Folly Hall Developments Limited

DataGardener
folly hall developments limited
live
Small

Folly Hall Developments Limited

05573291Private Limited With Share Capital

Mns Textiles Dyers Building Unit, George Street, Huddersfield, HD34JD
Incorporated

26/09/2005

Company Age

20 years

Directors

2

Employees

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Folly Hall Developments Limited (05573291) is a private limited with share capital incorporated on 26/09/2005 (20 years old) and registered in huddersfield, HD34JD. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Folly hall developments limited is a real estate company based out of folly hall mills st thomas road, huddersfield, united kingdom.

Private Limited With Share Capital
SIC: 68209
Small
Incorporated 26/09/2005
HD34JD

Financial Overview

Total Assets

£522.3K

Liabilities

£120

Net Assets

£522.2K

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

79
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:25-09-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-04-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-01-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-09-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:02-01-2018
Confirmation Statement
Category:Confirmation Statement
Date:02-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:29-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2013
Capital Alter Shares Subdivision
Category:Capital
Date:11-12-2013
Capital Allotment Shares
Category:Capital
Date:11-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-06-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2010
Termination Director Company With Name
Category:Officers
Date:22-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2009
Legacy
Category:Annual Return
Date:28-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-04-2009
Legacy
Category:Annual Return
Date:04-12-2008
Resolution
Category:Resolution
Date:09-09-2008
Legacy
Category:Mortgage
Date:23-06-2008
Legacy
Category:Mortgage
Date:23-06-2008
Legacy
Category:Mortgage
Date:05-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2008
Legacy
Category:Annual Return
Date:30-10-2007
Legacy
Category:Officers
Date:29-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-07-2007
Legacy
Category:Accounts
Date:23-05-2007
Legacy
Category:Annual Return
Date:23-10-2006
Legacy
Category:Mortgage
Date:13-01-2006
Legacy
Category:Mortgage
Date:22-12-2005
Incorporation Company
Category:Incorporation
Date:26-09-2005

Risk Assessment

very low risk

International Score

Accounts

Typemicro-entity accounts
Due Date29/03/2027
Filing Date18/03/2026
Latest Accounts29/06/2025

Trading Addresses

Mns Textiles Dyers Building Unit, George Street, Huddersfield, Hd3 4Jd, HD34JDRegistered

Contact

01484434600
bradburyam.com
Mns Textiles Dyers Building Unit, George Street, Huddersfield, HD34JD