Background WavePink WaveYellow Wave

HDY PROPERTIES LTD (09047864)

HDY PROPERTIES LTD (09047864) is an active UK company. incorporated on 20 May 2014. with registered office in Colchester. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. HDY PROPERTIES LTD has been registered for 11 years. Current directors include HARDY, John Michael.

Company Number
09047864
Status
active
Type
ltd
Incorporated
20 May 2014
Age
11 years
Address
B4 Parkside Knowledge Gateway, Colchester, CO4 3ZL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HARDY, John Michael
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HDY PROPERTIES LTD

HDY PROPERTIES LTD is an active company incorporated on 20 May 2014 with the registered office located in Colchester. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. HDY PROPERTIES LTD was registered 11 years ago.(SIC: 41100, 68209)

Status

active

Active since 11 years ago

Company No

09047864

LTD Company

Age

11 Years

Incorporated 20 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

J. H. QUANTITY SURVEYING SERVICES LTD
From: 20 May 2014To: 25 May 2021
Contact
Address

B4 Parkside Knowledge Gateway Nesfield Road Colchester, CO4 3ZL,

Previous Addresses

C/O Adauxi Ltd Wellington House 90-92 Butt Road Colchester CO3 3DA England
From: 29 May 2015To: 16 May 2023
Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
From: 16 December 2014To: 29 May 2015
49 Primley Park Road Alwoodley Leeds West Yorkshire LS17 7HR United Kingdom
From: 20 May 2014To: 16 December 2014
Timeline

2 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Sept 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

HARDY, John Michael

Active
Nesfield Road, ColchesterCO4 3ZL
Born November 1989
Director
Appointed 20 May 2014

Persons with significant control

1

Mr John Michael Hardy

Active
Nesfield Road, ColchesterCO4 3ZL
Born November 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
17 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Resolution
25 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 December 2014
AD01Change of Registered Office Address
Incorporation Company
20 May 2014
NEWINCIncorporation