Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HADCLIFFE PROPERTIES LIMITED
Company Information for

HADCLIFFE PROPERTIES LIMITED

C/O RWK GOODMAN LLP, 69 CARTER LANE, LONDON, EC4V 5EQ,
Company Registration Number
01001667
Private Limited Company
Active

Company Overview

About Hadcliffe Properties Ltd
HADCLIFFE PROPERTIES LIMITED was founded on 1971-02-03 and has its registered office in London. The organisation's status is listed as "Active". Hadcliffe Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HADCLIFFE PROPERTIES LIMITED
 
Legal Registered Office
C/O RWK GOODMAN LLP
69 CARTER LANE
LONDON
EC4V 5EQ
Other companies in WC1B
 
Filing Information
Company Number 01001667
Company ID Number 01001667
Date formed 1971-02-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-12-05 20:03:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HADCLIFFE PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HADCLIFFE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
H S (NOMINEES) LIMITED
Company Secretary 1997-06-14
LANDON ROBERT CLAYTON
Director 2004-07-01
IAN JONATHAN FENTON
Director 2015-12-07
DAVID MENDEL MOREIN
Director 2008-03-18
ALAN MICHAEL RIND
Director 1992-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE ADLER
Director 1992-08-03 2017-11-23
SYLVIA RIND
Director 1992-08-03 2000-09-10
BESSIE STEIN
Company Secretary 1992-08-03 1997-06-14
BESSIE STEIN
Director 1992-08-03 1997-06-14
BARBARA MAISTER
Director 1992-08-03 1992-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
H S (NOMINEES) LIMITED DOUGHHURTY LIMITED Company Secretary 2018-02-28 CURRENT 2018-02-28 Active
H S (NOMINEES) LIMITED BOLTON STUDIOS LIMITED Company Secretary 2017-11-15 CURRENT 2015-11-16 Active
H S (NOMINEES) LIMITED THE PHILAMORES MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-10 CURRENT 2012-12-06 Active
H S (NOMINEES) LIMITED 4 GOLDEN YARD LTD Company Secretary 2017-09-18 CURRENT 2015-09-21 Active
H S (NOMINEES) LIMITED VALDON PROPERTIES LIMITED Company Secretary 2017-09-07 CURRENT 1963-01-08 Active
H S (NOMINEES) LIMITED J ROSENFELD & SONS LTD Company Secretary 2016-11-25 CURRENT 2014-11-26 Active
H S (NOMINEES) LIMITED WILLIAMSON STREET LTD Company Secretary 2016-05-06 CURRENT 2015-04-15 Active
H S (NOMINEES) LIMITED ARENSKI (NEWMAN STREET) LTD Company Secretary 2016-05-06 CURRENT 2010-04-20 Active
H S (NOMINEES) LIMITED 3 NEW END LTD Company Secretary 2016-05-06 CURRENT 2010-04-20 Active
H S (NOMINEES) LIMITED ESKDALE GARDENS LTD Company Secretary 2016-05-06 CURRENT 2015-05-28 Active
H S (NOMINEES) LIMITED ARENSKI FINE ART LIMITED Company Secretary 2016-05-06 CURRENT 1995-05-11 Active
H S (NOMINEES) LIMITED DOHERTY INTRIGUES LIMITED Company Secretary 2016-04-28 CURRENT 2016-04-28 Active - Proposal to Strike off
H S (NOMINEES) LIMITED EUDAIMONISM LIMITED Company Secretary 2016-04-01 CURRENT 2016-04-01 Active - Proposal to Strike off
H S (NOMINEES) LIMITED HATTON FINANCIAL SERVICES LTD Company Secretary 2016-03-31 CURRENT 2011-03-14 Active
H S (NOMINEES) LIMITED CAPITE HOLDINGS LIMITED Company Secretary 2016-03-31 CURRENT 1987-02-02 Active
H S (NOMINEES) LIMITED CAPITE INVESTMENTS LIMITED Company Secretary 2016-03-31 CURRENT 1961-09-06 Active - Proposal to Strike off
H S (NOMINEES) LIMITED CAPITE (WEMBLEY) LIMITED Company Secretary 2016-03-31 CURRENT 1949-05-05 Active
H S (NOMINEES) LIMITED CAPITE (FRESHWATER) LIMITED Company Secretary 2016-03-31 CURRENT 2011-02-07 Active
