Background WavePink WaveYellow Wave

HUCKSCOTT DEVELOPMENTS LIMITED (10682411)

HUCKSCOTT DEVELOPMENTS LIMITED (10682411) is an active UK company. incorporated on 21 March 2017. with registered office in Northampton. The company operates in the Construction sector, engaged in development of building projects. HUCKSCOTT DEVELOPMENTS LIMITED has been registered for 9 years. Current directors include HUCKLESBY, Stephen Charles.

Company Number
10682411
Status
active
Type
ltd
Incorporated
21 March 2017
Age
9 years
Address
Nene House, Northampton, NN4 7YB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HUCKLESBY, Stephen Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUCKSCOTT DEVELOPMENTS LIMITED

HUCKSCOTT DEVELOPMENTS LIMITED is an active company incorporated on 21 March 2017 with the registered office located in Northampton. The company operates in the Construction sector, specifically engaged in development of building projects. HUCKSCOTT DEVELOPMENTS LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10682411

LTD Company

Age

9 Years

Incorporated 21 March 2017

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 17 September 2025 (6 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

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

Nene House 4 Rushmills Northampton, NN4 7YB,

Previous Addresses

Brambles Victoria Road Bouldnor Yarmouth Isle of Wight PO41 0PN England
From: 5 April 2017To: 15 March 2019
Nene House 4 Rushmills Northampton NN4 7YB United Kingdom
From: 21 March 2017To: 5 April 2017
Timeline

6 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Mar 17
Loan Secured
Jul 17
Funding Round
Aug 17
Owner Exit
Jan 20
Director Left
Jan 20
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HUCKLESBY, Stephen Charles

Active
4 Rushmills, NorthamptonNN4 7YB
Born May 1963
Director
Appointed 21 Mar 2017

SCOTT, Christopher

Resigned
4 Rushmills, NorthamptonNN4 7YB
Born May 1953
Director
Appointed 27 Mar 2017
Resigned 20 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
Kite Hill, RydePO33 4LA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jul 2017
Ceased 20 Dec 2019

Mr Stephen Charles Hucklesby

Active
4 Rushmills, NorthamptonNN4 7YB
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Mar 2017
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
2 April 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 April 2018
PSC04Change of PSC Details
Capital Allotment Shares
4 August 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
28 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Incorporation Company
21 March 2017
NEWINCIncorporation