Background WavePink WaveYellow Wave

HARTOG HUTTON DEVELOPMENTS LIMITED (08253455)

HARTOG HUTTON DEVELOPMENTS LIMITED (08253455) is an active UK company. incorporated on 15 October 2012. with registered office in Bury St Edmunds. The company operates in the Construction sector, engaged in development of building projects. HARTOG HUTTON DEVELOPMENTS LIMITED has been registered for 13 years. Current directors include PAYNE, Malcolm Frederick, WELLS, George Jesse.

Company Number
08253455
Status
active
Type
ltd
Incorporated
15 October 2012
Age
13 years
Address
Lodge Barn Hopleys Farm, Bury St Edmunds, IP29 5PX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PAYNE, Malcolm Frederick, WELLS, George Jesse
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTOG HUTTON DEVELOPMENTS LIMITED

HARTOG HUTTON DEVELOPMENTS LIMITED is an active company incorporated on 15 October 2012 with the registered office located in Bury St Edmunds. The company operates in the Construction sector, specifically engaged in development of building projects. HARTOG HUTTON DEVELOPMENTS LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08253455

LTD Company

Age

13 Years

Incorporated 15 October 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

GAG361 LIMITED
From: 15 October 2012To: 2 December 2012
Contact
Address

Lodge Barn Hopleys Farm Whepstead Rd Bury St Edmunds, IP29 5PX,

Previous Addresses

Hopleys Farm Horringer Bury St. Edmunds Suffolk IP29 5PX
From: 20 October 2015To: 31 October 2019
Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA
From: 7 December 2012To: 20 October 2015
80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB England
From: 15 October 2012To: 7 December 2012
Timeline

10 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Funding Round
Dec 12
Funding Round
Jun 16
Loan Secured
Mar 18
Loan Secured
Apr 18
Funding Round
Oct 21
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PAYNE, Malcolm Frederick

Active
Hopleys Farm, Bury St EdmundsIP29 5PX
Born March 1957
Director
Appointed 12 Nov 2012

WELLS, George Jesse

Active
Hopleys Farm, Bury St EdmundsIP29 5PX
Born March 1976
Director
Appointed 12 Nov 2012

RATCLIFFE, Simon Timothy James

Resigned
Guildhall Street, Bury St EdmundsIP33 1QB
Born December 1972
Director
Appointed 15 Oct 2012
Resigned 12 Nov 2012

WALMSLEY, Neil Roderick

Resigned
Guildhall Street, Bury St EdmundsIP33 1QB
Born December 1966
Director
Appointed 15 Oct 2012
Resigned 12 Nov 2012

Persons with significant control

2

Mr George Jesse Wells

Active
Hopleys Farm, Bury St EdmundsIP29 5PX
Born March 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Malcolm Frederick Payne

Active
Hopleys Farm, Bury St EdmundsIP29 5PX
Born March 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Memorandum Articles
10 November 2021
MAMA
Resolution
10 November 2021
RESOLUTIONSResolutions
Memorandum Articles
10 November 2021
MAMA
Resolution
10 November 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
8 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2021
PSC04Change of PSC Details
Capital Allotment Shares
20 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
8 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 June 2016
SH01Allotment of Shares
Resolution
8 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Capital Allotment Shares
7 December 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
7 December 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
2 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 December 2012
CONNOTConfirmation Statement Notification
Incorporation Company
15 October 2012
NEWINCIncorporation