Background WavePink WaveYellow Wave

HM DEVELOPMENTS LIMITED (11007633)

HM DEVELOPMENTS LIMITED (11007633) is an active UK company. incorporated on 11 October 2017. with registered office in Ilford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HM DEVELOPMENTS LIMITED has been registered for 8 years. Current directors include BHANGU, Hardev Singh, VIRK, Balbir Singh.

Company Number
11007633
Status
active
Type
ltd
Incorporated
11 October 2017
Age
8 years
Address
The Gatehouse, Ilford, IG2 6EW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BHANGU, Hardev Singh, VIRK, Balbir Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HM DEVELOPMENTS LIMITED

HM DEVELOPMENTS LIMITED is an active company incorporated on 11 October 2017 with the registered office located in Ilford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HM DEVELOPMENTS LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11007633

LTD Company

Age

8 Years

Incorporated 11 October 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 8 January 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

The Gatehouse 453 Cranbrook Road Ilford, IG2 6EW,

Previous Addresses

309 Hoe Street Walthamstow London E17 9BG United Kingdom
From: 11 October 2017To: 2 August 2022
Timeline

22 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Oct 17
Owner Exit
Oct 17
New Owner
Oct 17
Director Joined
Oct 17
Loan Secured
Nov 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Feb 19
New Owner
Feb 19
Loan Cleared
Feb 19
Loan Secured
Mar 19
Loan Secured
Oct 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Left
May 20
Director Joined
Jun 20
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BHANGU, Hardev Singh

Active
453 Cranbrook Road, IlfordIG2 6EW
Born November 1963
Director
Appointed 15 Jun 2020

VIRK, Balbir Singh

Active
453 Cranbrook Road, IlfordIG2 6EW
Born January 1963
Director
Appointed 01 Jan 2019

BHANGU, Hardev Singh

Resigned
Hoe Street, LondonE17 9BG
Born November 1963
Director
Appointed 11 Oct 2017
Resigned 26 May 2020

VIRK, Birpratap Singh

Resigned
Hoe Street, LondonE17 9BG
Born July 1989
Director
Appointed 06 Apr 2018
Resigned 01 Jan 2019

VIRK, Mandeep

Resigned
Kendal Avenue, EppingCM16 4PN
Born July 1962
Director
Appointed 11 Oct 2017
Resigned 06 Apr 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Balbir Singh Virk

Active
453 Cranbrook Road, IlfordIG2 6EW
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2019

Mrs Mandeep Virk

Ceased
Hoe Street, LondonE17 9BG
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Oct 2017
Ceased 01 Jan 2019

Mrs Mandeep Virk

Ceased
Kendal Avenue, EppingCM16 4PN
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2017
Ceased 11 Oct 2017
Fundings
Financials
Latest Activities

Filing History

48

Accounts Amended With Made Up Date
8 January 2026
AAMDAAMD
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
4 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 September 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
10 July 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 February 2019
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Incorporation Company
11 October 2017
NEWINCIncorporation