Company number 01009521
Status Active
Incorporation Date 29 April 1971
Company Type Private Limited Company
Address FLAT 15 BRENDON HOUSE, 3 NOTTINGHAM PLACE, LONDON, W1U 5LB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Unaudited abridged accounts made up to 30 April 2016; Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HADLAND DEVELOPMENT COMPANY LIMITED are www.hadlanddevelopmentcompany.co.uk, and www.hadland-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and ten months. Hadland Development Company Limited is a Private Limited Company.
The company registration number is 01009521. Hadland Development Company Limited has been working since 29 April 1971.
The present status of the company is Active. The registered address of Hadland Development Company Limited is Flat 15 Brendon House 3 Nottingham Place London W1u 5lb. . ELDER, Lucy Sarah is a Secretary of the company. ELDER, Lucy Sarah is a Director of the company. HADLAND, Gavin John is a Director of the company. Secretary HADLAND, Coryn Emlyn has been resigned. Director HADLAND, Clive Austen has been resigned. Director HADLAND, Coryn Emlyn has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Gavin John Hadland Ba
Notified on: 12 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
HADLAND DEVELOPMENT COMPANY LIMITED Events
13 Dec 2016
Unaudited abridged accounts made up to 30 April 2016
18 Jul 2016
Confirmation statement made on 12 July 2016 with updates
23 Nov 2015
Total exemption small company accounts made up to 30 April 2015
09 Aug 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-09
29 Sep 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 64 more events
03 Oct 1987
Return made up to 04/09/87; full list of members
28 Mar 1987
Full accounts made up to 30 April 1986
28 Mar 1987
Return made up to 31/12/86; full list of members
22 Dec 1986
Full accounts made up to 30 April 1985
22 Dec 1986
Return made up to 31/12/85; full list of members
6 February 1985
Legal mortgage
Delivered: 15 February 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 54 st mary's lane granham upminster essex title no. Egl…
18 November 1972
Legal mortgage
Delivered: 1 December 1972
Status: Satisfied
on 8 June 1994
Persons entitled: National Westminster Bank LTD
Description: Land at thurmaston leicester. Floating charge over all…
18 November 1972
Legal mortgage
Delivered: 1 December 1972
Status: Satisfied
on 8 June 1994
Persons entitled: National Westminster Bank LTD
Description: Beamans lane caravan site woolton bassett wilts. Floating…