Background WavePink WaveYellow Wave

HASLAR DEVELOPMENTS LIMITED (06974048)

HASLAR DEVELOPMENTS LIMITED (06974048) is an active UK company. incorporated on 27 July 2009. with registered office in Borehamwood. The company operates in the Construction sector, engaged in development of building projects. HASLAR DEVELOPMENTS LIMITED has been registered for 16 years. Current directors include COMASKEY, Gerald Michael, LAURENCE, Timothy James Hamilton, Vice Admiral Sir, POWER, Patrick John.

Company Number
06974048
Status
active
Type
ltd
Incorporated
27 July 2009
Age
16 years
Address
Devonshire House, Borehamwood, WD6 1QQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COMASKEY, Gerald Michael, LAURENCE, Timothy James Hamilton, Vice Admiral Sir, POWER, Patrick John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HASLAR DEVELOPMENTS LIMITED

HASLAR DEVELOPMENTS LIMITED is an active company incorporated on 27 July 2009 with the registered office located in Borehamwood. The company operates in the Construction sector, specifically engaged in development of building projects. HASLAR DEVELOPMENTS LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

06974048

LTD Company

Age

16 Years

Incorporated 27 July 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

OUR ENTERPRISE HASLAR LIMITED
From: 12 August 2009To: 21 December 2015
OUR ENTERPRISE HASLER LIMITED
From: 27 July 2009To: 12 August 2009
Contact
Address

Devonshire House Manor Way Borehamwood, WD6 1QQ,

Previous Addresses

The Estate Office Royal Haslar Haslar Road Gosport Hampshire PO12 2AA
From: 27 July 2009To: 8 March 2024
Timeline

34 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Feb 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Nov 11
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Aug 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Owner Exit
Feb 19
Director Left
Mar 19
Director Left
Mar 19
Loan Secured
Jul 19
Director Left
Jul 19
Loan Secured
Nov 20
Loan Cleared
Feb 22
Loan Secured
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Mar 24
Director Joined
Mar 24
Loan Secured
May 25
Loan Cleared
May 25
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

COMASKEY, Gerald Michael

Active
Manor Way, BorehamwoodWD6 1QQ
Born April 1970
Director
Appointed 01 Oct 2012

LAURENCE, Timothy James Hamilton, Vice Admiral Sir

Active
Manor Way, BorehamwoodWD6 1QQ
Born March 1955
Director
Appointed 01 Jan 2024

POWER, Patrick John

Active
Manor Way, BorehamwoodWD6 1QQ
Born June 1973
Director
Appointed 08 Jun 2010

MITCHELL, James Patrick

Resigned
Sayers Common, BrightonBN6 9LS
Secretary
Appointed 27 Jul 2009
Resigned 20 Jan 2010

BEATSON-HIRD, Jonathan Denis

Resigned
Nr AbergavennyNP7 8NL
Born April 1960
Director
Appointed 17 Mar 2010
Resigned 31 Jan 2019

BELL, Matthew Paul

Resigned
27a Tabley Road, LondonN7 0NA
Born September 1971
Director
Appointed 27 Jul 2009
Resigned 20 Jul 2018

DOHERTY, Patrick Joseph

Resigned
Haslar Road, GosportPO12 2AA
Born January 1942
Director
Appointed 08 Jun 2010
Resigned 01 Oct 2012

FECULAK, Andrew Mark

Resigned
Haslar Road, GosportPO12 2AA
Born July 1966
Director
Appointed 27 Jul 2009
Resigned 27 Feb 2019

GREEN, Charles Alexander

Resigned
Haslar Road, GosportPO12 2AA
Born May 1953
Director
Appointed 29 Oct 2009
Resigned 06 Jan 2011

MANNING, Paul Hurton

Resigned
Haslar Road, GosportPO12 2AA
Born September 1960
Director
Appointed 08 Jun 2010
Resigned 01 Feb 2019

MANNING, Paul Hurton

Resigned
4 Fawns Keep Mottram Rise, StalybridgeSK15 2UL
Born September 1960
Director
Appointed 27 Jul 2009
Resigned 31 Aug 2009

MITCHELL, James Patrick

Resigned
Haslar Road, GosportPO12 2AA
Born February 1957
Director
Appointed 29 Oct 2009
Resigned 20 Jan 2010

PARKER-BOWLES, Andrew, Brigadier

Resigned
Brokenborough, MalmesburySN16 0HY
Born December 1939
Director
Appointed 17 Mar 2010
Resigned 01 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
Griva Digeni Avenue, Limassol

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
Ceased 31 Dec 2018
Totalserve House, Limassol

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
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Resolution
31 May 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
9 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
3 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Change To A Person With Significant Control
5 February 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
5 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
23 October 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Small
19 September 2018
AAMDAAMD
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
23 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 June 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
21 December 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Gazette Filings Brought Up To Date
13 September 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
12 September 2014
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 August 2014
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
5 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Termination Secretary Company With Name
29 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Capital Name Of Class Of Shares
15 April 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
15 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Legacy
15 December 2009
MG01MG01
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Capital Allotment Shares
31 October 2009
SH01Allotment of Shares
Miscellaneous
21 October 2009
MISCMISC
Resolution
21 October 2009
RESOLUTIONSResolutions
Legacy
15 September 2009
287Change of Registered Office
Legacy
15 September 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 August 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 July 2009
NEWINCIncorporation