H S (NOMINEES) LIMITED CAPITE (ROMFORD) LIMITED Company Secretary 2016-03-31 CURRENT 2012-01-13 Active
H S (NOMINEES) LIMITED CAPITE (CITY) LIMITED Company Secretary 2016-03-31 CURRENT 1963-10-08 Active - Proposal to Strike off
H S (NOMINEES) LIMITED CAPITE HOUSE LIMITED Company Secretary 2016-03-31 CURRENT 1947-06-27 Active
H S (NOMINEES) LIMITED CAPITE (RODING) LIMITED Company Secretary 2016-03-31 CURRENT 1955-08-30 Active
H S (NOMINEES) LIMITED CAPITE (FOCAL) LIMITED Company Secretary 2016-03-31 CURRENT 1961-10-25 Active
H S (NOMINEES) LIMITED CAPITE PROPERTIES LIMITED Company Secretary 2016-03-31 CURRENT 1958-09-05 Active
H S (NOMINEES) LIMITED BRICKCREST LIMITED Company Secretary 2016-03-31 CURRENT 1990-11-06 Active
H S (NOMINEES) LIMITED CAPITE (FULHAM) LIMITED Company Secretary 2016-03-31 CURRENT 1999-07-12 Active - Proposal to Strike off
H S (NOMINEES) LIMITED BRICKCREST (MOUNT ROAD) LIMITED Company Secretary 2016-02-25 CURRENT 2014-02-24 Active
H S (NOMINEES) LIMITED M.I.E. MEDICAL RESEARCH LIMITED Company Secretary 2015-12-01 CURRENT 1983-02-23 Liquidation
H S (NOMINEES) LIMITED PD TOURING LIMITED Company Secretary 2012-11-01 CURRENT 2012-11-01 Liquidation
H S (NOMINEES) LIMITED THE INSTITUTE OF PROMOTIONAL MARKETING LTD Company Secretary 2012-10-25 CURRENT 1970-03-25 Active
H S (NOMINEES) LIMITED DELIPAC LIMITED Company Secretary 2012-06-28 CURRENT 2012-06-28 Active
H S (NOMINEES) LIMITED ELIXIR STRATEGY LTD Company Secretary 2011-10-19 CURRENT 2009-04-23 Active
H S (NOMINEES) LIMITED STEVE ANDERSON MUSIC LIMITED Company Secretary 2011-08-02 CURRENT 2011-08-02 Active
H S (NOMINEES) LIMITED DUSTCAER PROPERTIES LIMITED Company Secretary 2011-03-29 CURRENT 2009-07-21 Active
H S (NOMINEES) LIMITED CREEKLYNN LIMITED Company Secretary 2011-03-29 CURRENT 1978-02-15 Active
H S (NOMINEES) LIMITED CENTRAL LONDON RESIDENTIAL PROPERTIES LIMITED Company Secretary 2011-03-29 CURRENT 1960-10-07 Active
H S (NOMINEES) LIMITED CENTRAL LONDON (ABERCORN PLACE) LIMITED Company Secretary 2011-03-29 CURRENT 1993-06-18 Active
H S (NOMINEES) LIMITED THE GARVIN CONSULTANCY LIMITED Company Secretary 2011-03-28 CURRENT 2011-03-28 Active
H S (NOMINEES) LIMITED FRENCH DOG TOURING LIMITED Company Secretary 2011-02-24 CURRENT 2011-02-24 Dissolved 2016-09-01
H S (NOMINEES) LIMITED AARTUN PROPERTIES UK LIMITED Company Secretary 2011-02-11 CURRENT 2004-04-02 Active - Proposal to Strike off
H S (NOMINEES) LIMITED SB GROUP SERVICES (UK) LIMITED Company Secretary 2011-01-10 CURRENT 2010-12-16 Dissolved 2017-12-19
H S (NOMINEES) LIMITED VULTURE MARKETS LIMITED Company Secretary 2010-12-21 CURRENT 2010-12-21 Dissolved 2017-01-31
H S (NOMINEES) LIMITED ALBION TRINKETRY LIMITED Company Secretary 2010-12-13 CURRENT 2010-12-13 Dissolved 2015-12-09
H S (NOMINEES) LIMITED 67 CADOGAN SQUARE COMPANY LIMITED Company Secretary 2010-11-19 CURRENT 1986-10-07 Active
H S (NOMINEES) LIMITED MOONEY PARTNERS LIMITED Company Secretary 2010-08-19 CURRENT 2010-08-19 Dissolved 2017-07-04
H S (NOMINEES) LIMITED 4 SURE ENTERPRISES LIMITED Company Secretary 2010-08-10 CURRENT 2010-08-10 Dissolved 2013-09-17
H S (NOMINEES) LIMITED BAYLER & ASSOCIATES LIMITED Company Secretary 2010-08-05 CURRENT 2010-08-05 Dissolved 2015-10-21
H S (NOMINEES) LIMITED PEECEE PROPERTIES LTD Company Secretary 2010-07-14 CURRENT 2010-07-12 Active - Proposal to Strike off
H S (NOMINEES) LIMITED FENJY LIMITED Company Secretary 2010-06-11 CURRENT 2010-06-11 Active
