About

Registered Number: 05933715
Date of Incorporation: 13/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: BLOCK MANAGEMENT ACCOUNTING SERVICES, Howes Farm Doddinghurst Road, Pilgrims Hatch, Brentwood, Essex, CM15 0SG,

 

Based in Essex, Hadleigh Close Residents Ltd was registered on 13 September 2006, it's status is listed as "Active". We do not know the number of employees at the business. There are 10 directors listed as Aindow, Michelle, Akintoye, Kunle, Lytton, David Benjamin, Constantine, Suzanne April Margaret, Foster, Scott Jason, O'connell, Elizabeth Louise, Phillips, Paul Dean, Samuels, Claire Melanie, Schon, Jennifer Ann, Zander, Caroline for Hadleigh Close Residents Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKINTOYE, Kunle 01 October 2015 - 1
CONSTANTINE, Suzanne April Margaret 17 April 2016 12 May 2019 1
FOSTER, Scott Jason 25 July 2008 14 October 2015 1
O'CONNELL, Elizabeth Louise 11 April 2010 18 August 2015 1
PHILLIPS, Paul Dean 24 August 2011 30 November 2016 1
SAMUELS, Claire Melanie 25 July 2008 12 August 2011 1
SCHON, Jennifer Ann 25 July 2008 06 May 2010 1
ZANDER, Caroline 30 August 2011 20 May 2018 1
Secretary Name Appointed Resigned Total Appointments
AINDOW, Michelle 20 May 2018 - 1
LYTTON, David Benjamin 25 July 2008 20 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 30 December 2019
AA - Annual Accounts 13 May 2019
TM01 - Termination of appointment of director 13 May 2019
PSC07 - N/A 13 May 2019
CS01 - N/A 14 January 2019
TM01 - Termination of appointment of director 22 May 2018
AA - Annual Accounts 22 May 2018
AP03 - Appointment of secretary 22 May 2018
TM02 - Termination of appointment of secretary 22 May 2018
PSC07 - N/A 22 May 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 24 March 2017
CS01 - N/A 06 February 2017
TM01 - Termination of appointment of director 03 February 2017
AA - Annual Accounts 26 September 2016
AP01 - Appointment of director 04 May 2016
AR01 - Annual Return 12 February 2016
TM01 - Termination of appointment of director 15 October 2015
AD01 - Change of registered office address 07 October 2015
AP01 - Appointment of director 01 October 2015
TM01 - Termination of appointment of director 19 August 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 04 January 2012
AP01 - Appointment of director 01 September 2011
AP01 - Appointment of director 25 August 2011
TM01 - Termination of appointment of director 15 August 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 03 February 2011
CH03 - Change of particulars for secretary 03 February 2011
CH01 - Change of particulars for director 03 February 2011
CH01 - Change of particulars for director 03 February 2011
TM01 - Termination of appointment of director 06 May 2010
AP01 - Appointment of director 14 April 2010
TM01 - Termination of appointment of director 12 April 2010
AA - Annual Accounts 29 March 2010
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 04 February 2010
353 - Register of members 13 February 2009
363a - Annual Return 13 February 2009
287 - Change in situation or address of Registered Office 29 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2008
AA - Annual Accounts 18 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2007
363s - Annual Return 19 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2007
225 - Change of Accounting Reference Date 19 December 2006
NEWINC - New incorporation documents 13 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.