Hadley Haywood Homes Limited

DataGardener
dissolved
Unknown

Hadley Haywood Homes Limited

07281405Private Limited With Share Capital

Newtown House 38 Newtown Road, Liphook, Hampshire, GU307DX
Incorporated

11/06/2010

Company Age

15 years

Directors

2

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Hadley Haywood Homes Limited (07281405) is a private limited with share capital incorporated on 11/06/2010 (15 years old) and registered in hampshire, GU307DX. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 11/06/2010
GU307DX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

88
Gazette Dissolved Voluntary
Category:Gazette
Date:27-12-2022
Gazette Notice Voluntary
Category:Gazette
Date:13-09-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:02-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2022
Restoration Order Of Court
Category:Restoration
Date:18-01-2022
Gazette Dissolved Voluntary
Category:Gazette
Date:03-08-2021
Gazette Notice Voluntary
Category:Gazette
Date:18-05-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:06-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-04-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:30-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2019
Resolution
Category:Resolution
Date:25-04-2019
Resolution
Category:Resolution
Date:25-04-2019
Resolution
Category:Resolution
Date:25-04-2019
Capital Cancellation Shares
Category:Capital
Date:25-04-2019
Capital Cancellation Shares
Category:Capital
Date:25-04-2019
Capital Cancellation Shares
Category:Capital
Date:25-04-2019
Capital Return Purchase Own Shares
Category:Capital
Date:25-04-2019
Capital Return Purchase Own Shares
Category:Capital
Date:25-04-2019
Capital Return Purchase Own Shares
Category:Capital
Date:25-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-04-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2015
Capital Cancellation Shares
Category:Capital
Date:09-09-2015
Resolution
Category:Resolution
Date:09-09-2015
Resolution
Category:Resolution
Date:09-09-2015
Capital Return Purchase Own Shares
Category:Capital
Date:09-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-08-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:27-08-2013
Capital Allotment Shares
Category:Capital
Date:05-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-07-2013
Termination Director Company With Name
Category:Officers
Date:25-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-07-2013
Capital Name Of Class Of Shares
Category:Capital
Date:02-07-2013
Capital Allotment Shares
Category:Capital
Date:02-07-2013
Capital Allotment Shares
Category:Capital
Date:02-07-2013
Capital Allotment Shares
Category:Capital
Date:02-07-2013
Capital Allotment Shares
Category:Capital
Date:02-07-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-07-2011
Incorporation Company
Category:Incorporation
Date:11-06-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2022
Filing Date13/04/2021
Latest Accounts31/12/2020

Trading Addresses

Newtown House 38 Newtown Road, Liphook, Hampshire, GU307DXRegistered

Contact

Newtown House 38 Newtown Road, Liphook, Hampshire, GU307DX