HADRIAN EAST MANAGEMENT LIMITED
Overview
| Company Name | HADRIAN EAST MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03341463 |
| 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 HADRIAN EAST MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HADRIAN EAST MANAGEMENT LIMITED located?
| Registered Office Address | Cannon Place 78 Cannon Street EC4N 6AF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HADRIAN EAST MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for HADRIAN EAST MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Apr 17, 2026 |
|---|---|
| Next Confirmation Statement Due | May 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 17, 2025 |
| Overdue | No |
What are the latest filings for HADRIAN EAST MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Sep 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Apr 17, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Apr 17, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Apr 17, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 17, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Appointment of Mr Giuliano Santoro as a director on Feb 24, 2022 | 2 pages | AP01 | ||
Termination of appointment of Charles Owen Law as a director on Feb 24, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 17, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||
Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY United Kingdom to Cms 1-3 Charter Square Sheffield S1 4HS | 1 pages | AD02 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Apr 17, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 17, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 7 pages | AA | ||
Accounts for a dormant company made up to Sep 30, 2017 | 7 pages | AA | ||
Confirmation statement made on Apr 17, 2018 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from C/O Nabarro Llp 1 Victoria Quays Wharf Street Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield S2 5SY | 1 pages | AD02 | ||
Change of details for Threadneedle Asset Management Holdings Limited as a person with significant control on Feb 05, 2018 | 2 pages | PSC05 | ||
Notification of Bnp Paribas S.A. as a person with significant control on Feb 05, 2018 | 2 pages | PSC02 | ||
Notification of Threadneedle Asset Management Holdings Limited as a person with significant control on Feb 05, 2018 | 2 pages | PSC02 | ||
Notification of Threadneedle Portfolio Services Limited as a person with significant control on Feb 05, 2018 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Feb 05, 2018 | 2 pages | PSC09 | ||
Who are the officers of HADRIAN EAST MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SANTORO, Giuliano | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | United Kingdom | British | 239535670001 | |||||||||
| THOMPSON, Duncan Edward | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | England | British | 198763160001 | |||||||||
| MALTHOUSE, Christopher Laurie | Secretary | 37a Churton Street Pimlico SW1V 2LT London | British | 42436570001 | ||||||||||
| EPS SECRETARIES LIMITED | Secretary | London Wall EC2Y 5AL London 125 England |
| 67339580001 | ||||||||||
| IVENSEC LIMITED | Secretary | 50 Regent Street CV21 2PU Rugby Warwickshire | 78768610001 | |||||||||||
| R G GUSTERSON LIMITED | Secretary | Starborough House 10 Bilton Road CV22 7AB Rugby Warwickshire | 54022650001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BANTOFT, Stephen Edward | Director | West Wing 1 Stoneleigh Abbey CV8 2LF Kenilworth Warwickshire | British | 77913960001 | ||||||||||
| COLYER, Jacqueline Ann | Director | St Mary Axe EC3A 8JQ London 60 | England | British | 178467810002 | |||||||||
| GRANT, Terence John | Director | Clinton House 78 High Street CV8 1LZ Kenilworth Warwickshire | British | 23314930002 | ||||||||||
| JONES, Caroline Mary | Director | St Mary Axe EC3A 8JQ London 60 | Uk | British | 125717990001 | |||||||||
| LAW, Charles Owen | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | England | British | 171209550001 | |||||||||
| MALTHOUSE, Christopher Laurie | Director | 37a Churton Street Pimlico SW1V 2LT London | British | 42436570001 | ||||||||||
| WIGLEY, Robert John | Director | CV32 5NR Leamington Spa 18 Clarendon Crescent Warwickshire England | England | British | 132705920002 | |||||||||
| WIGLEY, Robert John | Director | The Leys Church Road Long Itchington CV47 9PW Southam Warwickshire | England | British | 132705920002 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| WIGLEYS BUILDING & DEVELOPMENT LIMITED | Director | 50 Regent Street CV21 2PU Rugby Warwickshire | 78798310001 |
Who are the persons with significant control of HADRIAN EAST MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bnp Paribas S.A. | Feb 05, 2018 | Boulevard Des Italiens 75009 Paris 16 France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Threadneedle Portfolio Services Limited | Feb 05, 2018 | 78 Cannon Street EC4N 6AF London Cannon Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Threadneedle Asset Management Holdings Limited | Feb 05, 2018 | 78 Cannon Street EC4N 6AF London Cannon Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for HADRIAN EAST MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 17, 2017 | Feb 05, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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