H S (NOMINEES) LIMITED DET LIMITED Company Secretary 2010-06-11 CURRENT 2010-06-11 Active
H S (NOMINEES) LIMITED JONGLAS LIMITED Company Secretary 2010-06-11 CURRENT 2010-06-11 Active
H S (NOMINEES) LIMITED WIELAND CONSULTANCY SERVICES LIMITED Company Secretary 2010-06-11 CURRENT 2010-06-11 Liquidation
H S (NOMINEES) LIMITED LANDWOOD SERVICES LIMITED Company Secretary 2010-06-11 CURRENT 2010-06-11 Active
H S (NOMINEES) LIMITED HOWCOM LIMITED Company Secretary 2010-06-11 CURRENT 2010-06-11 Active
H S (NOMINEES) LIMITED WAVEVEND COMMUNICATIONS LIMITED Company Secretary 2010-03-19 CURRENT 2010-03-19 Active - Proposal to Strike off
H S (NOMINEES) LIMITED STARSTAGE LIMITED Company Secretary 2010-02-17 CURRENT 2010-02-04 Liquidation
H S (NOMINEES) LIMITED BILTON TOWERS RESIDENTS COMPANY LIMITED Company Secretary 2010-02-12 CURRENT 1963-02-13 Active
H S (NOMINEES) LIMITED THE IT SERVICE LIMITED Company Secretary 2009-05-29 CURRENT 2009-05-29 Active
H S (NOMINEES) LIMITED CTS INVESTMENT (UK) LIMITED Company Secretary 2009-03-25 CURRENT 2009-03-25 Active - Proposal to Strike off
H S (NOMINEES) LIMITED INDEPENDENT SPORTS MEDIA LTD Company Secretary 2008-12-09 CURRENT 2006-07-03 Liquidation
H S (NOMINEES) LIMITED DEVELOPMENTAL THERAPEUTICS CONSORTIUM LIMITED Company Secretary 2008-12-04 CURRENT 2008-12-04 Liquidation
H S (NOMINEES) LIMITED SLINGBACK LTD Company Secretary 2008-09-01 CURRENT 2008-01-25 Dissolved 2016-05-24
H S (NOMINEES) LIMITED METCALFE FOOD CONCEPTS LIMITED Company Secretary 2008-06-20 CURRENT 2008-06-20 Active
H S (NOMINEES) LIMITED BILL JAMES CONSULTING LIMITED Company Secretary 2008-06-12 CURRENT 2008-06-12 Active
H S (NOMINEES) LIMITED HTLP LIMITED Company Secretary 2008-06-10 CURRENT 2007-07-11 Dissolved 2018-07-18
H S (NOMINEES) LIMITED COLOURMONKEY LIMITED Company Secretary 2008-04-15 CURRENT 2008-04-15 Active
H S (NOMINEES) LIMITED PODMA LIMITED Company Secretary 2008-03-07 CURRENT 2004-09-17 Active
H S (NOMINEES) LIMITED JIMMY HOPE LIMITED Company Secretary 2007-09-21 CURRENT 2007-09-21 Dissolved 2013-10-15
H S (NOMINEES) LIMITED DEECIPHER LIMITED Company Secretary 2007-09-07 CURRENT 2002-10-15 Active
H S (NOMINEES) LIMITED GPF SERVICES LONDON LIMITED Company Secretary 2007-09-06 CURRENT 2003-04-10 Dissolved 2017-01-21
H S (NOMINEES) LIMITED DESTINY PRODUCTIONS LIMITED Company Secretary 2007-08-01 CURRENT 1989-09-29 Liquidation
H S (NOMINEES) LIMITED FINDON URBAN LOFTS (LW) LIMITED Company Secretary 2007-07-04 CURRENT 2007-05-30 Active
H S (NOMINEES) LIMITED TAP 2007 LIMITED Company Secretary 2007-06-25 CURRENT 2007-06-25 Liquidation
H S (NOMINEES) LIMITED HSR LIMITED Company Secretary 2007-05-17 CURRENT 2007-05-17 Active - Proposal to Strike off
H S (NOMINEES) LIMITED LOVED NEVER FORGOTTEN LIMITED Company Secretary 2007-03-12 CURRENT 2007-03-12 Dissolved 2017-04-04
H S (NOMINEES) LIMITED LOVED NEVER FORGOTTEN PETS & ANIMALS LIMITED Company Secretary 2007-03-12 CURRENT 2007-03-12 Dissolved 2017-04-18
H S (NOMINEES) LIMITED HEALTHCARE MEDIA EUROPE LIMITED Company Secretary 2007-02-21 CURRENT 2007-02-21 Liquidation
H S (NOMINEES) LIMITED PARAVIA UK LIMITED Company Secretary 2007-01-05 CURRENT 2007-01-05 Dissolved 2015-04-14
H S (NOMINEES) LIMITED URBAN MOVEMENT LIMITED Company Secretary 2006-10-25 CURRENT 2006-10-25 Active
H S (NOMINEES) LIMITED EFFIM (UK) LIMITED Company Secretary 2006-09-27 CURRENT 2006-09-27 Dissolved 2016-09-06
H S (NOMINEES) LIMITED DUGGO LIMITED Company Secretary 2006-08-30 CURRENT 2006-03-16 Dissolved 2017-05-16
