UKBizDB.co.uk

HADEN BUILDING SERVICES LIMITED

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

This company is commonly known as Haden Building Services Limited. The company was founded 105 years ago and was given the registration number 00152500. The firm's registered office is in LONDON. You can find them at 5 Churchill Place, Canary Wharf, London, England. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HADEN BUILDING SERVICES LIMITED
Company Number:00152500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 1919
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:5 Churchill Place, Canary Wharf, London, England, England, E14 5HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor, 130 Wilton Road, London, England, SW1V 1LQ

Corporate Secretary01 October 2015Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director29 April 2022Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director14 January 2022Active
148 Hendon Lane, Finchley, London, N3 3PS

Secretary16 June 1997Active
85 Elsenham Street, Southfields, London, SW18 5NX

Secretary-Active
130, Wilton Road, London, SW1V 1LQ

Secretary12 February 2010Active
Lark Rise, Chalk Lane, Hyde Heath, HP6 5SA

Secretary01 July 1995Active
130, Wilton Road, London, SW1V 1LQ

Director01 October 2015Active
130, Wilton Road, London, England, SW1V 1LQ

Director20 September 2013Active
11 Highlands Drive, Offerton, Stockport, SK2 5HX

Director-Active
148 Hendon Lane, Finchley, London, N3 3PS

Director01 August 1995Active
4 Monkton Waye, Speen, Aylesbury, HP17 0RZ

Director-Active
10 Hawkswood Drive, Balsall Common, Coventry, CV7 7RD

Director23 February 2009Active
Moatside, 23 Moat Farm, Tunbridge Wells, TN2 5XG

Director05 September 1996Active
46 New Lane Hill, Tilehurst, Reading, RG30 4JP

Director03 April 1995Active
18 Crosspaths, Harpenden, AL5 3HE

Director04 September 1997Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director29 March 2017Active
Lumina Building, 40 Ainslie Road, Hillington Park, GS2 4RY

Director12 February 2010Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director29 March 2017Active
3 Osborne Gardens, Little Heath, Potters Bar, EN6 1RS

Director01 January 2000Active
Brockfield House, 68a Coombe Lane, Westbury-On-Trym, Bristol, BS9 2AY

Director-Active
Lumina Building, 40 Ainslie Road, Hillington Park, Scotland, G52 4RU

Director13 September 2011Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director12 September 2014Active
Ridgeway, Hammerwood, East Grinstead, RH19 3QB

Director-Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director29 March 2017Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director12 September 2014Active
64 Towncourt Crescent, Petts Wood, Orpington, BR5 1PJ

Director-Active
Lark Rise, Chalk Lane, Hyde Heath, HP6 5SA

Director-Active
36 Manor Way, Onslow Village, Guildford, GU2 7RP

Director03 April 1995Active
Omega, Shootersway Lane, Berkhamsted, HP4 3NP

Director-Active

People with Significant Control

Balfour Beatty Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Churchill Place, London, England, E14 5HU
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Accounts

Accounts with accounts type dormant.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type dormant.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type full.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Accounts

Accounts with accounts type dormant.

Download
2018-06-07Address

Move registers to registered office company with new address.

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Accounts

Accounts with accounts type dormant.

Download
2017-03-31Officers

Termination director company with name termination date.

Download
2017-03-30Officers

Appoint person director company with name date.

Download
2017-03-30Officers

Appoint person director company with name date.

Download
2017-03-30Officers

Appoint person director company with name date.

Download
2016-12-13Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.