About

Registered Number: 06807713
Date of Incorporation: 02/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Glazers, 843 Finchley Road, London, NW11 8NA

 

Hadley Property Group Ltd was registered on 02 February 2009 and has its registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There are 4 directors listed as Higgins, Brian Daniel, Hcs Secretarial Limited, Belsize Directos Ltd, Wong, Ivan for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELSIZE DIRECTOS LTD 02 February 2009 28 February 2011 1
WONG, Ivan 25 September 2013 16 October 2017 1
Secretary Name Appointed Resigned Total Appointments
HIGGINS, Brian Daniel 02 November 2016 - 1
HCS SECRETARIAL LIMITED 02 February 2009 02 February 2009 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
CH01 - Change of particulars for director 08 November 2019
AA - Annual Accounts 09 August 2019
CS01 - N/A 02 August 2019
CH01 - Change of particulars for director 04 June 2019
CH01 - Change of particulars for director 03 June 2019
CH01 - Change of particulars for director 10 October 2018
CH01 - Change of particulars for director 10 October 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 17 August 2018
TM01 - Termination of appointment of director 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
AA - Annual Accounts 19 September 2017
PSC05 - N/A 04 September 2017
PSC04 - N/A 25 August 2017
PSC07 - N/A 02 August 2017
CS01 - N/A 02 August 2017
PSC01 - N/A 02 August 2017
PSC01 - N/A 02 August 2017
PSC07 - N/A 02 August 2017
CH01 - Change of particulars for director 08 May 2017
MR04 - N/A 28 March 2017
MR04 - N/A 28 March 2017
CS01 - N/A 15 March 2017
CS01 - N/A 14 March 2017
CH01 - Change of particulars for director 13 March 2017
CH01 - Change of particulars for director 10 March 2017
CH01 - Change of particulars for director 10 March 2017
CS01 - N/A 27 February 2017
CS01 - N/A 21 February 2017
CS01 - N/A 02 February 2017
CH01 - Change of particulars for director 02 February 2017
CH01 - Change of particulars for director 01 February 2017
CH03 - Change of particulars for secretary 01 February 2017
AP01 - Appointment of director 16 November 2016
AP01 - Appointment of director 16 November 2016
TM01 - Termination of appointment of director 08 November 2016
AP03 - Appointment of secretary 07 November 2016
TM02 - Termination of appointment of secretary 07 November 2016
CH01 - Change of particulars for director 12 October 2016
CH01 - Change of particulars for director 12 October 2016
AA - Annual Accounts 18 September 2016
AR01 - Annual Return 29 February 2016
MR04 - N/A 16 February 2016
TM01 - Termination of appointment of director 18 September 2015
AA - Annual Accounts 18 August 2015
CH01 - Change of particulars for director 08 June 2015
CH01 - Change of particulars for director 08 June 2015
CH01 - Change of particulars for director 13 March 2015
CH01 - Change of particulars for director 13 March 2015
MR01 - N/A 11 February 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 07 October 2014
MR01 - N/A 20 June 2014
AR01 - Annual Return 13 February 2014
CH01 - Change of particulars for director 10 December 2013
CH04 - Change of particulars for corporate secretary 04 November 2013
CH04 - Change of particulars for corporate secretary 23 October 2013
CH01 - Change of particulars for director 22 October 2013
CH04 - Change of particulars for corporate secretary 22 October 2013
CH01 - Change of particulars for director 22 October 2013
AP01 - Appointment of director 10 October 2013
AP01 - Appointment of director 10 October 2013
TM01 - Termination of appointment of director 09 October 2013
CH01 - Change of particulars for director 04 October 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 26 March 2013
RESOLUTIONS - N/A 07 February 2013
AP01 - Appointment of director 07 January 2013
AA - Annual Accounts 28 September 2012
MG01 - Particulars of a mortgage or charge 03 August 2012
AR01 - Annual Return 17 February 2012
AP01 - Appointment of director 16 May 2011
AP01 - Appointment of director 16 May 2011
AP01 - Appointment of director 16 May 2011
SH01 - Return of Allotment of shares 12 May 2011
MG01 - Particulars of a mortgage or charge 20 April 2011
MG01 - Particulars of a mortgage or charge 20 April 2011
SH01 - Return of Allotment of shares 08 April 2011
CERTNM - Change of name certificate 31 March 2011
AA - Annual Accounts 24 March 2011
CONNOT - N/A 23 March 2011
AP04 - Appointment of corporate secretary 21 March 2011
TM01 - Termination of appointment of director 21 March 2011
TM02 - Termination of appointment of secretary 21 March 2011
AP01 - Appointment of director 21 March 2011
SH01 - Return of Allotment of shares 09 March 2011
AR01 - Annual Return 10 February 2011
CERTNM - Change of name certificate 24 January 2011
CONNOT - N/A 05 November 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 08 March 2010
AA01 - Change of accounting reference date 24 February 2010
288a - Notice of appointment of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 08 February 2009
288b - Notice of resignation of directors or secretaries 08 February 2009
NEWINC - New incorporation documents 02 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2015 Outstanding

N/A

A registered charge 10 June 2014 Fully Satisfied

N/A

Legal charge 27 July 2012 Outstanding

N/A

Debenture 08 April 2011 Fully Satisfied

N/A

Legal charge over shares 08 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.