H S (NOMINEES) LIMITED PAMMIE CONSULTANCY LIMITED Company Secretary 2006-07-27 CURRENT 2006-07-27 Dissolved 2014-06-24
H S (NOMINEES) LIMITED LANE CONSULTING LIMITED Company Secretary 2006-07-07 CURRENT 2006-07-07 Liquidation
H S (NOMINEES) LIMITED RESIDENTIAL CONSTRUCTIONS LIMITED Company Secretary 2006-06-21 CURRENT 1964-01-10 Dissolved 2013-12-24
H S (NOMINEES) LIMITED FRENCHDOGBLUES LIMITED Company Secretary 2006-06-01 CURRENT 2006-06-01 Dissolved 2016-08-20
H S (NOMINEES) LIMITED BROADWAVE CONSULTANTS LTD Company Secretary 2006-05-31 CURRENT 2000-10-05 Dissolved 2016-11-15
H S (NOMINEES) LIMITED CINTAMANI LIMITED Company Secretary 2006-05-30 CURRENT 2006-05-30 Dissolved 2013-09-14
H S (NOMINEES) LIMITED CC BESPIN LIMITED Company Secretary 2006-04-13 CURRENT 2006-04-13 Liquidation
H S (NOMINEES) LIMITED MDUK OPTICAL DIFFUSION LIMITED Company Secretary 2006-03-21 CURRENT 2006-03-21 Dissolved 2013-09-17
H S (NOMINEES) LIMITED URBAN DELIVERY LIMITED Company Secretary 2006-03-20 CURRENT 2006-03-20 Active
H S (NOMINEES) LIMITED ST JOHN ADVISERS LIMITED Company Secretary 2006-03-06 CURRENT 2006-03-06 Active
H S (NOMINEES) LIMITED ST JOHN ESTATES LIMITED Company Secretary 2006-03-06 CURRENT 2006-03-06 Active
H S (NOMINEES) LIMITED STONECLIFFE ROCK LIMITED Company Secretary 2006-02-22 CURRENT 2006-02-22 Active - Proposal to Strike off
H S (NOMINEES) LIMITED IAN MACKENZIE FINE ART LIMITED Company Secretary 2006-01-18 CURRENT 2006-01-05 Dissolved 2015-03-10
H S (NOMINEES) LIMITED 39 STEPS ENTERTAINMENT LIMITED Company Secretary 2006-01-04 CURRENT 2006-01-04 Active
H S (NOMINEES) LIMITED THAMES FARM LIMITED Company Secretary 2005-10-08 CURRENT 2000-09-06 Dissolved 2014-03-11
H S (NOMINEES) LIMITED LONDON AND ARGYLL DEVELOPMENTS (BOLSOVER ST) LIMITED Company Secretary 2005-09-13 CURRENT 2005-09-13 Dissolved 2014-04-15
H S (NOMINEES) LIMITED BEDFORD INVESTMENTS LIMITED Company Secretary 2005-05-26 CURRENT 2005-05-26 Dissolved 2017-05-09
H S (NOMINEES) LIMITED DESTINY SONGS LIMITED Company Secretary 2005-05-16 CURRENT 2005-05-16 Active
H S (NOMINEES) LIMITED STACEY PRODUCTIONS LIMITED Company Secretary 2005-05-10 CURRENT 2005-05-10 Dissolved 2016-04-12
H S (NOMINEES) LIMITED ARMSTRONG FINE ARTS LIMITED Company Secretary 2005-04-01 CURRENT 2003-07-01 Dissolved 2014-02-04
H S (NOMINEES) LIMITED RIDEWAY INVESTMENTS LIMITED Company Secretary 2005-04-01 CURRENT 1996-08-06 Active
H S (NOMINEES) LIMITED ADVICORP PUBLIC LIMITED COMPANY Company Secretary 2005-04-01 CURRENT 1997-08-14 Active
H S (NOMINEES) LIMITED PANGLIMA INVESTMENTS LIMITED Company Secretary 2005-04-01 CURRENT 1991-12-04 Active
H S (NOMINEES) LIMITED TRAUMA CLINIC LIMITED Company Secretary 2004-10-19 CURRENT 2004-10-19 Dissolved 2018-03-12
H S (NOMINEES) LIMITED BABYSHAMBLES TOURING LIMITED Company Secretary 2004-09-16 CURRENT 2004-09-16 Dissolved 2016-09-03
H S (NOMINEES) LIMITED BABYSHAMBLES LIMITED Company Secretary 2004-09-16 CURRENT 2004-09-16 Dissolved 2018-04-17
H S (NOMINEES) LIMITED SAGA ROBOTICS LIMITED Company Secretary 2004-06-01 CURRENT 2004-06-01 Active
H S (NOMINEES) LIMITED MOORE DAVIES LIMITED Company Secretary 2004-05-04 CURRENT 2004-05-04 Liquidation
H S (NOMINEES) LIMITED BARBIAN LIMITED Company Secretary 2004-03-09 CURRENT 2004-03-09 Dissolved 2014-07-15
H S (NOMINEES) LIMITED HIGHBEAM PROPERTIES LIMITED Company Secretary 2004-02-20 CURRENT 2004-02-13 Active
