Background WavePink WaveYellow Wave

HDD MICKLEOVER LIMITED (12695476)

HDD MICKLEOVER LIMITED (12695476) is an active UK company. incorporated on 24 June 2020. with registered office in Nottingham. The company operates in the Construction sector, engaged in development of building projects. HDD MICKLEOVER LIMITED has been registered for 5 years. Current directors include CROFT, Richard William, DAVIDSON, Scott Innes, SHAIKH, Marghub Ahmed and 1 others.

Company Number
12695476
Status
active
Type
ltd
Incorporated
24 June 2020
Age
5 years
Address
14-16 Bridgford Road, Nottingham, NG2 6AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CROFT, Richard William, DAVIDSON, Scott Innes, SHAIKH, Marghub Ahmed, WOOD, Peter James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HDD MICKLEOVER LIMITED

HDD MICKLEOVER LIMITED is an active company incorporated on 24 June 2020 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in development of building projects. HDD MICKLEOVER LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12695476

LTD Company

Age

5 Years

Incorporated 24 June 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

HDD PEACEHAVEN LIMITED
From: 24 June 2020To: 9 December 2021
Contact
Address

14-16 Bridgford Road West Bridgford Nottingham, NG2 6AB,

Timeline

1 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Jun 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BEXON, John Philip

Active
Bridgford Road, NottinghamNG2 6AB
Secretary
Appointed 27 Dec 2024

CROFT, Richard William

Active
Bridgford Road, NottinghamNG2 6AB
Born November 1964
Director
Appointed 24 Jun 2020

DAVIDSON, Scott Innes

Active
Bridgford Road, NottinghamNG2 6AB
Born August 1962
Director
Appointed 24 Jun 2020

SHAIKH, Marghub Ahmed

Active
Brickfield Road, BirminghamB25 8HE
Born April 1955
Director
Appointed 24 Jun 2020

WOOD, Peter James

Active
Worcester Road, MalvernWR14 1EX
Born April 1968
Director
Appointed 24 Jun 2020

TWOMLOW, David John

Resigned
Bridgford Road, NottinghamNG2 6AB
Secretary
Appointed 24 Jun 2020
Resigned 27 Dec 2024

Persons with significant control

1

Brickfield Road, BirminghamB25 8HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2020
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2025
AAAnnual Accounts
Legacy
4 November 2025
PARENT_ACCPARENT_ACC
Legacy
4 November 2025
GUARANTEE2GUARANTEE2
Legacy
4 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2024
AAAnnual Accounts
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2023
AAAnnual Accounts
Legacy
23 October 2023
PARENT_ACCPARENT_ACC
Legacy
23 October 2023
GUARANTEE2GUARANTEE2
Legacy
23 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Certificate Change Of Name Company
9 December 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2021
AAAnnual Accounts
Legacy
5 October 2021
PARENT_ACCPARENT_ACC
Legacy
5 October 2021
AGREEMENT2AGREEMENT2
Legacy
5 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 July 2020
AA01Change of Accounting Reference Date
Incorporation Company
24 June 2020
NEWINCIncorporation