HADLEY COURT (SOUTHBOURNE) LIMITED
Overview
| Company Name | HADLEY COURT (SOUTHBOURNE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01158335 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HADLEY COURT (SOUTHBOURNE) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HADLEY COURT (SOUTHBOURNE) LIMITED located?
| Registered Office Address | Roberts Residential Limited 156-158 Charminster Road BH8 8UU Bournemouth England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HADLEY COURT (SOUTHBOURNE) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HADLEY COURT (SOUTHBOURNE) LIMITED?
| Last Confirmation Statement Made Up To | Apr 21, 2026 |
|---|---|
| Next Confirmation Statement Due | May 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 21, 2025 |
| Overdue | No |
What are the latest filings for HADLEY COURT (SOUTHBOURNE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for Roberts Residential Limtied on Dec 12, 2025 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Apr 21, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Roberts Residential Limtied as a secretary on Apr 04, 2025 | 2 pages | AP04 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Roberts Residential Limited 156-158 Charminster Road Bournemouth BH8 8UU on Jan 27, 2025 | 1 pages | AD01 | ||
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on Jan 16, 2025 | 1 pages | TM02 | ||
Appointment of Miss Sara Louise Tate as a director on Jan 03, 2025 | 2 pages | AP01 | ||
Appointment of Mr Peter Michael Andrew Thompson as a director on Jan 03, 2025 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Apr 21, 2024 with updates | 5 pages | CS01 | ||
Appointment of B-Hive Company Secretarial Services Limited as a secretary on Jan 01, 2024 | 2 pages | AP04 | ||
Registered office address changed from 8 Marion Road Southsea Hampshire PO4 0QX to 94 Park Lane Croydon Surrey CR0 1JB on Feb 08, 2024 | 1 pages | AD01 | ||
Termination of appointment of Property Solutions (Southern) Limited as a secretary on Feb 06, 2024 | 1 pages | TM02 | ||
Appointment of Mr Martin Phillips as a director on Sep 15, 2023 | 3 pages | AP01 | ||
Registered office address changed from Unit 8 the Old Pottery Manor Way Verwood BH31 6HF England to 8 Marion Road Southsea Hampshire PO4 0QX on Dec 09, 2023 | 2 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Apr 21, 2023 with no updates | 2 pages | CS01 | ||
Administrative restoration application | 3 pages | RT01 | ||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from 20 Fulwood Avenue Bournemouth BH11 9NJ England to Unit 8 the Old Pottery Manor Way Verwood BH31 6HF on May 02, 2022 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Apr 21, 2022 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Who are the officers of HADLEY COURT (SOUTHBOURNE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTS RESIDENTIAL LIMITED | Secretary | 156-158 Charminster Road BH8 8UU Bournemouth Roberts Residential Limited Dorset England |
| 334274370006 | ||||||||||
| PHILLIPS, Martin | Director | 8, St. Catherines Road Southbourne BH6 4AA Bournemouth Hadley Court Dorset England | England | British | 316892850001 | |||||||||
| TATE, Sara Louise | Director | 8 St Catherine's Road BH6 4AA Bournemouth Flat 1a Hadley Court Dorset England | England | British | 330865110001 | |||||||||
| THOMPSON, Peter Michael Andrew | Director | Birchwood Court HA8 5JE Edgware 26 Birchwood Court England | England | British | 121006650001 | |||||||||
| HOUSE, Paul Simon | Secretary | Flat 2 Hadley Court 8 Saint Catherines Road BH6 4AA Bournemouth Dorset | British | 64182050001 | ||||||||||
| HUNTER, Ian | Secretary | Flat 2 Hadley Court 8 St Catherines Road BH6 4AA Bournemouth Dorset | British | 26591700001 | ||||||||||
| SEVILLE, Graham Thomas | Secretary | Flat 4 Hadley Court 8 St Catherines Road BH6 Bournemouth Dorset | British | 25856440001 | ||||||||||
| SPIEGEL, Stephen Ronald | Secretary | Oak Tree Cottage Bickton SP6 2HA Fordingbridge | British | 83816570002 | ||||||||||
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 220209170007 | ||||||||||
| PROPERTY SOLUTIONS (SOUTHERN) LIMITED | Secretary | Fulwood Avenue BH11 9NJ Bournemouth 20 England |
| 125397270002 | ||||||||||
| HOUSE, Paul Simon | Director | Flat 2 Hadley Court 8 Saint Catherines Road BH6 4AA Bournemouth Dorset | British | 64182050001 | ||||||||||
| HUNTER, Ian | Director | Flat 2 Hadley Court 8 St Catherines Road BH6 4AA Bournemouth Dorset | British | 26591700001 | ||||||||||
| JAMES, David | Director | St. Catherines Road BH6 4AA Bournemouth Flat 3 Hadley Court England | England | British | 268451810001 | |||||||||
| JEFFERY-MACHIN, Phylis | Director | Flat 1 Hadley Court 8 St Catherines Road BH6 4AA Bournemouth Dorset | British | 26591710001 | ||||||||||
| MATTHEWS, Enid Evelyn | Director | Flat 3 Hadley Court 8 St Catherines Road BH6 4AA Bournemouth Dorset | British | 26591680001 | ||||||||||
| SAYER, Ross James | Director | Flat 4 8 Saint Catherines Road BH6 4AA Southbourne Dorset | English | 100301020001 | ||||||||||
| SEVILLE, Graham Thomas | Director | Flat 4 Hadley Court 8 St Catherines Road BH6 Bournemouth Dorset | British | 25856440001 | ||||||||||
| SHARP, Michael John | Director | St Catherines Road BH6 4AA Bournemouth Flat 3 Hadley Court Dorset United Kingdom | England | British | 197345220001 | |||||||||
| SPIEGEL, Stephen Ronald | Director | Oak Tree Cottage Bickton SP6 2HA Fordingbridge | England | British | 83816570002 |
What are the latest statements on persons with significant control for HADLEY COURT (SOUTHBOURNE) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 18, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0