Company NameHadleigh Oaks (Hadleigh) Management Company Limited
Company StatusActive
Company Number05079854
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 March 2004(20 years, 1 month ago)

Business Activity

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 NameGeoff Robert Duff
Date of BirthJune 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed17 November 2016(12 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleDatabase Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Clarence Street
Southend On Sea
Essex
SS1 1BD
Director NameThomas Neale
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2016(12 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleLettings Manager
Country of ResidenceEngland
Correspondence Address40 Clarence Street
Southend
Essex
SS1 1BD
Director NameMiss Danielle Lansley
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(17 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address23 Wilkinson Drop Oak Road South
Benfleet
SS7 2BF
Director NameGerald William Pople
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(1 year, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 February 2006)
RoleSales Director
Correspondence Address15 Holbrook Barn Road
Boxford
Sudbury
Suffolk
CO10 5HU
Director NameAndrew John Jay
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(1 year, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 February 2006)
RoleManager
Correspondence Address10 Collingwood Road
Witham
Essex
CM8 2EA
Secretary NameMr David Charles Burns
NationalityBritish
StatusResigned
Appointed05 May 2005(1 year, 1 month after company formation)
Appointment Duration12 months (resigned 04 May 2006)
RoleCompany Director
Correspondence Address10 Collingwood Road
Witham
Essex
CM8 2EA
Director NameEileen Rose Everett
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 22 February 2007)
RoleCompany Director
Correspondence Address9 Wilkinson Drop
Oak Road South Hadleigh
Benfleet
Essex
SS7 2BF
Director NameAnthony Albert Hills
NationalityBritish
StatusResigned
Appointed22 February 2006(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 December 2007)
RoleChartered Accountant
Correspondence Address4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Director NameJames Edward Stapleton
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(1 year, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 20 September 2006)
RoleRetired
Correspondence Address34 Wilkinson Drop
Hadliegh
SS7 2BG
Secretary NameMr Anthony Albert Hollis
NationalityBritish
StatusResigned
Appointed28 August 2006(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmherst Lodge Eastwood Rise
Leigh On Sea
Essex
SS9 5DE
Director NamePaul Robert Leahy
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(2 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 April 2007)
RolePrison Officer
Correspondence Address31 Wilkinson Drop
Oak Road South
Hadleigh
Essex
SS7 2BG
Director NameJemma Clements
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(2 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 December 2007)
RoleHR Officer
Correspondence Address24 Wilkinson Drop
Oak Road South
Hadleigh
Essex
SS7 2BG
Director NameJacqueline Louise Lazzam
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 September 2010)
RoleSelf Eployed
Country of ResidenceUnited Kingdom
Correspondence Address59 Wilkinson Drop
Oak Road South
Hadleigh
Essex
SS7 2BG
Director NameRichard Barham
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2007(3 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 June 2011)
RoleMortgage Adviser
Country of ResidenceUnited Kingdom
Correspondence Address51 Wilkinson Drop
Hadleigh
Essex
SS7 2BG
Director NameNicole Louise Sears
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(5 years, 2 months after company formation)
Appointment Duration3 years (resigned 15 June 2012)
RoleForensic Nurse
Country of ResidenceUnited Kingdom
Correspondence Address26 Wilkinson Drop Oak Road South
Hadleigh
Essex
SS7 2BG
Director NameMiss Carol Bruton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(7 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 November 2016)
RoleAttendance Officer
Country of ResidenceUnited Kingdom
Correspondence Address51 Wilkinson Drop
Oak Road South
Hadleigh
Essex
SS7 2BG
Director NameMr John Giovanne Argentieri
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed22 June 2011(7 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 September 2016)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressLower Barn Farm London Road
Rayleigh
Essex
SS6 9ET
Director NameMr David Bowler
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(7 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Wilkinson Drop
Oak Road South
Hadleigh
Essex
SS7 2BG
Director NameRobert Henstridge
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(12 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 April 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Clarence Street
Southend On Sea
Essex
SS1 1BD
Director NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameCPM Asset Management Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence AddressC P M House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Contact

Telephone01702 338727
Telephone regionSouthend-on-Sea

Location

Registered AddressSorrell
40 Clarence Street
Southend On Sea
Essex
SS1 1BD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return22 March 2024 (3 weeks, 6 days ago)
Next Return Due5 April 2025 (11 months, 3 weeks from now)

