Background WavePink WaveYellow Wave

HB DEVELOPMENTS LIMITED (10636457)

HB DEVELOPMENTS LIMITED (10636457) is an active UK company. incorporated on 23 February 2017. with registered office in Uxbridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HB DEVELOPMENTS LIMITED has been registered for 9 years. Current directors include BINDRA, Harjit Singh.

Company Number
10636457
Status
active
Type
ltd
Incorporated
23 February 2017
Age
9 years
Address
1 Agincourt Villas, Uxbridge, UB10 0NX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BINDRA, Harjit Singh
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HB DEVELOPMENTS LIMITED

HB DEVELOPMENTS LIMITED is an active company incorporated on 23 February 2017 with the registered office located in Uxbridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HB DEVELOPMENTS LIMITED was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10636457

LTD Company

Age

9 Years

Incorporated 23 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

17 days overdue

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 13 March 2026
For period ending 27 February 2026
Contact
Address

1 Agincourt Villas Uxbridge Road Uxbridge, UB10 0NX,

Timeline

6 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Jul 17
New Owner
Jul 17
Director Left
May 18
Owner Exit
May 18
Loan Secured
Dec 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BINDRA, Harjit Singh

Active
Uxbridge Road, UxbridgeUB10 0NX
Born July 1987
Director
Appointed 23 Feb 2017

KHANNA, Manoj Kumar

Resigned
Uxbridge Road, UxbridgeUB10 0NX
Born April 1976
Director
Appointed 24 Jul 2017
Resigned 27 Apr 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Manoj Kumar Khanna

Ceased
Uxbridge Road, UxbridgeUB10 0NX
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Jul 2017
Ceased 27 Apr 2018

Mr Harjit Singh Bindra

Active
Uxbridge Road, UxbridgeUB10 0NX
Born July 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2017
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 May 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Incorporation Company
23 February 2017
NEWINCIncorporation