Company NameHadley Grange (Residents) Management Limited
DirectorsDavid Paul Smith and Ashleigh Victoria Cooper
Company StatusActive
Company Number02806959
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 April 1993(31 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Paul Smith
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2015(22 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleDriver
Country of ResidenceEngland
Correspondence Address126 Hadley Grange
Harlow
Essex
CM17 9PH
Director NameMiss Ashleigh Victoria Cooper
Date of BirthApril 1984 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed14 September 2021(28 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address130 Hadley Grange
Harlow
CM17 9PH
Director NameKeith Coxshall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Badgers Holt
Tunbridge Wells
Kent
TN2 3ES
Director NameJames Dunsmore
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(same day as company formation)
RoleSecretary
Correspondence Address1 Fernie Close
Lichfield Road
Stone
Staffordshire
ST15 8YD
Secretary NameJames Dunsmore
NationalityBritish
StatusResigned
Appointed05 April 1993(same day as company formation)
RoleSecretary
Correspondence Address1 Fernie Close
Lichfield Road
Stone
Staffordshire
ST15 8YD
Director NameEdward Carlisle
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(5 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 June 1999)
RoleFinance Director
Correspondence Address17 Swigert Close
Hempshill Vale
Nottingham
NG6 7AP
Director NameTimothy Philip Sellens
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(6 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 17 October 2003)
RoleTechnical Services Manager
Correspondence AddressHome Farm Cottage
Chilcote
Swadlincote
Derbyshire
DE12 8DQ
Director NameDaniel Francis Stephenson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2000(7 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 2005)
RoleChartered Surveyor
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameJohn Peter Fitzroy Leonard
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2004)
RoleChartered Surveyor
Correspondence Address8 Barrow Hill Place
Ashford
Kent
TN23 1NE
Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(17 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYew Trees Main Street North
Aberford
Leeds
LS25 3AA
Director NameMiss Lisa Marie Chatt
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(22 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 February 2019)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address126 Hadley Grange
Harlow
Essex
CM17 9PH
Director NameMiss Kay Hazel Caller
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(22 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 September 2021)
RoleCover Supervisor
Country of ResidenceEngland
Correspondence Address126 Hadley Grange
Harlow
Essex
CM17 9PH
Secretary NameRenew Nominees Limited (Corporation)
StatusResigned
Appointed30 June 2000(7 years, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 18 December 2015)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameRenew Corporate Director Limited (Corporation)
StatusResigned
Appointed31 December 2004(11 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 18 December 2015)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA

Location

Registered Address130 Hadley Grange
Harlow
CM17 9PH
RegionEast of England
ConstituencyHarlow
CountyEssex
WardChurch Langley
Built Up AreaGreater London

Financials

Year2014
Turnover£20,160
Net Worth£4,339
Current Liabilities£9,436

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (0 days from now)

