Company NameRight Developments Limited
DirectorsSurinder Singh Hayer and Jagjit Singh Rehill
Company StatusActive
Company Number04439420
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Surinder Singh Hayer
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Fairlands Park
Coventry
CV4 7DS
Secretary NameJagtar Hayer
NationalityBritish
StatusCurrent
Appointed17 January 2005(2 years, 8 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Correspondence Address346 Rugby Road
Burbage
Hinckley
Leicestershire
LE10 2NP
Director NameMr Jagjit Singh Rehill
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(14 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Fairlands Park
Coventry
CV4 7DS
Director NameHelen Claire Tarbatt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleOffice Administrator
Correspondence Address18 Woodlands Drive
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9DB
Secretary NameLorraine Doyle
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address58 Benomley Drive
Huddersfield
West Yorkshire
HD5 8LX
Director NameMr Jagjit Singh Rehill
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 17 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address346 Rugby Road
Burbage
Hinckley
Leicestershire
LE10 2NP
Secretary NameMr Surinder Singh Hayer
NationalityBritish
StatusResigned
Appointed08 July 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 17 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address346 Rugby Road
Burbage
Hinckley
Leicestershire
LE10 2NP

Location

Registered Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Mr Surinder Singh Hayer
100.00%
Ordinary

Financials

Year2014
Net Worth£173,371
Cash£6,500
Current Liabilities£72,759

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Charges

1 October 2002Delivered on: 4 October 2002
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 25 george street st albans AL3 4ES t/n HD268863 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

20 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
16 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
18 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
25 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
27 February 2017Appointment of Mr Jagjit Singh Rehill as a director on 14 February 2017 (2 pages)
27 February 2017Appointment of Mr Jagjit Singh Rehill as a director on 14 February 2017 (2 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
7 May 2015Director's details changed for Mr Surinder Singh Hayer on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Mr Surinder Singh Hayer on 7 May 2015 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
15 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
25 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 May 2009Return made up to 15/05/09; full list of members (3 pages)
18 May 2009Return made up to 15/05/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
8 August 2008Return made up to 15/05/08; full list of members (3 pages)
8 August 2008Return made up to 15/05/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
26 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
19 June 2007Return made up to 15/05/07; no change of members (6 pages)
19 June 2007Return made up to 15/05/07; no change of members (6 pages)
28 February 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
28 February 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
11 July 2006Return made up to 15/05/06; full list of members (6 pages)
11 July 2006Return made up to 15/05/06; full list of members (6 pages)
30 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 May 2005Return made up to 15/05/05; full list of members (6 pages)
31 May 2005Return made up to 15/05/05; full list of members (6 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005New secretary appointed (2 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005Secretary resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
19 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
25 May 2004Return made up to 15/05/04; full list of members (7 pages)
25 May 2004Return made up to 15/05/04; full list of members (7 pages)
24 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
23 June 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2002Particulars of mortgage/charge (7 pages)
4 October 2002Particulars of mortgage/charge (7 pages)
30 July 2002New secretary appointed;new director appointed (2 pages)
30 July 2002New secretary appointed;new director appointed (2 pages)
30 July 2002Director resigned (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002Director resigned (1 page)
15 May 2002Incorporation (15 pages)
15 May 2002Incorporation (15 pages)