H S (NOMINEES) LIMITED QUANTUM MUSIC LIMITED Company Secretary 2003-12-01 CURRENT 2001-04-25 Active
H S (NOMINEES) LIMITED SOVEREIGN PAPERBOARD COMPANY LIMITED Company Secretary 2003-10-02 CURRENT 2003-10-02 Dissolved 2013-08-21
H S (NOMINEES) LIMITED URBAN EXCHANGE LIMITED Company Secretary 2003-09-10 CURRENT 2003-02-25 Dissolved 2013-08-13
H S (NOMINEES) LIMITED URBAN SPECTRUM LIMITED Company Secretary 2003-09-10 CURRENT 2003-03-06 Dissolved 2016-02-09
H S (NOMINEES) LIMITED URBAN INITIATIVES LTD Company Secretary 2003-09-10 CURRENT 2000-05-04 Dissolved 2016-02-29
H S (NOMINEES) LIMITED PELION PRODUCTIONS LIMITED Company Secretary 2003-08-01 CURRENT 2003-08-01 Active - Proposal to Strike off
H S (NOMINEES) LIMITED AUBREY FISH & SON LIMITED Company Secretary 2003-05-07 CURRENT 2003-05-07 Active
H S (NOMINEES) LIMITED 88 ANTIQUES LIMITED Company Secretary 2003-04-25 CURRENT 2003-04-25 Active
H S (NOMINEES) LIMITED MAPZONE LIMITED Company Secretary 2003-03-03 CURRENT 2002-03-12 Active
H S (NOMINEES) LIMITED REDVIEW LIMITED Company Secretary 2003-02-11 CURRENT 2003-01-31 Active
H S (NOMINEES) LIMITED MAINTRADE ENTERPRISES LIMITED Company Secretary 2003-01-29 CURRENT 2003-01-27 Active
H S (NOMINEES) LIMITED EUROPEAN COMPETENCE LIMITED Company Secretary 2002-12-06 CURRENT 2002-12-06 Active - Proposal to Strike off
H S (NOMINEES) LIMITED NEVILLE BLOOM LIMITED Company Secretary 2002-10-18 CURRENT 2002-10-18 Active - Proposal to Strike off
H S (NOMINEES) LIMITED R.L.A.FISH ESTATES LIMITED Company Secretary 2002-06-19 CURRENT 1960-07-08 Active
H S (NOMINEES) LIMITED ERINFIELD LIMITED Company Secretary 2002-06-07 CURRENT 2002-05-17 Active - Proposal to Strike off
H S (NOMINEES) LIMITED LENOX HILL INVESTMENTS LIMITED Company Secretary 2002-03-05 CURRENT 2001-07-23 Dissolved 2017-01-03
H S (NOMINEES) LIMITED ACTIONVOICE LIMITED Company Secretary 2002-03-04 CURRENT 2002-02-20 Dissolved 2016-09-06
H S (NOMINEES) LIMITED OPRO INTERNATIONAL LIMITED Company Secretary 2001-02-15 CURRENT 2000-04-10 Active
H S (NOMINEES) LIMITED BEDFORD SQUARE SERVICES LIMITED Company Secretary 2000-12-07 CURRENT 2000-12-07 Active - Proposal to Strike off
H S (NOMINEES) LIMITED MATTHEW BANNISTER MEDIA LIMITED Company Secretary 2000-11-22 CURRENT 2000-11-22 Dissolved 2014-07-11
H S (NOMINEES) LIMITED KOETTER KIM & ASSOCIATES (INTERNATIONAL) LIMITED Company Secretary 2000-10-23 CURRENT 2000-10-23 Dissolved 2015-06-09
H S (NOMINEES) LIMITED GUY ELLIS MEDIA ASSOCIATES LIMITED Company Secretary 2000-07-27 CURRENT 1985-08-15 Active - Proposal to Strike off
H S (NOMINEES) LIMITED G. CAPLAN LIMITED Company Secretary 2000-07-12 CURRENT 2000-07-12 Active
H S (NOMINEES) LIMITED BRITGLEN PROPERTIES LIMITED Company Secretary 2000-03-06 CURRENT 1970-04-21 Active
H S (NOMINEES) LIMITED HARLEY STREET PROPERTIES LIMITED Company Secretary 2000-01-24 CURRENT 1987-04-01 Active
H S (NOMINEES) LIMITED LONDON & ARGYLL DEVELOPMENTS LIMITED Company Secretary 1999-12-17 CURRENT 1992-03-03 Active
H S (NOMINEES) LIMITED KNOWLEDGE DEVELOPMENT LIMITED Company Secretary 1999-09-13 CURRENT 1999-09-13 Active - Proposal to Strike off
H S (NOMINEES) LIMITED HALEMINT LIMITED Company Secretary 1999-07-06 CURRENT 1999-07-06 Dissolved 2016-12-13
H S (NOMINEES) LIMITED ALPHA RESEARCH & TRAINING LIMITED Company Secretary 1999-05-05 CURRENT 1994-10-05 Dissolved 2016-03-22
H S (NOMINEES) LIMITED THE PROMOTIONS FACTORY LIMITED Company Secretary 1998-12-22 CURRENT 1998-12-22 Active