Filing History

30 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
26 May 2023Register inspection address has been changed from 126 Hadley Grange Harlow CM17 9PH England to 130 Hadley Grange Harlow CM17 9PH (1 page)
3 February 2023Micro company accounts made up to 30 September 2022 (3 pages)
27 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 30 September 2021 (3 pages)
23 September 2021Appointment of Miss Ashleigh Victoria Cooper as a director on 14 September 2021 (2 pages)
13 September 2021Termination of appointment of Kay Hazel Caller as a director on 13 September 2021 (1 page)
13 September 2021Registered office address changed from 126 Hadley Grange Harlow Essex CM17 9PH England to 130 Hadley Grange Harlow CM17 9PH on 13 September 2021 (1 page)
17 July 2021Micro company accounts made up to 30 September 2020 (3 pages)
24 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
24 May 2021Register inspection address has been changed from 127 Hadley Grange Harlow Essex CM17 9PH England to 126 Hadley Grange Harlow CM17 9PH (1 page)
8 June 2020Register(s) moved to registered inspection location 127 Hadley Grange Harlow Essex CM17 9PH (3 pages)
5 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
27 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
28 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
21 February 2019Micro company accounts made up to 30 September 2018 (2 pages)
20 February 2019Termination of appointment of Lisa Marie Chatt as a director on 20 February 2019 (1 page)
3 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
3 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 April 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
26 April 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
25 April 2016Annual return made up to 22 April 2016 no member list (5 pages)
25 April 2016Annual return made up to 22 April 2016 no member list (5 pages)
22 April 2016Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 127 Hadley Grange Harlow Essex CM17 9PH (1 page)
22 April 2016Registered office address changed from Yew Trees Main Street North Aberford West Yorkshire LS25 3AA to 126 Hadley Grange Harlow Essex CM17 9PH on 22 April 2016 (1 page)
22 April 2016Registered office address changed from Yew Trees Main Street North Aberford West Yorkshire LS25 3AA to 126 Hadley Grange Harlow Essex CM17 9PH on 22 April 2016 (1 page)
22 April 2016Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 127 Hadley Grange Harlow Essex CM17 9PH (1 page)
9 March 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
9 March 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
5 February 2016Resolutions
  • RES13 ‐ Dirs app 18/12/2015
  • RES13 ‐ Dirs app 18/12/2015
(1 page)
5 February 2016Resolutions
  • RES13 ‐ Dirs app 18/12/2015
(1 page)
15 January 2016Appointment of Mr David Paul Smith as a director on 18 December 2015 (2 pages)
15 January 2016Termination of appointment of Renew Nominees Limited as a secretary on 18 December 2015 (1 page)
15 January 2016Appointment of Mr David Paul Smith as a director on 18 December 2015 (2 pages)
15 January 2016Termination of appointment of Renew Nominees Limited as a secretary on 18 December 2015 (1 page)
15 January 2016Appointment of Miss Lisa Marie Chatt as a director on 18 December 2015 (2 pages)
15 January 2016Appointment of Miss Kay Hazel Caller as a director on 18 December 2015 (2 pages)
15 January 2016Termination of appointment of Renew Corporate Director Limited as a director on 18 December 2015 (1 page)
15 January 2016Appointment of Miss Lisa Marie Chatt as a director on 18 December 2015 (2 pages)
15 January 2016Termination of appointment of Renew Corporate Director Limited as a director on 18 December 2015 (1 page)
15 January 2016Termination of appointment of John William Young Strachan Samuel as a director on 18 December 2015 (1 page)
15 January 2016Termination of appointment of John William Young Strachan Samuel as a director on 18 December 2015 (1 page)
15 January 2016Appointment of Miss Kay Hazel Caller as a director on 18 December 2015 (2 pages)
2 April 2015Annual return made up to 2 April 2015 no member list (4 pages)
2 April 2015Annual return made up to 2 April 2015 no member list (4 pages)
2 April 2015Annual return made up to 2 April 2015 no member list (4 pages)
9 February 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
9 February 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
2 April 2014Annual return made up to 2 April 2014 no member list (5 pages)
2 April 2014Annual return made up to 2 April 2014 no member list (5 pages)
2 April 2014Annual return made up to 2 April 2014 no member list (5 pages)
30 January 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
30 January 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
2 April 2013Annual return made up to 2 April 2013 no member list (5 pages)
2 April 2013Annual return made up to 2 April 2013 no member list (5 pages)
2 April 2013Annual return made up to 2 April 2013 no member list (5 pages)
6 December 2012Total exemption full accounts made up to 30 September 2012 (10 pages)
6 December 2012Total exemption full accounts made up to 30 September 2012 (10 pages)
2 April 2012Annual return made up to 2 April 2012 no member list (5 pages)
2 April 2012Annual return made up to 2 April 2012 no member list (5 pages)
2 April 2012Annual return made up to 2 April 2012 no member list (5 pages)
10 November 2011Total exemption full accounts made up to 30 September 2011 (10 pages)
10 November 2011Total exemption full accounts made up to 30 September 2011 (10 pages)
16 May 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
16 May 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
18 April 2011Annual return made up to 2 April 2011 no member list (5 pages)
18 April 2011Annual return made up to 2 April 2011 no member list (5 pages)
18 April 2011Annual return made up to 2 April 2011 no member list (5 pages)
7 April 2011Annual return made up to 1 April 2011 no member list (4 pages)
7 April 2011Annual return made up to 1 April 2011 no member list (4 pages)
7 April 2011Annual return made up to 1 April 2011 no member list (4 pages)
15 September 2010Appointment of John William Young Strachan Samuel as a director (3 pages)
15 September 2010Appointment of John William Young Strachan Samuel as a director (3 pages)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Annual return made up to 1 April 2010 no member list (3 pages)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Annual return made up to 1 April 2010 no member list (3 pages)
