About

Registered Number: 05852922
Date of Incorporation: 21/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Bethal House Pytchley Court, Crown Lane, West Haddon, Northamptonshire, NN6 7AL,

 

Haddon Estates Ltd was registered on 21 June 2006 with its registered office in Northamptonshire, it's status in the Companies House registry is set to "Active". There is one director listed for Haddon Estates Ltd in the Companies House registry. We don't currently know the number of employees at Haddon Estates Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Lisa Jayne 21 June 2006 - 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 24 March 2020
AD01 - Change of registered office address 21 November 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 22 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 11 July 2017
PSC02 - N/A 11 July 2017
AA - Annual Accounts 16 March 2017
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 31 March 2016
AD01 - Change of registered office address 23 December 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 19 July 2010
AD01 - Change of registered office address 17 June 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 18 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
287 - Change in situation or address of Registered Office 10 July 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
NEWINC - New incorporation documents 21 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.