Background WavePink WaveYellow Wave

HHFC DEVELOPMENT LIMITED (12215838)

HHFC DEVELOPMENT LIMITED (12215838) is an active UK company. incorporated on 19 September 2019. with registered office in West Thurrock. The company operates in the Construction sector, engaged in development of building projects. HHFC DEVELOPMENT LIMITED has been registered for 6 years. Current directors include CLARK, Andrew, SEABROOK, Michael Ronald, SHELVEY, George and 1 others.

Company Number
12215838
Status
active
Type
ltd
Incorporated
19 September 2019
Age
6 years
Address
Admiral House, West Thurrock, RM20 3LG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CLARK, Andrew, SEABROOK, Michael Ronald, SHELVEY, George, SHELVEY, Jonjo
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HHFC DEVELOPMENT LIMITED

HHFC DEVELOPMENT LIMITED is an active company incorporated on 19 September 2019 with the registered office located in West Thurrock. The company operates in the Construction sector, specifically engaged in development of building projects. HHFC DEVELOPMENT LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12215838

LTD Company

Age

6 Years

Incorporated 19 September 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Admiral House 853 London Road West Thurrock, RM20 3LG,

Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Funding Round
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Owner Exit
Jan 23
New Owner
Jan 23
Director Left
Jul 23
Director Joined
Sept 24
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CLARK, Andrew

Active
853 London Road, GraysRM20 3LG
Born October 1965
Director
Appointed 04 Sept 2024

SEABROOK, Michael Ronald

Active
853 London Road, West ThurrockRM20 3LG
Born April 1950
Director
Appointed 19 Sept 2019

SHELVEY, George

Active
853 London Road, West ThurrockRM20 3LG
Born June 1990
Director
Appointed 24 Jan 2020

SHELVEY, Jonjo

Active
853 London Road, West ThurrockRM20 3LG
Born February 1992
Director
Appointed 24 Jan 2020

SEABROOK, Stuart Michael

Resigned
853 London Road, West ThurrockRM20 3LG
Born August 1973
Director
Appointed 24 Jan 2020
Resigned 16 Jun 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Michael Ronald Seabrook

Active
853 London Road, West ThurrockRM20 3LG
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jan 2023
Tavistock Square, LondonWC1H 9BQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jan 2020
853 London Road, West ThurrockRM20 3LG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Sept 2019
Ceased 19 Jan 2023
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Resolution
7 February 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
5 February 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 February 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
5 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Incorporation Company
19 September 2019
NEWINCIncorporation