Company NameHBD City Court Limited
DirectorsAdam Robert Brady and Dean Thompson
Company StatusActive
Company Number13351580
CategoryPrivate Limited Company
Incorporation Date22 April 2021(3 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Adam Robert Brady
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Dean Thompson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Secretary NameMrs Amy Louise Stanbridge
StatusCurrent
Appointed22 April 2021(same day as company formation)
RoleCompany Director
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS

Location

Registered AddressIsaacs Building
4 Charles Street
Sheffield
S1 2HS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 April 2024 (2 days ago)
Next Return Due7 May 2025 (1 year from now)

Charges

16 December 2022Delivered on: 20 December 2022
Persons entitled: National Westminster Bank PLC as Security Agent for the Finance Parties.

Classification: A registered charge
Particulars: The freehold absolute property known as poland street works, ancoats registered at the land registry with title number LA198636. For more details please refer to the instrument.
Outstanding

Filing History

27 November 2023Secretary's details changed for Mrs Amy Louise Stanbridge on 10 November 2023 (1 page)
13 November 2023Registered office address changed from Banner Cross Hall Ecclesall Road South Sheffield United Kingdom S11 9PD United Kingdom to Isaacs Building 4 Charles Street Sheffield S1 2HS on 13 November 2023 (1 page)
13 November 2023Change of details for Henry Boot Developments Limited as a person with significant control on 10 November 2023 (2 pages)
14 August 2023Full accounts made up to 31 December 2022 (28 pages)
25 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
5 January 2023Memorandum and Articles of Association (20 pages)
5 January 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 January 2023Resolutions
  • RES13 ‐ Co business 02/12/2022
(2 pages)
20 December 2022Registration of charge 133515800001, created on 16 December 2022 (19 pages)
8 August 2022Full accounts made up to 31 December 2021 (24 pages)
19 May 2022Previous accounting period shortened from 30 April 2022 to 31 December 2021 (1 page)
25 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
22 April 2021Incorporation
Statement of capital on 2021-04-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)