Filing History

11 April 2023Accounts for a dormant company made up to 31 August 2022 (5 pages)
4 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
29 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
22 February 2022Accounts for a dormant company made up to 31 August 2021 (5 pages)
16 July 2021Appointment of Miss Danielle Lansley as a director on 14 July 2021 (2 pages)
4 May 2021Termination of appointment of Robert Henstridge as a director on 29 April 2021 (1 page)
14 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
18 November 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
25 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
13 January 2020Accounts for a dormant company made up to 31 August 2019 (9 pages)
6 June 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
27 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
12 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
4 January 2018Accounts for a dormant company made up to 31 August 2017 (11 pages)
6 April 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
22 February 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
22 February 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
22 December 2016Appointment of Thomas Neale as a director on 23 November 2016 (3 pages)
22 December 2016Appointment of Thomas Neale as a director on 23 November 2016 (3 pages)
2 December 2016Termination of appointment of Carol Bruton as a director on 25 November 2016 (1 page)
2 December 2016Termination of appointment of Carol Bruton as a director on 25 November 2016 (1 page)
29 November 2016Appointment of Geoffrey Robert Duff as a director on 17 November 2016 (3 pages)
29 November 2016Appointment of Geoffrey Robert Duff as a director on 17 November 2016 (3 pages)
29 November 2016Appointment of Robert Henstridge as a director on 17 November 2016 (3 pages)
29 November 2016Appointment of Robert Henstridge as a director on 17 November 2016 (3 pages)
21 November 2016Termination of appointment of David Bowler as a director on 31 March 2016 (1 page)
21 November 2016Termination of appointment of John Giovanne Argentieri as a director on 8 September 2016 (1 page)
21 November 2016Termination of appointment of John Giovanne Argentieri as a director on 8 September 2016 (1 page)
21 November 2016Termination of appointment of David Bowler as a director on 31 March 2016 (1 page)
30 March 2016Annual return made up to 22 March 2016 no member list (4 pages)
30 March 2016Annual return made up to 22 March 2016 no member list (4 pages)
4 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
4 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 April 2015Annual return made up to 22 March 2015 no member list (4 pages)
1 April 2015Annual return made up to 22 March 2015 no member list (4 pages)
12 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
12 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
10 April 2014Annual return made up to 22 March 2014 no member list (4 pages)
10 April 2014Annual return made up to 22 March 2014 no member list (4 pages)
8 April 2013Annual return made up to 22 March 2013 no member list (4 pages)
8 April 2013Annual return made up to 22 March 2013 no member list (4 pages)
27 November 2012Accounts for a dormant company made up to 31 August 2012 (6 pages)
27 November 2012Accounts for a dormant company made up to 31 August 2012 (6 pages)
27 June 2012Termination of appointment of Nicole Sears as a director (2 pages)
27 June 2012Termination of appointment of Nicole Sears as a director (2 pages)
28 May 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
28 May 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
26 March 2012Annual return made up to 22 March 2012 no member list (5 pages)
26 March 2012Annual return made up to 22 March 2012 no member list (5 pages)
1 July 2011Appointment of Miss Carol Bruton as a director (2 pages)
1 July 2011Appointment of Mr David Bowler as a director (2 pages)
1 July 2011Termination of appointment of Richard Barham as a director (1 page)
1 July 2011Termination of appointment of Richard Barham as a director (1 page)
1 July 2011Appointment of Mr David Bowler as a director (2 pages)
1 July 2011Appointment of Miss Carol Bruton as a director (2 pages)
30 June 2011Appointment of Mr John Giovanne Argentieri as a director (2 pages)
30 June 2011Appointment of Mr John Giovanne Argentieri as a director (2 pages)
25 May 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
25 May 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
8 April 2011Annual return made up to 22 March 2011 no member list (3 pages)
8 April 2011Annual return made up to 22 March 2011 no member list (3 pages)
17 September 2010Termination of appointment of Jacqueline Lazzam as a director (2 pages)
17 September 2010Termination of appointment of Jacqueline Lazzam as a director (2 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
