Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HADLEIGH COURT (FLAT MANAGEMENT) LIMITED
Company Information for

HADLEIGH COURT (FLAT MANAGEMENT) LIMITED

FORDHAM HOUSE - FLAXFIELDS FORDHAM HOUSE, OFFICE 1, FORDHAM, CB7 5LL,
Company Registration Number
01821022
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Hadleigh Court (flat Management) Ltd
HADLEIGH COURT (FLAT MANAGEMENT) LIMITED was founded on 1984-06-01 and has its registered office in Fordham. The organisation's status is listed as "Active". Hadleigh Court (flat Management) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HADLEIGH COURT (FLAT MANAGEMENT) LIMITED
 
Legal Registered Office
FORDHAM HOUSE - FLAXFIELDS FORDHAM HOUSE
OFFICE 1
FORDHAM
CB7 5LL
Other companies in CB11
 
Filing Information
Company Number 01821022
Company ID Number 01821022
Date formed 1984-06-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 15:44:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HADLEIGH COURT (FLAT MANAGEMENT) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HADLEIGH COURT (FLAT MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY CLIVE DORREN
Company Secretary 2002-08-14
MICHAEL JOHN MITCHELL
Director 2016-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ALAN CARTER
Director 2013-04-23 2018-08-11
DAVID WILLIAM ALLAM
Director 2006-10-11 2015-09-11
JOHN LEONARD BUTLER
Director 2011-05-12 2013-05-12
DAVID JOHN ELMER WAKELIN
Director 2008-05-08 2010-10-30
PHILLIP MORGAN OLIVER
Director 1998-07-22 2006-09-29
PAUL ALAN CARTER
Director 2001-04-24 2006-09-04
BARRY KENNETH JOHN CURRELL
Company Secretary 1993-10-11 2002-08-16
ROGER EVANS
Director 1998-07-22 2002-05-31
MICHAEL JOHN WESTON
Director 1998-06-11 2001-10-10
JOANNE WEEKS
Director 1998-06-11 1999-03-26
ALAN GRANT
Director 1992-01-23 1998-07-22
NIKKI STOKES
Director 1992-01-23 1998-06-11
ROBERT STOKES
Director 1992-01-23 1998-06-11
ALAN CRAIG ROBERTSON
Director 1992-01-23 1997-02-12
SCOTT WEEKS
Director 1992-01-23 1997-02-12
MARTIN FOLWELL
Director 1993-01-23 1994-02-24
ROBERT CHRISTOPHER PERRY
Director 1992-01-23 1994-01-28
HILARY COURSE
Director 1992-01-23 1993-12-16
MICHELLE LOUISE PRESTON
Company Secretary 1992-01-23 1993-10-11
MICHELLE LOUISE PRESTON
Director 1992-11-25 1993-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY CLIVE DORREN SEAVIEW COMMUNICATIONS LTD Company Secretary 2007-07-05 CURRENT 1998-07-22 Active - Proposal to Strike off
ANTHONY CLIVE DORREN R A STEWART LIMITED Company Secretary 2007-01-05 CURRENT 2007-01-05 Dissolved 2015-03-31
ANTHONY CLIVE DORREN SLIPSTREAM BUSINESS SOLUTIONS LTD Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
ANTHONY CLIVE DORREN INTERNATIONAL LANGUAGE TEACHING SERVICES LIMITED Company Secretary 2005-02-17 CURRENT 2005-02-17 Active
ANTHONY CLIVE DORREN AURAVISIONS LIMITED Company Secretary 2005-02-17 CURRENT 2005-02-17 Active
ANTHONY CLIVE DORREN XS CREATIVITY LIMITED Company Secretary 2002-10-29 CURRENT 2002-10-29 Active - Proposal to Strike off
ANTHONY CLIVE DORREN CAVENDISH COURT (FLAT MANAGEMENT) LIMITED Company Secretary 2002-08-15 CURRENT 1983-08-11 Active
ANTHONY CLIVE DORREN WEIGHBRIDGE COURT (MANAGEMENT) LIMITED Company Secretary 2002-07-29 CURRENT 1988-05-06 Active
ANTHONY CLIVE DORREN PORTMAN (SAFFRON WALDEN) MANAGEMENT COMPANY LIMITED Company Secretary 2002-07-27 CURRENT 1982-10-19 Active
ANTHONY CLIVE DORREN ELIZABETH CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2002-07-26 CURRENT 1993-04-27 Active
ANTHONY CLIVE DORREN CORN MILL COURT MANAGEMENT LIMITED Company Secretary 2002-07-23 CURRENT 1995-05-30 Active
ANTHONY CLIVE DORREN THE OLD VICARAGE RESIDENTS ASSOCIATION LIMITED Company Secretary 2002-07-17 CURRENT 1987-05-22 Active
MICHAEL JOHN MITCHELL VIGILANT MARITIME SERVICES LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active
MICHAEL JOHN MITCHELL BIRCHCROFT FLAT MANAGEMENT COMPANY LIMITED Director 2016-07-04 CURRENT 1977-01-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28Unaudited abridged accounts made up to 2023-06-30
2024-02-07Director's details changed for Mr Michael John Mitchell on 2024-02-07
2024-02-07APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN MITCHELL
2024-02-07DIRECTOR APPOINTED MS LAURA WALKER
2024-02-05CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2024-01-26Director's details changed for Mr Michael John Mitchell on 2024-01-25
2023-03-27Unaudited abridged accounts made up to 2022-06-30
2023-03-27Unaudited abridged accounts made up to 2022-06-30
2023-02-01CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2021-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/21 FROM 3 Flaxfields Linton Cambridge CB21 4JG England
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2021-01-04AP04Appointment of Flaxfields Secretarial Limited as company secretary on 2021-01-04
2021-01-04TM02Termination of appointment of Jonathan Oliver Coles on 2021-01-04
2020-03-05AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-12-04AP03Appointment of Mr Jonathan Oliver Coles as company secretary on 2019-11-27
2019-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/19 FROM 3 Chichester Road Saffron Walden Essex CB11 3EW
2019-12-04TM02Termination of appointment of Anthony Clive Dorren on 2019-11-27
