Background WavePink WaveYellow Wave

HVC (CI) LTD (10835142)

HVC (CI) LTD (10835142) is an active UK company. incorporated on 26 June 2017. with registered office in Gerrards Cross. The company operates in the Construction sector, engaged in development of building projects. HVC (CI) LTD has been registered for 8 years. Current directors include FAREY, Mark John, HUNTER, Andrew Pennington Havard, RICHARDSON, Paul Leighton.

Company Number
10835142
Status
active
Type
ltd
Incorporated
26 June 2017
Age
8 years
Address
2-4 Packhorse Road, Gerrards Cross, SL9 7QE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FAREY, Mark John, HUNTER, Andrew Pennington Havard, RICHARDSON, Paul Leighton
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HVC (CI) LTD

HVC (CI) LTD is an active company incorporated on 26 June 2017 with the registered office located in Gerrards Cross. The company operates in the Construction sector, specifically engaged in development of building projects. HVC (CI) LTD was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10835142

LTD Company

Age

8 Years

Incorporated 26 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

2-4 Packhorse Road Gerrards Cross, SL9 7QE,

Previous Addresses

, PO Box 1295 20 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL, England
From: 26 June 2017To: 11 January 2019
Timeline

15 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jun 17
Owner Exit
Mar 20
New Owner
Mar 20
Owner Exit
Jan 21
New Owner
Jan 21
New Owner
Jan 21
New Owner
Jan 21
New Owner
Jan 21
New Owner
Jan 21
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
May 22
0
Funding
0
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

3

FAREY, Mark John

Active
5-7 Great Union Road, St HelierJE2 3YA
Born May 1972
Director
Appointed 26 Jun 2017

HUNTER, Andrew Pennington Havard

Active
Gerrards CrossSL9 7QE
Born December 1963
Director
Appointed 26 Jun 2017

RICHARDSON, Paul Leighton

Active
5-7 Great Union Road, St HellierJE2 3YA
Born September 1967
Director
Appointed 26 Jun 2017

Persons with significant control

9

1 Active
8 Ceased

Ms Hannah Roynon-Jones

Ceased
Halkett Place, St HelierJE1 1BX
Born April 1990

Nature of Control

Significant influence or control
Notified 01 Oct 2020
Ceased 01 Apr 2020

Ms Sarah Jane Mcbreaty

Ceased
Halkett Place, St HelierJE1 1BX
Born April 1990

Nature of Control

Significant influence or control
Notified 01 Oct 2020
Ceased 01 Apr 2020

Mr Paul Leighton Richardson

Ceased
Gerrards CrossSL9 7QE
Born September 1967

Nature of Control

Significant influence or control
Notified 01 Apr 2020
Ceased 01 Apr 2020

Mr Andrew David Le Cheminant

Ceased
Halkett Place, St HelierJE1 1BX
Born January 1962

Nature of Control

Significant influence or control
Notified 01 Apr 2020
Ceased 01 Apr 2020

Mr Rhodes John Derek

Ceased
Halkett Place, St HelierJE1 1BX
Born October 1963

Nature of Control

Significant influence or control
Notified 01 Apr 2020
Ceased 01 Apr 2020

Mr Christopher Billot Cotillard

Ceased
Halkett Place, St HelierJE1 1BX
Born February 1984

Nature of Control

Significant influence or control
Notified 01 Apr 2020
Ceased 01 Apr 2020
Esplanade, St HelierJE1 1BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2020
Ceased 01 Apr 2020
Pier Steps, St Peters PortGY1 2LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2020
St Peters Port, GuernseyGY1 2LF

Nature of Control

Significant influence or control
Notified 26 Jun 2017
Ceased 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Dormant
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
14 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
14 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
14 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
14 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Incorporation Company
26 June 2017
NEWINCIncorporation