7 April 2010Director's details changed for Nicole Louise Sears on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Richard Barham on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 22 March 2010 no member list (3 pages)
7 April 2010Director's details changed for Jacqueline Louise Lazzam on 1 October 2009 (2 pages)
7 April 2010Termination of appointment of Anthony Hills as a director (1 page)
7 April 2010Director's details changed for Jacqueline Louise Lazzam on 1 October 2009 (2 pages)
7 April 2010Termination of appointment of Anthony Hills as a director (1 page)
7 April 2010Director's details changed for Richard Barham on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Jacqueline Louise Lazzam on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Richard Barham on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 22 March 2010 no member list (3 pages)
7 April 2010Director's details changed for Nicole Louise Sears on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Nicole Louise Sears on 1 October 2009 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
10 June 2009Director appointed nicole louise sears (1 page)
10 June 2009Director appointed nicole louise sears (1 page)
17 April 2009Annual return made up to 22/03/09 (3 pages)
17 April 2009Annual return made up to 22/03/09 (3 pages)
27 November 2008Appointment terminated secretary anthony hollis (1 page)
27 November 2008Appointment terminated secretary anthony hollis (1 page)
1 October 2008Appointment terminate, director anthony hollis logged form (1 page)
1 October 2008Appointment terminate, director anthony hollis logged form (1 page)
30 April 2008Annual return made up to 22/03/08
  • 363(287) ‐ Registered office changed on 30/04/08
(4 pages)
30 April 2008Annual return made up to 22/03/08
  • 363(287) ‐ Registered office changed on 30/04/08
(4 pages)
4 April 2008Full accounts made up to 31 August 2007 (12 pages)
4 April 2008Full accounts made up to 31 August 2007 (12 pages)
10 January 2008Director resigned (1 page)
10 January 2008New director appointed (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008New director appointed (1 page)
10 January 2008Director resigned (1 page)
28 November 2007Annual return made up to 22/03/07 (4 pages)
28 November 2007Annual return made up to 22/03/07 (4 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007New director appointed (2 pages)
29 April 2007Full accounts made up to 31 August 2006 (12 pages)
29 April 2007Full accounts made up to 31 August 2006 (12 pages)
20 April 2007New director appointed (2 pages)
20 April 2007Director resigned (1 page)
20 April 2007New director appointed (2 pages)
20 April 2007Director resigned (1 page)
30 November 2006Secretary resigned (1 page)
30 November 2006Secretary resigned (1 page)
27 November 2006Secretary's particulars changed (1 page)
27 November 2006Secretary's particulars changed (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
6 October 2006Full accounts made up to 31 August 2005 (11 pages)
6 October 2006Full accounts made up to 31 August 2005 (11 pages)
13 September 2006New secretary appointed (1 page)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New secretary appointed (1 page)
11 September 2006Registered office changed on 11/09/06 from: persimmon house fulford york YO19 4FE (1 page)
11 September 2006Registered office changed on 11/09/06 from: persimmon house fulford york YO19 4FE (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006Annual return made up to 22/03/06
  • 363(287) ‐ Registered office changed on 13/04/06
(4 pages)
13 April 2006New director appointed (2 pages)
13 April 2006Annual return made up to 22/03/06
  • 363(287) ‐ Registered office changed on 13/04/06
(4 pages)
15 March 2006New director appointed (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006New director appointed (2 pages)
18 May 2005Annual return made up to 22/03/05
  • 363(287) ‐ Registered office changed on 18/05/05
(4 pages)
18 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
18 May 2005Resolutions
  • RES13 ‐ Dorman company 12/05/05
(1 page)
18 May 2005Annual return made up to 22/03/05
  • 363(287) ‐ Registered office changed on 18/05/05
(4 pages)
18 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
18 May 2005Resolutions
  • RES13 ‐ Dorman company 12/05/05
(1 page)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Secretary resigned;director resigned (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005Secretary resigned;director resigned (1 page)
9 April 2005Registered office changed on 09/04/05 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
9 April 2005Registered office changed on 09/04/05 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
27 April 2004Accounting reference date shortened from 31/03/05 to 31/08/04 (1 page)
27 April 2004Accounting reference date shortened from 31/03/05 to 31/08/04 (1 page)
22 March 2004Incorporation (28 pages)
22 March 2004Incorporation (28 pages)