UKBizDB.co.uk

HADLEY COURT (WINCHMORE HILL) MANAGEMENT LIMITED

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

This company is commonly known as Hadley Court (winchmore Hill) Management Limited. The company was founded 24 years ago and was given the registration number 04010281. The firm's registered office is in LONDON. You can find them at 940 Green Lanes, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HADLEY COURT (WINCHMORE HILL) MANAGEMENT LIMITED
Company Number:04010281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2000
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:940 Green Lanes, London, N21 2AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
135, Bramley Road, London, England, N14 4UT

Corporate Secretary19 December 2022Active
135, Bramley Road, London, England, N14 4UT

Director03 October 2023Active
The Oaks, 67 Tolmers Road, Cuffley, Potters Bar, England, EN6 4JJ

Director27 March 2006Active
4 Shelton Court, Winchmore Hill, London, N21 1AA

Director30 September 2002Active
9 Thorndon Hall, Thorndon Park Ingrave, Brentwood, CM13 3RJ

Secretary08 June 2000Active
Queensway House, 11 Queensway, New Milton, Great Britain, BH25 5NR

Corporate Secretary07 June 2011Active
Marlborough House, Wigmore Place Wigmore Lane, Luton, LU2 9EX

Corporate Secretary30 September 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 June 2000Active
The Oaks Russell Road, Buckhurst Hill, IG9 5QE

Director08 June 2000Active
4 Brickfield Road, Coopersale, Epping, CM16 7QX

Director08 June 2000Active
8 Shelton Court, Paulin Drive, Winchmore Hill, London, N21 1AA

Director30 September 2002Active
5 Shelton Court, Paulin Drive, London, N21 1AA

Director30 September 2002Active
97, The Chine, Grange Park, London, United Kingdom, N21 2EG

Director20 May 2014Active
9 Thorndon Hall, Thorndon Park Ingrave, Brentwood, CM13 3RJ

Director08 June 2000Active
8 Shelton Court, 2 Paulin Drive, London, England, N21 1AA

Director20 May 2014Active
Flat 2, Shelton Court, Paulin Drive, Winchmore Hill, N21 1AA

Director13 May 2008Active

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
2023-10-04Officers

Appoint person director company with name date.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Accounts

Accounts with accounts type dormant.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2022-12-19Officers

Appoint corporate secretary company with name date.

Download
2022-12-19Address

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

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type dormant.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Persons with significant control

Notification of a person with significant control statement.

Download
2018-11-01Address

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

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Restoration

Administrative restoration company.

Download
2017-10-17Gazette

Gazette dissolved compulsory.

Download
2017-08-01Gazette

Gazette notice compulsory.

Download
2016-07-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.