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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Brosnans, Birkby House, Bailiff Bridge, Brighouse, England, HD6 4JJ | Secretary | 21 April 2011 | Active |
C/O Brosnans, Birkby House, Bailiff Bridge, Brighouse, England, HD6 4JJ | Director | 22 July 2014 | Active |
C/O Brosnans, Birkby House, Bailiff Bridge, Brighouse, England, HD6 4JJ | Director | 02 August 2012 | Active |
Suite 4 Stanmore Towers, 8-14 Church Road, Stanmore, United Kingdom, HA7 4AW | Director | 02 August 2012 | Active |
66, Bassett Road, London, England, W10 6JP | Director | 21 April 2011 | Active |
Suite 4 Stanmore Towers, 8-14 Church Road, Stanmore, United Kingdom, HA7 4AW | Director | 02 August 2012 | Active |
C/O Brosnans Birkby House, Birkby Lane, Bailiff Bridge, Brighouse, England, HD6 4JJ | Corporate Director | 02 August 2012 | Active |
C/O Brosnans Birkby House, Bailiff Bridge, Brighouse, West Yorkshire, United Kingdom, HD6 4JJ | Corporate Director | 01 March 2012 | Active |
Ashbourne House, Wareside, Ware, England, SG12 7RP | Corporate Director | 02 August 2012 | Active |
Ashbourne House, Wareside, Herts, United Kingdom, SG12 7RP | Corporate Director | 01 March 2012 | Active |
42, Ash Grove, London, England, N13 5AR | Corporate Director | 02 August 2012 | Active |
42, Ash Grove, London, United Kingdom, N13 5AR | Corporate Director | 01 March 2012 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-02 | Officers | Change person director company with change date. | Download |
2021-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-15 | Officers | Change person director company with change date. | Download |
2020-01-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-28 | Officers | Change person director company with change date. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-21 | Officers | Change person director company with change date. | Download |
2019-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.