22 April 2010Annual return made up to 1 April 2010 no member list (3 pages)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
19 December 2009Total exemption full accounts made up to 30 September 2009 (10 pages)
19 December 2009Total exemption full accounts made up to 30 September 2009 (10 pages)
2 April 2009Annual return made up to 01/04/09 (2 pages)
2 April 2009Annual return made up to 01/04/09 (2 pages)
7 January 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
7 January 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
18 July 2008Location of register of members (1 page)
18 July 2008Location of register of members (1 page)
27 May 2008Annual return made up to 01/04/08 (2 pages)
27 May 2008Annual return made up to 01/04/08 (2 pages)
14 January 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
14 January 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Location of register of members (1 page)
14 August 2007Registered office changed on 14/08/07 from: yew trees, main street north aberford west yorkshire LS25 3AA (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Registered office changed on 14/08/07 from: yew trees, main street north aberford west yorkshire LS25 3AA (1 page)
14 August 2007Secretary's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Location of register of members (1 page)
10 April 2007Annual return made up to 01/04/07 (1 page)
10 April 2007Annual return made up to 01/04/07 (1 page)
24 January 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
24 January 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
5 April 2006Annual return made up to 01/04/06 (1 page)
5 April 2006Annual return made up to 01/04/06 (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
31 January 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
31 January 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
20 April 2005Annual return made up to 01/04/05 (2 pages)
20 April 2005Annual return made up to 01/04/05 (2 pages)
2 February 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
2 February 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
18 January 2005Director resigned (1 page)
18 January 2005New director appointed (4 pages)
18 January 2005Director resigned (1 page)
18 January 2005New director appointed (4 pages)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
14 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
14 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
13 April 2004Annual return made up to 01/04/04 (4 pages)
13 April 2004Annual return made up to 01/04/04 (4 pages)
29 October 2003Director resigned (2 pages)
29 October 2003New director appointed (3 pages)
29 October 2003Director resigned (2 pages)
29 October 2003New director appointed (3 pages)
31 July 2003Secretary's particulars changed (1 page)
31 July 2003Secretary's particulars changed (1 page)
23 April 2003Annual return made up to 05/04/03 (4 pages)
23 April 2003Annual return made up to 05/04/03 (4 pages)
13 April 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
13 April 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
23 April 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
23 April 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
22 April 2002Annual return made up to 05/04/02
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
22 April 2002Annual return made up to 05/04/02
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
20 November 2001Location of register of members (1 page)
20 November 2001Location of register of members (1 page)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
10 May 2001Annual return made up to 05/04/01 (4 pages)
10 May 2001Annual return made up to 05/04/01 (4 pages)
7 March 2001Full accounts made up to 30 September 2000 (9 pages)
7 March 2001Full accounts made up to 30 September 2000 (9 pages)
21 February 2001New secretary appointed (2 pages)
21 February 2001New secretary appointed (2 pages)
19 February 2001Secretary resigned;director resigned (1 page)
19 February 2001New director appointed (3 pages)
19 February 2001Secretary resigned;director resigned (1 page)
19 February 2001New director appointed (3 pages)
25 October 2000Registered office changed on 25/10/00 from: lovell house 616 chiswick high road london W4 5RX (1 page)
25 October 2000Registered office changed on 25/10/00 from: lovell house 616 chiswick high road london W4 5RX (1 page)
19 July 2000Registered office changed on 19/07/00 from: 616 chiswick high road london W4 5RX (1 page)
19 July 2000Registered office changed on 19/07/00 from: 616 chiswick high road london W4 5RX (1 page)
22 April 2000Annual return made up to 05/04/00
  • 363(287) ‐ Registered office changed on 22/04/00
(3 pages)
22 April 2000Annual return made up to 05/04/00
  • 363(287) ‐ Registered office changed on 22/04/00
(3 pages)
25 February 2000Full accounts made up to 30 September 1999 (9 pages)
25 February 2000Full accounts made up to 30 September 1999 (9 pages)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
3 August 1999Full accounts made up to 30 September 1998 (9 pages)
3 August 1999Full accounts made up to 30 September 1998 (9 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Annual return made up to 05/04/99 (4 pages)
21 April 1999Annual return made up to 05/04/98 (4 pages)
21 April 1999Annual return made up to 05/04/98 (4 pages)
21 April 1999Annual return made up to 05/04/99 (4 pages)
21 April 1999New director appointed (2 pages)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
29 July 1998Full accounts made up to 30 September 1997 (10 pages)
29 July 1998Full accounts made up to 30 September 1997 (10 pages)
28 May 1997Annual return made up to 05/04/97 (4 pages)
28 May 1997Annual return made up to 05/04/97 (4 pages)
30 April 1996Annual return made up to 05/04/96 (4 pages)
30 April 1996Annual return made up to 05/04/96 (4 pages)
28 April 1995Annual return made up to 05/04/95 (4 pages)
28 April 1995Annual return made up to 05/04/95 (4 pages)
9 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
9 March 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
9 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
21 April 1994Annual return made up to 05/04/94
  • 363(287) ‐ Registered office changed on 21/04/94
(4 pages)
21 April 1994Annual return made up to 05/04/94
  • 363(287) ‐ Registered office changed on 21/04/94
(4 pages)
5 April 1993Incorporation (22 pages)
5 April 1993Incorporation (22 pages)