2008To: 14 August 2008
Contact
Address

10 Paddock Drive Dorridge Solihull, B93 8BZ,

Previous Addresses

Lumonics House Valley Drive Swift Valley Rugby Warwickshire CV21 1TQ
From: 15 January 2010To: 12 December 2022
Bradfield House Rising Lane Lapworth Solihull West Midlands B94 6HP
From: 1 May 2008To: 15 January 2010
Timeline

21 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Funding Round
Jul 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
May 15
Director Left
May 15
Director Joined
May 16
Director Left
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
New Owner
May 18
Director Joined
Nov 19
Director Joined
Nov 19
New Owner
Nov 24
New Owner
Nov 24
Owner Exit
Nov 24
New Owner
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 25
1
Funding
10
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

HODGE, Paul Antony

Active
Paddock Drive, SolihullB93 8BZ
Secretary
Appointed 08 Aug 2008

CREBA, Alexandra

Active
Dorridge, SolihullB93 8BH
Born March 1983
Director
Appointed 17 Oct 2024

HODGE, Paul John

Active
Rising Lane, SolihullB93 0DJ
Born December 1979
Director
Appointed 28 Oct 2019

HODGE, Paul Antony

Active
Paddock Drive, SolihullB93 8BZ
Born January 1957
Director
Appointed 08 Aug 2008

HODGE, Tracy Ann Bernadette

Active
Paddock Drive, SolihullB93 8BZ
Born August 1958
Director
Appointed 28 Oct 2019

HBJGW SECRETARIAL SUPPORT LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 01 May 2008
Resigned 08 Aug 2008

BEDSON, Katharine Beverley

Resigned
Nether Beacon, LichfieldWS13 7AT
Born September 1970
Director
Appointed 10 Aug 2010
Resigned 01 Jan 2015

DALBY, Jason Andrew Denholm

Resigned
Mill Lane, SolihullB94 6HY
Born June 1967
Director
Appointed 01 Apr 2015
Resigned 01 Jan 2016

DALBY, Jason Andrew Denholm

Resigned
Mill Lane, LapworthB94 6HY
Born June 1967
Director
Appointed 08 Aug 2008
Resigned 09 Aug 2010

KEIR, David Christopher Lindsay

Resigned
Dale Farm, NorthamptonNN6 9JE
Born July 1962
Director
Appointed 08 Aug 2008
Resigned 01 Jan 2016

HBJGW INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 01 May 2008
Resigned 08 Aug 2008

Persons with significant control

7

2 Active
5 Ceased

Mrs Alexandra Creba

Active
Dorridge, SolihullB93 8BH
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2024

Mr Paul John Hodge

Active
Paddock Drive, SolihullB93 8BZ
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2024

Mrs Tracy Ann Bernadette Hodge

Ceased
Paddock Drive, SolihullB93 8BZ
Born August 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Oct 2024
Ceased 17 Oct 2024

Mr Paul Antony Hodge

Ceased
Paddock Drive, SolihullB93 8BZ
Born January 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Oct 2017
Ceased 03 Oct 2024

Mr Paul Antony Hodge

Ceased
Paddock Drive, SolihullB93 8BZ
Born January 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Oct 2024

Mr David Christopher Lindsay Keir

Ceased
Paddock Drive, SolihullB93 8BZ
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Jason Andrew Denholm Dalby

Ceased
Paddock Drive, SolihullB93 8BZ
Born June 1967

Nature of Control

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

Filing History

83

Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Change To A Person With Significant Control
10 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
13 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
13 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
3 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
9 October 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Appoint Person Director Company With Name Date
28 May 2016
AP01Appointment of Director
Resolution
19 February 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 February 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 February 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Change Person Secretary Company With Change Date
21 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Change Sail Address Company
20 May 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Resolution
5 July 2010
RESOLUTIONSResolutions
Capital Allotment Shares
5 July 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 July 2010
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 December 2009
AAAnnual Accounts
Legacy
22 September 2009
88(2)Return of Allotment of Shares
Resolution
22 September 2009
RESOLUTIONSResolutions
Legacy
11 May 2009
363aAnnual Return
Legacy
11 May 2009
288cChange of Particulars
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
225Change of Accounting Reference Date
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
287Change of Registered Office
Certificate Change Of Name Company
12 August 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 May 2008
NEWINCIncorporation