HADDON HOUSE MANAGEMENT COMPANY LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 6GR
Company number 04446838
Status Active
Incorporation Date 24 May 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 14 PARK ROW, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 6GR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Director's details changed for Kathleen Moore on 20 July 2016; Director's details changed for Daniel Martin Stephens on 20 July 2016. The most likely internet sites of HADDON HOUSE MANAGEMENT COMPANY LIMITED are www.haddonhousemanagementcompany.co.uk, and www.haddon-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Haddon House Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04446838. Haddon House Management Company Limited has been working since 24 May 2002. The present status of the company is Active. The registered address of Haddon House Management Company Limited is 14 Park Row Nottingham Nottinghamshire Ng1 6gr. . MOORE, Kathleen is a Director of the company. STEPHENS, Daniel Martin is a Director of the company. Secretary DAVEY, Philip John has been resigned. Secretary LONG, Ashley James Snowden has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ALLEN, Michelle has been resigned. Director BROOK, Nicholas has been resigned. Director FLINT, Jonathan Morris has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LONG, Ashley James Snowden has been resigned. Director MULDOON, Frances Elizabeth has been resigned. Director SCRIMSHAW, Carol Gillian has been resigned. Director WHITFIELD, Alan Thomas has been resigned. The company operates in "Management of real estate on a fee or contract basis".


haddon house management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MOORE, Kathleen
Appointed Date: 08 January 2010
86 years old

Director
STEPHENS, Daniel Martin
Appointed Date: 20 April 2011
40 years old

Resigned Directors

Secretary
DAVEY, Philip John
Resigned: 26 February 2003
Appointed Date: 24 May 2002

Secretary
LONG, Ashley James Snowden
Resigned: 18 March 2015
Appointed Date: 26 February 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 May 2002
Appointed Date: 24 May 2002

Director
ALLEN, Michelle
Resigned: 20 April 2012
Appointed Date: 08 January 2010
76 years old

Director
BROOK, Nicholas
Resigned: 23 August 2010
Appointed Date: 05 March 2004
56 years old

Director
FLINT, Jonathan Morris
Resigned: 26 February 2003
Appointed Date: 24 May 2002
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 May 2002
Appointed Date: 24 May 2002

Director
LONG, Ashley James Snowden
Resigned: 17 August 2015
Appointed Date: 26 February 2003
63 years old

Director
MULDOON, Frances Elizabeth
Resigned: 20 November 2009
Appointed Date: 26 February 2003
57 years old

Director
SCRIMSHAW, Carol Gillian
Resigned: 13 September 2013
Appointed Date: 08 January 2010
80 years old

Director
WHITFIELD, Alan Thomas
Resigned: 20 April 2012
Appointed Date: 08 January 2010
73 years old

HADDON HOUSE MANAGEMENT COMPANY LIMITED Events

21 Jul 2016
Confirmation statement made on 21 July 2016 with updates
21 Jul 2016
Director's details changed for Kathleen Moore on 20 July 2016
21 Jul 2016
Director's details changed for Daniel Martin Stephens on 20 July 2016
15 Mar 2016
Total exemption small company accounts made up to 31 August 2015
18 Aug 2015
Termination of appointment of Ashley James Snowden Long as a director on 17 August 2015
...
... and 48 more events
19 Jun 2002
New secretary appointed
19 Jun 2002
Secretary resigned
19 Jun 2002
Director resigned
19 Jun 2002
Registered office changed on 19/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP
24 May 2002
Incorporation