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2019-02-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALAN CARTER
2018-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-10-25AP01DIRECTOR APPOINTED MR MICHAEL JOHN MITCHELL
2016-03-25AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-12AR0123/01/16 ANNUAL RETURN FULL LIST
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM ALLAM
2015-11-12CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY CLIVE DORREN on 2015-11-12
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10AR0123/01/15 ANNUAL RETURN FULL LIST
2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-25AR0123/01/14 ANNUAL RETURN FULL LIST
2013-05-29AP01DIRECTOR APPOINTED MR PAUL ALAN CARTER
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BUTLER
2013-03-19AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-06AR0123/01/13 ANNUAL RETURN FULL LIST
2013-02-06CH01Director's details changed for David William Allam on 2013-02-06
2012-03-29AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-08AR0123/01/12 ANNUAL RETURN FULL LIST
2011-05-17AP01DIRECTOR APPOINTED MR JOHN LEONARD BUTLER
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WAKELIN
2011-03-08AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-15AR0123/01/11 NO MEMBER LIST
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-08AR0123/01/10 NO MEMBER LIST
2009-01-26363aANNUAL RETURN MADE UP TO 23/01/09
2008-10-16AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-12288aDIRECTOR APPOINTED MR DAVID JOHN ELMER WAKELIN
2008-04-15AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-28363aANNUAL RETURN MADE UP TO 23/01/08
2007-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-05288bDIRECTOR RESIGNED
2007-02-05363aANNUAL RETURN MADE UP TO 23/01/07
2007-02-05288bDIRECTOR RESIGNED
2006-10-26288aNEW DIRECTOR APPOINTED
2006-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-02363aANNUAL RETURN MADE UP TO 23/01/06
2005-02-10363sANNUAL RETURN MADE UP TO 23/01/05
2004-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-07287REGISTERED OFFICE CHANGED ON 07/07/04 FROM: C/O A C DORREN & CO CHROMA HOUSE, SHIRE HILL SAFFRON WALDEN ESSEX CB11 3AQ
2004-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-02-16363sANNUAL RETURN MADE UP TO 23/01/04
2003-04-25288bDIRECTOR RESIGNED
2003-04-25288bDIRECTOR RESIGNED
2003-04-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-02-25288bSECRETARY RESIGNED
2003-02-25363sANNUAL RETURN MADE UP TO 23/01/03
2002-10-04363sANNUAL RETURN MADE UP TO 23/01/02
2002-09-05288aNEW SECRETARY APPOINTED
2002-08-27287REGISTERED OFFICE CHANGED ON 27/08/02 FROM: C/O A C DORREN & CO CHROMA HOUSE SHIRE HILL SAFFRON WALDEN ESSEX CB11 3AQ
2002-08-22288aNEW SECRETARY APPOINTED
2002-08-22287REGISTERED OFFICE CHANGED ON 22/08/02 FROM: C/O BARRY CURRELL & CO FARLEY HOUSE BLACK BEAR LANE NEWMARKET SUFFOLK CB8 0JU
2002-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-05-10288aNEW DIRECTOR APPOINTED
2001-03-21AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-25363sANNUAL RETURN MADE UP TO 23/01/01
2000-03-29AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-27363sANNUAL RETURN MADE UP TO 23/01/00
1999-08-20288bDIRECTOR RESIGNED
1999-01-21363sANNUAL RETURN MADE UP TO 23/01/99
1998-08-11288aNEW DIRECTOR APPOINTED
1998-08-11288bDIRECTOR RESIGNED
1998-08-11288aNEW DIRECTOR APPOINTED
1998-07-31AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-07-31288aNEW DIRECTOR APPOINTED
1998-07-09288bDIRECTOR RESIGNED
1998-07-09288bDIRECTOR RESIGNED
1998-07-01288aNEW DIRECTOR APPOINTED
1998-04-17AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-01-22363sANNUAL RETURN MADE UP TO 23/01/98
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HADLEIGH COURT (FLAT MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HADLEIGH COURT (FLAT MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HADLEIGH COURT (FLAT MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-07-01 £ 1,362
Creditors Due Within One Year 2011-07-01 £ 1,699

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HADLEIGH COURT (FLAT MANAGEMENT) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 6,051
Cash Bank In Hand 2012-07-01 £ 3,763
Cash Bank In Hand 2011-07-01 £ 2,279
Current Assets 2013-06-30 £ 6,785
Current Assets 2012-07-01 £ 4,377
Current Assets 2011-07-01 £ 3,041
Debtors 2011-07-01 £ 762
Tangible Fixed Assets 2013-06-30 £ 6,607
Tangible Fixed Assets 2012-07-01 £ 6,607
Tangible Fixed Assets 2011-07-01 £ 6,607

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HADLEIGH COURT (FLAT MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HADLEIGH COURT (FLAT MANAGEMENT) LIMITED
Trademarks
We have not found any records of HADLEIGH COURT (FLAT MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HADLEIGH COURT (FLAT MANAGEMENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as HADLEIGH COURT (FLAT MANAGEMENT) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where HADLEIGH COURT (FLAT MANAGEMENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HADLEIGH COURT (FLAT MANAGEMENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HADLEIGH COURT (FLAT MANAGEMENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.