UKBizDB.co.uk

HADCLIFFE PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hadcliffe Properties Limited. The company was founded 53 years ago and was given the registration number 01001667. The firm's registered office is in . You can find them at 21 Bedford Square, London, , . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HADCLIFFE PROPERTIES LIMITED
Company Number:01001667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1971
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:21 Bedford Square, London, WC1B 3HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rwk Goodman Llp, 69 Carter Lane, London, England, EC4V 5EQ

Secretary27 March 2024Active
C/O Rwk Goodman Llp, 69 Carter Lane, London, England, EC4V 5EQ

Director27 March 2024Active
C/O Rwk Goodman Llp, 69 Carter Lane, London, England, EC4V 5EQ

Director08 September 2023Active
P.O. Box 1, Portland House, Station Road, Ballasalla, Isle Of Man, IM99 2AB

Corporate Director08 September 2023Active
C/O Rwk Goodman Llp, 69 Carter Lane, London, England, EC4V 5EQ

Secretary13 September 2023Active
Flat 81 Mayflower Lodge, Regents Park Road, London, N3 3HX

Secretary-Active
35, Ballards Lane, London, England, N3 1XW

Corporate Secretary14 June 1997Active
Flat 25 The Terraces, 12 Queens Terrace, London, NW8 6DF

Director-Active
37, Upper Brook Street, Mayfair, London, United Kingdom, W1K 7PR

Director01 July 2004Active
35, Ballards Lane, London, United Kingdom, N3 1XW

Director07 December 2015Active
C/O Rwk Goodman Llp, 69 Carter Lane, London, England, EC4V 5EQ

Director08 September 2023Active
1121 West Cyprus Drive, Palm Aire Pompano Beach, Florida 33069, Usa, FOREIGN

Director-Active
21, Bedford Square, London, United Kingdom, WC1B 3HH

Director18 March 2008Active
P O Box N7534, Nassau, New Providence, Bahamas, FOREIGN

Director-Active
Bro Nevez, 76 Winnington Road, London, N2

Director-Active
Flat 81 Mayflower Lodge, Regents Park Road, London, N3 3HX

Director-Active

People with Significant Control

Mr Alan Michael Rind
Notified on:06 April 2016
Status:Active
Date of birth:February 1941
Nationality:British
Country of residence:Bahamas
Address:P O Box N7534, Nassau, New Providence, Bahamas,
Nature of control:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Appoint person secretary company with name date.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2024-04-03Officers

Termination secretary company with name termination date.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2023-12-05Persons with significant control

Notification of a person with significant control statement.

Download
2023-12-05Persons with significant control

Cessation of a person with significant control.

Download
2023-09-13Officers

Appoint person secretary company with name date.

Download
2023-09-13Officers

Termination secretary company with name termination date.

Download
2023-09-13Address

Change registered office address company with date old address new address.

Download
2023-09-12Officers

Appoint corporate director company with name date.

Download
2023-09-12Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-09-08Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2023-01-19Address

Change registered office address company with date old address new address.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Officers

Change corporate secretary company with change date.

Download
2022-05-27Address

Change registered office address company with date old address new address.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.