Background WavePink WaveYellow Wave

HOUSING DEVELOPMENT COMPANY LTD (08708359)

HOUSING DEVELOPMENT COMPANY LTD (08708359) is an active UK company. incorporated on 27 September 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HOUSING DEVELOPMENT COMPANY LTD has been registered for 12 years. Current directors include ALIDINA, Abbas Ali, CARROZZO, Mario Joseph, KHAN, Shujat.

Company Number
08708359
Status
active
Type
ltd
Incorporated
27 September 2013
Age
12 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALIDINA, Abbas Ali, CARROZZO, Mario Joseph, KHAN, Shujat
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUSING DEVELOPMENT COMPANY LTD

HOUSING DEVELOPMENT COMPANY LTD is an active company incorporated on 27 September 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HOUSING DEVELOPMENT COMPANY LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08708359

LTD Company

Age

12 Years

Incorporated 27 September 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 September 2025 (7 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

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

EASY CONTRACTING COMPANY LTD
From: 27 September 2013To: 27 September 2013
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

869 High Road London N12 8QA United Kingdom
From: 15 March 2016To: 6 October 2016
1 Kings Avenue London N21 3NA
From: 27 September 2013To: 15 March 2016
Timeline

8 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Share Issue
Jan 18
Owner Exit
Sept 18
Loan Secured
Sept 24
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ALIDINA, Abbas Ali

Active
123 Croydon High Street, CroydonCR0 0XJ
Born September 1979
Director
Appointed 17 Oct 2017

CARROZZO, Mario Joseph

Active
123 Croydon High Street, CroydonCR0 0XJ
Born December 1972
Director
Appointed 17 Oct 2017

KHAN, Shujat

Active
123 High Street, CroydonCR0 0XJ
Born July 1971
Director
Appointed 17 Oct 2017

ION, Marius-Ciril

Resigned
LondonN12 8QA
Born June 1988
Director
Appointed 27 Sept 2013
Resigned 17 Oct 2017

Persons with significant control

2

1 Active
1 Ceased
123 High Street, CroydonCR0 0XJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2019

Mr Marius-Ciril Ion

Ceased
LondonN21 3NA
Born June 1988

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 17 Oct 2017
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 August 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 August 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 September 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
17 January 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
29 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
15 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 November 2015
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 February 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Gazette Notice Compulsory
27 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
27 September 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 September 2013
NEWINCIncorporation