UKBizDB.co.uk

HADHAM PROPERTY LIMITED

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

This company is commonly known as Hadham Property Limited. The company was founded 13 years ago and was given the registration number 07611719. The firm's registered office is in BRIGHOUSE. You can find them at C/o Brosnans Birkby House, Bailiff Bridge, Brighouse, West Yorkshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:HADHAM PROPERTY LIMITED
Company Number:07611719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2011
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:C/o Brosnans Birkby House, Bailiff Bridge, Brighouse, West Yorkshire, HD6 4JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Brosnans, Birkby House, Bailiff Bridge, Brighouse, England, HD6 4JJ

Secretary21 April 2011Active
C/O Brosnans, Birkby House, Bailiff Bridge, Brighouse, England, HD6 4JJ

Director22 July 2014Active
C/O Brosnans, Birkby House, Bailiff Bridge, Brighouse, England, HD6 4JJ

Director02 August 2012Active
Suite 4 Stanmore Towers, 8-14 Church Road, Stanmore, United Kingdom, HA7 4AW

Director02 August 2012Active
66, Bassett Road, London, England, W10 6JP

Director21 April 2011Active
Suite 4 Stanmore Towers, 8-14 Church Road, Stanmore, United Kingdom, HA7 4AW

Director02 August 2012Active
C/O Brosnans Birkby House, Birkby Lane, Bailiff Bridge, Brighouse, England, HD6 4JJ

Corporate Director02 August 2012Active
C/O Brosnans Birkby House, Bailiff Bridge, Brighouse, West Yorkshire, United Kingdom, HD6 4JJ

Corporate Director01 March 2012Active
Ashbourne House, Wareside, Ware, England, SG12 7RP

Corporate Director02 August 2012Active
Ashbourne House, Wareside, Herts, United Kingdom, SG12 7RP

Corporate Director01 March 2012Active
42, Ash Grove, London, England, N13 5AR

Corporate Director02 August 2012Active
42, Ash Grove, London, United Kingdom, N13 5AR

Corporate Director01 March 2012Active

People with Significant Control

Mr William Alistair Price
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:C/O Brosnans, Birkby House, Brighouse, England, HD6 4JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas James Renwick-Forster
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:C/O Brosnans, Birkby House, Brighouse, England, HD6 4JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-01-17Accounts

Accounts with accounts type micro entity.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Accounts

Accounts with accounts type micro entity.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Accounts

Accounts with accounts type micro entity.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Persons with significant control

Change to a person with significant control.

Download
2021-03-02Officers

Change person director company with change date.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2021-01-28Accounts

Accounts with accounts type micro entity.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Persons with significant control

Change to a person with significant control.

Download
2020-09-15Officers

Change person director company with change date.

Download
2020-01-16Accounts

Accounts with accounts type micro entity.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Persons with significant control

Change to a person with significant control.

Download
2019-11-28Officers

Change person director company with change date.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Persons with significant control

Change to a person with significant control.

Download
2019-10-21Officers

Change person director company with change date.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.