Company number 07611719
Status Active
Incorporation Date 21 April 2011
Company Type Private Limited Company
Address C/O BROSNANS BIRKBY HOUSE, BAILIFF BRIDGE, BRIGHOUSE, WEST YORKSHIRE, HD6 4JJ
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 7 November 2016 with updates; Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
GBP 100
. The most likely internet sites of HADHAM PROPERTY LIMITED are www.hadhamproperty.co.uk, and www.hadham-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Hadham Property Limited is a Private Limited Company.
The company registration number is 07611719. Hadham Property Limited has been working since 21 April 2011.
The present status of the company is Active. The registered address of Hadham Property Limited is C O Brosnans Birkby House Bailiff Bridge Brighouse West Yorkshire Hd6 4jj. . RENWICK-FORSTER, Nicholas is a Secretary of the company. PRICE, William Alistair is a Director of the company. RENWICK-FORSTER, Nicholas is a Director of the company. Director PRICE, William Alistair has been resigned. Director RENWICK-FORSTER, Nicholas James has been resigned. Director THEDOROU, Terry has been resigned. Director COLEY PROPERTY LIMITED has been resigned. Director COLEY PROPERTY LTD has been resigned. Director HADHAM PROPERTY LIMITED has been resigned. Director HADHAM PROPERTY LTD has been resigned. Director MY GENIE LIMITED has been resigned. Director MY GENIE LTD has been resigned. The company operates in "Real estate agencies".
Current Directors
Resigned Directors
Director
THEDOROU, Terry
Resigned: 02 August 2012
Appointed Date: 02 August 2012
57 years old
Director
COLEY PROPERTY LIMITED
Resigned: 22 July 2014
Appointed Date: 02 August 2012
Director
COLEY PROPERTY LTD
Resigned: 02 August 2012
Appointed Date: 01 March 2012
Director
HADHAM PROPERTY LIMITED
Resigned: 22 July 2014
Appointed Date: 02 August 2012
Director
HADHAM PROPERTY LTD
Resigned: 02 August 2012
Appointed Date: 01 March 2012
Director
MY GENIE LIMITED
Resigned: 25 September 2013
Appointed Date: 02 August 2012
Director
MY GENIE LTD
Resigned: 02 August 2012
Appointed Date: 01 March 2012
Persons With Significant Control
Mr William Alistair Price
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
HADHAM PROPERTY LIMITED Events
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
17 Nov 2016
Confirmation statement made on 7 November 2016 with updates
04 Dec 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
25 Nov 2015
Total exemption small company accounts made up to 30 April 2015
07 Nov 2014
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
...
... and 31 more events
08 Mar 2012
Appointment of Coley Property Ltd as a director
08 Mar 2012
Appointment of Hadham Property Ltd as a director
08 Mar 2012
Secretary's details changed for Nicholas Renwick-Forster on 1 March 2012
08 Mar 2012
Termination of appointment of Nicholas Renwick-Forster as a director
21 Apr 2011
Incorporation