Company NameHadden House Management Limited
Company StatusActive
Company Number09544838
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 April 2015(9 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Rory John Cooper
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2015(same day as company formation)
RoleLru Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 19 North Colchester Business Centre 340 The
Colchester
Essex
CO4 9AD
Director NameMr Jagtar Singh Gill
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2015(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address113a Warwick Street
Leamington Spa
Essex
CV32 4QZ
Director NameMr Andrew James Parkin
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2018(2 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressSuite 19 North Colchester Business Centre 340 The
Colchester
Essex
CO4 9AD
Director NamePurple Bear Property Investments Limited (Corporation)
StatusCurrent
Appointed01 April 2021(5 years, 11 months after company formation)
Appointment Duration3 years
Correspondence Address71-75 Shelton Street
London
Greater London
WC2H 9JQ
Director NameMr Andrew Gordon Capitani
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Hadden House 96 Radford Road
Leamington Spa
Warwickshire
CV31 1LE
Director NameMs Deidre Louise Hodson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(same day as company formation)
RoleAudiologist
Country of ResidenceUnited Kingdom
Correspondence Address60 Rowley Road
Whitmarsh
Leamington Spa
Warwickshire
CV31 2ET
Director NameMr Justin Lee Walton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(11 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 96 Radford Road
Leamington Spa
Warwickshire
CV31 1LE

Location

Registered AddressSuite 19 North Colchester Business Centre
340 The Crescent
Colchester
Essex
CO4 9AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (2 weeks from now)

Filing History

7 July 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
27 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
29 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
29 April 2019Director's details changed for Mr. Jagtar Singh Gill on 29 April 2019 (2 pages)
19 October 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
22 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
17 April 2018Appointment of Mr Andrew James Parkin as a director on 3 February 2018 (2 pages)
12 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
23 May 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
10 March 2017Termination of appointment of Deidre Louise Hodson as a director on 23 December 2016 (2 pages)
10 March 2017Termination of appointment of Deidre Louise Hodson as a director on 23 December 2016 (2 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 November 2016Registered office address changed from Hadden House 96 Radford Road Leamington Spa CV31 1LE United Kingdom to Flat 4 96 Radford Road Leamington Spa Warwickshire CV31 1LE on 30 November 2016 (2 pages)
30 November 2016Registered office address changed from Hadden House 96 Radford Road Leamington Spa CV31 1LE United Kingdom to Flat 4 96 Radford Road Leamington Spa Warwickshire CV31 1LE on 30 November 2016 (2 pages)
8 June 2016Appointment of Justin Lee Walton as a director on 1 April 2016 (3 pages)
8 June 2016Termination of appointment of Andrew Gordon Capitani as a director on 1 April 2016 (2 pages)
8 June 2016Termination of appointment of Andrew Gordon Capitani as a director on 1 April 2016 (2 pages)
8 June 2016Appointment of Justin Lee Walton as a director on 1 April 2016 (3 pages)
13 May 2016Annual return made up to 16 April 2016 no member list (5 pages)
13 May 2016Annual return made up to 16 April 2016 no member list (5 pages)
16 April 2015Incorporation (21 pages)
16 April 2015Incorporation (21 pages)