H S (NOMINEES) LIMITED HOME (UK) LIMITED Company Secretary 1998-11-05 CURRENT 1998-11-05 Dissolved 2017-04-18
H S (NOMINEES) LIMITED OPRO LIMITED Company Secretary 1998-04-20 CURRENT 1998-04-07 Active
H S (NOMINEES) LIMITED PRUDELL LIMITED Company Secretary 1998-04-06 CURRENT 1986-04-21 Active
H S (NOMINEES) LIMITED WAVEVEND LIMITED Company Secretary 1997-11-26 CURRENT 1988-05-09 Active
H S (NOMINEES) LIMITED COSMOS PRODUCTIONS LIMITED Company Secretary 1997-09-08 CURRENT 1997-09-08 Dissolved 2015-09-29
H S (NOMINEES) LIMITED RICKSTAN LIMITED Company Secretary 1997-06-14 CURRENT 1972-10-13 Active
H S (NOMINEES) LIMITED POINTPOST LIMITED Company Secretary 1997-06-14 CURRENT 1979-05-25 Active
H S (NOMINEES) LIMITED L'OCCITANE LIMITED Company Secretary 1996-11-18 CURRENT 1996-11-14 Active
H S (NOMINEES) LIMITED MARY GREENWELL LIMITED Company Secretary 1996-03-13 CURRENT 1996-03-13 Active
H S (NOMINEES) LIMITED FOXX ASSOCIATES LIMITED Company Secretary 1993-08-17 CURRENT 1992-08-17 Active
H S (NOMINEES) LIMITED HANDYGLEN LIMITED Company Secretary 1993-06-28 CURRENT 1993-06-25 Dissolved 2013-11-05
H S (NOMINEES) LIMITED SWALLOW TECHNOLOGY LIMITED Company Secretary 1993-06-01 CURRENT 1986-05-06 Active
H S (NOMINEES) LIMITED THE QUALITY PROPERTY COMPANY LIMITED Company Secretary 1992-05-28 CURRENT 1992-04-24 Active
H S (NOMINEES) LIMITED LION YARD MANAGEMENT CO. LIMITED Company Secretary 1992-03-27 CURRENT 1988-09-13 Active
LANDON ROBERT CLAYTON PEECEE PROPERTIES LTD Director 2010-07-14 CURRENT 2010-07-12 Active - Proposal to Strike off
IAN JONATHAN FENTON STONECLIFFE ROCK LIMITED Director 2015-12-07 CURRENT 2006-02-22 Active - Proposal to Strike off
IAN JONATHAN FENTON RICKSTAN LIMITED Director 2015-12-07 CURRENT 1972-10-13 Active
IAN JONATHAN FENTON POINTPOST LIMITED Director 2015-12-07 CURRENT 1979-05-25 Active
IAN JONATHAN FENTON FSPG TRUSTEES LIMITED Director 2013-05-29 CURRENT 2013-05-29 Active
IAN JONATHAN FENTON GABBI MANAGEMENT LTD Director 2012-05-17 CURRENT 2012-05-17 Dissolved 2013-09-13
IAN JONATHAN FENTON FENJY LIMITED Director 2010-06-11 CURRENT 2010-06-11 Active
DAVID MENDEL MOREIN SARA'S KITCHEN LIMITED Director 2015-01-04 CURRENT 2012-03-19 Active - Proposal to Strike off
DAVID MENDEL MOREIN PEECEE PROPERTIES LTD Director 2010-07-12 CURRENT 2010-07-12 Active - Proposal to Strike off
DAVID MENDEL MOREIN RICKSTAN LIMITED Director 2008-04-01 CURRENT 1972-10-13 Active
DAVID MENDEL MOREIN STONECLIFFE ROCK LIMITED Director 2007-08-01 CURRENT 2006-02-22 Active - Proposal to Strike off
DAVID MENDEL MOREIN GS REALISATIONS LIMITED Director 2007-03-14 CURRENT 2006-12-05 Dissolved 2013-10-04
ALAN MICHAEL RIND POINTPOST LIMITED Director 1993-01-16 CURRENT 1979-05-25 Active
ALAN MICHAEL RIND RICKSTAN LIMITED Director 1992-08-03 CURRENT 1972-10-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03APPOINTMENT TERMINATED, DIRECTOR BRYONY PATRICIA JENNINGS
2024-04-03Termination of appointment of Bryony Patricia Jennings on 2024-03-27
2024-04-03DIRECTOR APPOINTED MR WAYNE MEARS
2024-04-03Appointment of Mr Wayne Mears as company secretary on 2024-03-27
2023-12-05CESSATION OF ALAN MICHAEL RIND AS A PERSON OF SIGNIFICANT CONTROL
2023-12-05Notification of a person with significant control statement
2023-09-13REGISTERED OFFICE CHANGED ON 13/09/23 FROM 20 Frank Slater House Green Lane Ilford IG3 9RS England
2023-09-13Termination of appointment of H S (Nominees) Limited on 2023-09-13
2023-09-13Appointment of Mrs Bryony Patricia Jennings as company secretary on 2023-09-13
