Background WavePink WaveYellow Wave

HANDS ON DEVELOPMENT LIMITED (08866084)

HANDS ON DEVELOPMENT LIMITED (08866084) is an active UK company. incorporated on 29 January 2014. with registered office in Coventry. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. HANDS ON DEVELOPMENT LIMITED has been registered for 12 years. Current directors include HANDS, Nicholas.

Company Number
08866084
Status
active
Type
ltd
Incorporated
29 January 2014
Age
12 years
Address
16 Glovers Close, Coventry, CV7 7PB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HANDS, Nicholas
SIC Codes
68209, 81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANDS ON DEVELOPMENT LIMITED

HANDS ON DEVELOPMENT LIMITED is an active company incorporated on 29 January 2014 with the registered office located in Coventry. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. HANDS ON DEVELOPMENT LIMITED was registered 12 years ago.(SIC: 68209, 81300)

Status

active

Active since 12 years ago

Company No

08866084

LTD Company

Age

12 Years

Incorporated 29 January 2014

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 15 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

16 Glovers Close Meriden Coventry, CV7 7PB,

Previous Addresses

1a Thornby Avenue Solihull B91 2BJ England
From: 14 February 2022To: 30 June 2022
Tan Y Mynydd Stad Gwastadgoed Isaf Llwyngwril LL37 2LA Wales
From: 30 September 2021To: 14 February 2022
45 Northbrook Road Shirley Solihull West Midlands B90 3NP
From: 29 January 2014To: 30 September 2021
Timeline

6 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
New Owner
Feb 22
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HANDS, Samantha

Active
Glovers Close, CoventryCV7 7PB
Secretary
Appointed 15 Feb 2022

HANDS, Nicholas

Active
Glovers Close, CoventryCV7 7PB
Born May 1961
Director
Appointed 29 Jan 2014

HANDS, Nicholas

Resigned
Thornby Avenue, SolihullB91 2BJ
Secretary
Appointed 29 Jan 2014
Resigned 15 Feb 2022

HANDS, Stephen James

Resigned
Thornby Avenue, SolihullB91 2BJ
Born May 1964
Director
Appointed 29 Jan 2014
Resigned 31 Dec 2021

HANDS, Tina Margaret

Resigned
Thornby Avenue, SolihullB91 2BJ
Born May 1964
Director
Appointed 29 Jan 2014
Resigned 31 Dec 2021

Persons with significant control

4

2 Active
2 Ceased

Mrs Samantha Jane Hands

Active
Glovers Close, CoventryCV7 7PB
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2022

Mrs Tina Margaret Hands

Ceased
Stad Gwastadgoed Isaf, LlwyngwrilLL37 2LA
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2021

Mr Stephen James Hands

Ceased
Stad Gwastadgoed Isaf, LlwyngwrilLL37 2LA
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2021

Mr Nicholas Anthony Hands

Active
Glovers Close, CoventryCV7 7PB
Born May 1961

Nature of Control

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

Filing History

37

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
8 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2022
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
15 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Change Account Reference Date Company Current Extended
16 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
29 January 2014
NEWINCIncorporation