Background WavePink WaveYellow Wave

HORTICULTURAL PLACE DEVELOPMENTS LIMITED (09305029)

HORTICULTURAL PLACE DEVELOPMENTS LIMITED (09305029) is an active UK company. incorporated on 11 November 2014. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HORTICULTURAL PLACE DEVELOPMENTS LIMITED has been registered for 11 years. Current directors include BOURNE, Richard Charles, BROWN, David Anthony, MARTIN, Thomas Henry.

Company Number
09305029
Status
active
Type
ltd
Incorporated
11 November 2014
Age
11 years
Address
36 Walpole Street, London, SW3 4QS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOURNE, Richard Charles, BROWN, David Anthony, MARTIN, Thomas Henry
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORTICULTURAL PLACE DEVELOPMENTS LIMITED

HORTICULTURAL PLACE DEVELOPMENTS LIMITED is an active company incorporated on 11 November 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HORTICULTURAL PLACE DEVELOPMENTS LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09305029

LTD Company

Age

11 Years

Incorporated 11 November 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 23 December 2025 (4 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

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

36 Walpole Street London, SW3 4QS,

Previous Addresses

, Bridge House 4 Borough High Street, London Bridge, London, SE1 9QR
From: 11 November 2014To: 4 September 2018
Timeline

21 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
May 16
Loan Secured
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Aug 16
Funding Round
Aug 16
Loan Secured
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
Aug 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Jun 19
Director Joined
Jun 19
Owner Exit
Jul 19
Director Left
Dec 19
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Left
Jun 23
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BOURNE, Richard Charles

Active
Walpole Street, LondonSW3 4QS
Born June 1979
Director
Appointed 05 Jun 2019

BROWN, David Anthony

Active
Walpole Street, LondonSW3 4QS
Born February 1972
Director
Appointed 21 Dec 2020

MARTIN, Thomas Henry

Active
Walpole Street, LondonSW3 4QS
Born March 1966
Director
Appointed 04 May 2016

ARDLEY, David Matthew

Resigned
Savile Row, LondonW1S 3PQ
Born December 1979
Director
Appointed 11 Nov 2014
Resigned 07 Aug 2018

BEAMES, Hartley Mylor John

Resigned
Savile Row, LondonW1S 3PQ
Born April 1975
Director
Appointed 11 Nov 2014
Resigned 07 Aug 2018

LEECHMAN, Robert Peter

Resigned
Savile Row, LondonW1S 3PQ
Born September 1956
Director
Appointed 11 Nov 2014
Resigned 04 May 2016

MORIARTY, Jane

Resigned
Walpole Street, LondonSW3 4QS
Born July 1964
Director
Appointed 07 Jan 2021
Resigned 31 Mar 2023

NICHOLSON, Paul William

Resigned
Walpole Street, LondonSW3 4QS
Born April 1957
Director
Appointed 04 May 2016
Resigned 27 Nov 2019

TATTAR, Balbinder Singh

Resigned
Walpole Street, LondonSW3 4QS
Born August 1964
Director
Appointed 05 Jun 2019
Resigned 30 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
4 Borough High Street, LondonSE1 9QR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Aug 2018
Walpole Street, LondonSW3 4QS

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

71

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 September 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
24 February 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
13 June 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
16 November 2020
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
1 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
31 October 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
31 October 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
29 October 2019
RESOLUTIONSResolutions
Legacy
23 October 2019
RP04CS01RP04CS01
Accounts With Accounts Type Small
5 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 July 2019
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
7 June 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 June 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
14 August 2018
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
22 January 2018
AAMDAAMD
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
17 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Capital Name Of Class Of Shares
30 August 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Resolution
19 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Change Account Reference Date Company Current Extended
22 July 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Incorporation Company
11 November 2014
NEWINCIncorporation