2023-09-12APPOINTMENT TERMINATED, DIRECTOR LANDON ROBERT CLAYTON
2023-09-12APPOINTMENT TERMINATED, DIRECTOR IAN JONATHAN FENTON
2023-09-12DIRECTOR APPOINTED MRS BRYONY PATRICIA JENNINGS
2023-09-12DIRECTOR APPOINTED MR NIGEL DAVID ROTHEROE
2023-09-12Appointment of Odin Directors Limited as director on 2023-09-08
2023-09-08Unaudited abridged accounts made up to 2023-06-30
2023-08-17CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-23APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAEL RIND
2023-01-19REGISTERED OFFICE CHANGED ON 19/01/23 FROM 35 Ballards Lane London N3 1XW United Kingdom
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-07-14CH04SECRETARY'S DETAILS CHNAGED FOR H S (NOMINEES) LIMITED on 2022-05-27
2022-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/22 FROM 21 Bedford Square London WC1B 3HH
2022-05-27CH01Director's details changed for Mr Ian Jonathan Fenton on 2022-05-27
2022-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-01-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MENDEL MOREIN
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES
2019-07-30CH01Director's details changed for Mr David Mendel Morein on 2019-02-20
2019-01-31AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-03LATEST SOC03/08/18 STATEMENT OF CAPITAL;GBP 200
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES
2018-07-16CH01Director's details changed for Landon Robert Clayton on 2018-07-16
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE ADLER
2017-11-14AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 200
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES
2017-01-19AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-12DISS40Compulsory strike-off action has been discontinued
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-11-04AP01DIRECTOR APPOINTED MR IAN JONATHAN FENTON
2016-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-19AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 200
2015-08-05AR0103/08/15 ANNUAL RETURN FULL LIST
2015-01-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 200
2014-08-04AR0103/08/14 ANNUAL RETURN FULL LIST
2014-03-26AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-21AR0103/08/13 ANNUAL RETURN FULL LIST
2012-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-08-13AR0103/08/12 ANNUAL RETURN FULL LIST
2011-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-09-05AR0103/08/11 ANNUAL RETURN FULL LIST
2011-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-08-31AR0103/08/10 ANNUAL RETURN FULL LIST
2010-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/09
2009-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/08
2009-08-24363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2008-09-19363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-03-27288aDIRECTOR APPOINTED DAVID MENDEL MOREIN
2007-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-08-17363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2006-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-08-21288cDIRECTOR'S PARTICULARS CHANGED
2006-08-18363aRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-05-26288cDIRECTOR'S PARTICULARS CHANGED
2006-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-08-16363aRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-06-08288cDIRECTOR'S PARTICULARS CHANGED
2005-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-08-25363aRETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2004-08-16288aNEW DIRECTOR APPOINTED
