This company is commonly known as Hadleigh Close Residents Limited. The company was founded 17 years ago and was given the registration number 05933715. The firm's registered office is in BRENTWOOD. You can find them at Howes Farm Doddinghurst Road, Pilgrims Hatch, Brentwood, Essex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | HADLEIGH CLOSE RESIDENTS LIMITED |
---|---|---|
Company Number | : | 05933715 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Howes Farm Doddinghurst Road, Pilgrims Hatch, Brentwood, Essex, England, CM15 0SG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Howes Farm, Doddinghurst Road, Pilgrims Hatch, Brentwood, England, CM15 0SG | Director | 04 August 2020 | Active |
13, Hadleigh Close, Shenley, Radlett, England, WD7 9LT | Director | 09 October 2023 | Active |
13, Hadleigh Close, Shenley, Radlett, England, WD7 9LT | Director | 04 August 2020 | Active |
13, Hadleigh Close, Shenley, Radlett, England, WD7 9LT | Director | 09 October 2023 | Active |
Howes Farm, Doddinghurst Road, Pilgrims Hatch, Brentwood, England, CM15 0SG | Secretary | 20 May 2018 | Active |
Howes Farm, Doddinghurst Road, Pilgrims Hatch, Brentwood, England, CM15 0SG | Secretary | 25 July 2008 | Active |
Hornbeam, 174 The Street, West Horsley, KT24 6HS | Secretary | 13 September 2006 | Active |
6, Hadleigh Close, Harper Lane, Shenley, WD7 9LT | Director | 25 July 2008 | Active |
Howes Farm, Doddinghurst Road, Pilgrims Hatch, Brentwood, England, CM15 0SG | Director | 01 October 2015 | Active |
Howes Farm, Doddinghurst Road, Pilgrims Hatch, Brentwood, England, CM15 0SG | Director | 17 April 2016 | Active |
Howes Farm, Doddinghurst Road, Pilgrims Hatch, Brentwood, England, CM15 0SG | Director | 25 July 2008 | Active |
1 Dedswell Manor Farm Cottages, Clandon Road, West Clandon, Guildford, GU4 7UN | Director | 13 September 2006 | Active |
Pucklands Lower Mousehill Lane, Milford, Godalming, GU8 5JX | Director | 22 May 2008 | Active |
2, Hadleigh Close, Shenley, WD7 9LT | Director | 11 April 2010 | Active |
19, Great Lime Kilns, Southwater, Horsham, England, RH13 9JL | Director | 13 September 2006 | Active |
Howes Farm, Doddinghurst Road, Pilgrims Hatch, Brentwood, England, CM15 0SG | Director | 24 August 2011 | Active |
2, Hadleigh Close, Shenley, WD7 9LT | Director | 25 July 2008 | Active |
18, Hadleigh Close, Harper Lane, Shenley, WD7 9LT | Director | 25 July 2008 | Active |
Howes Farm, Doddinghurst Road, Pilgrims Hatch, Brentwood, England, CM15 0SG | Director | 30 August 2011 | Active |
Ms Suzanne April Margaret Constantine | ||
Notified on | : | 18 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Hadleigh Close, Shenley, Radlett, England, WD7 9LT |
Nature of control | : |
|
Mr Kunle Akintoye | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Hadleigh Close, Radlett, England, WD7 9LT |
Nature of control | : |
|
Ms Suzanne April Margaret Constantine | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Howes Farm, Doddinghurst Road, Brentwood, England, CM15 0SG |
Nature of control | : |
|
Mrs Caroline Zander | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Howes Farm, Doddinghurst Road, Brentwood, England, CM15 0SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-17 | Officers | Termination director company with name termination date. | Download |
2023-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-17 | Officers | Termination secretary company with name termination date. | Download |
2023-10-22 | Address | Change registered office address company with date old address new address. | Download |
2023-10-22 | Officers | Appoint person director company with name date. | Download |
2023-10-22 | Officers | Appoint person director company with name date. | Download |
2023-10-13 | Officers | Change person director company with change date. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Officers | Change person director company with change date. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Officers | Appoint person director company with name date. | Download |
2020-10-14 | Officers | Appoint person director company with name date. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
2019-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.