Hadham Developments Limited

General information

Name:

Hadham Developments Ltd

Office Address:

C/o Gaines Robson Insolvency Ltd Carrwood Park LS15 4LG Selby Road

Number: 06666575

Incorporation date: 2008-08-06

Dissolution date: 2022-04-08

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at C/o Gaines Robson Insolvency Ltd, Selby Road LS15 4LG Hadham Developments Limited was categorised as a Private Limited Company registered under the 06666575 Companies House Reg No. This company was launched on 2008-08-06. Hadham Developments Limited had been on the British market for at least 14 years. Launched as Hadham Property, this business used the business name until 2013-11-14, when it was replaced by Hadham Developments Limited.

Nicholas R. was this enterprise's director, selected to lead the company 16 years ago.

Nicholas R. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Hadham Developments Limited 2013-11-14
  • Hadham Property Limited 2008-08-06

Financial data based on annual reports

Company staff

Nicholas R.

Role: Director

Appointed: 06 August 2008

Latest update: 29 June 2023

People with significant control

Nicholas R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Philippa R.
Notified on 6 April 2016
Ceased on 22 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2020
Account last made up date 31 August 2018
Confirmation statement next due date 09 January 2021
Confirmation statement last made up date 28 November 2019
Annual Accounts 30 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 30 May 2013
Annual Accounts 30 May 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 30 May 2014
Annual Accounts 11 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 11 May 2015
Annual Accounts 18 April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 18 April 2016
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
On Tuesday 15th September 2020 director's details were changed (CH01)
filed on: 15th, September 2020
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

C/o Brosnans Birkby House Bailiff Bridge

Post code:

HD6 4JJ

City / Town:

Brighouse

HQ address,
2014

Address:

C/o Brosnans Birkby House Bailiff Bridge

Post code:

HD6 4JJ

City / Town:

Brighouse

HQ address,
2015

Address:

C/o Brosnans Birkby House Bailiff Bridge

Post code:

HD6 4JJ

City / Town:

Brighouse

HQ address,
2016

Address:

C/o Brosnans Birkby House Bailiff Bridge

Post code:

HD6 4JJ

City / Town:

Brighouse

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
13
Company Age

Closest Companies - by postcode