2004-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-08-22288cDIRECTOR'S PARTICULARS CHANGED
2003-08-22363aRETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2002-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-09-11363aRETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS
2001-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-08-15363aRETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS
2001-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-10-24288bDIRECTOR RESIGNED
2000-08-22363aRETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS
2000-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-08-31363aRETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS
1999-08-04288cSECRETARY'S PARTICULARS CHANGED
1998-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-09-04363aRETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS
1998-09-03288cDIRECTOR'S PARTICULARS CHANGED
1998-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-09-16363aRETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS
1997-07-24288aNEW SECRETARY APPOINTED
1997-07-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-10-01363aRETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS
1996-05-20287REGISTERED OFFICE CHANGED ON 20/05/96 FROM: RUSSELL SQUARE HOUSE 10/12 RUSSELL SQUARE LONDON WC1B 5EL
1996-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-10-02363xRETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS
1995-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-08-07363xRETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS
1994-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-04-17SMALL COMPANY ACCOUNTS MADE UP TO 30/06/93
1994-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to HADCLIFFE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HADCLIFFE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1978-02-23 Satisfied BARCLAYS BANK PLC
EXTENDED CREDIT ACCOUNT AGREEMENT 1977-02-03 Satisfied SIMON & COATES
LEGAL CHARGE 1975-10-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-06-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-10-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-08-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-07-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-07-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HADCLIFFE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of HADCLIFFE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HADCLIFFE PROPERTIES LIMITED
Trademarks
We have not found any records of HADCLIFFE PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CASTLEMOOR LIMITED 2009-07-07 Outstanding
RENT DEPOSIT DEED HAMPSTEAD CONSULTANCY LIMITED 2008-01-16 Outstanding
RENT DEPOSIT DEED SELIGMAN PRIVATE EQUITY SELECT LLP 2012-02-15 Outstanding
RENT DEPOSIT DEED SOUTHEASTERN ASSET MANAGEMENT INTERNATIONAL (UK) LTD. 2008-03-20 Outstanding
RENT DEPOSIT DEED XYNTEO LIMITED 2011-11-02 Outstanding

We have found 5 mortgage charges which are owed to HADCLIFFE PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for HADCLIFFE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HADCLIFFE PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HADCLIFFE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HADCLIFFE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HADCLIFFE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.