Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HADLEY PLACE RES. ASSOC. (WEYBRIDGE) LIMITED
Company Information for

HADLEY PLACE RES. ASSOC. (WEYBRIDGE) LIMITED

16 TERMINAL HOUSE, STATION APPROACH, SHEPPERTON, TW17 8AS,
Company Registration Number
02961746
Private Limited Company
Active

Company Overview

About Hadley Place Res. Assoc. (weybridge) Ltd
HADLEY PLACE RES. ASSOC. (WEYBRIDGE) LIMITED was founded on 1994-08-24 and has its registered office in Shepperton. The organisation's status is listed as "Active". Hadley Place Res. Assoc. (weybridge) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HADLEY PLACE RES. ASSOC. (WEYBRIDGE) LIMITED
 
Legal Registered Office
16 TERMINAL HOUSE
STATION APPROACH
SHEPPERTON
TW17 8AS
Other companies in TW17
 
Filing Information
Company Number 02961746
Company ID Number 02961746
Date formed 1994-08-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-09-08 23:56:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HADLEY PLACE RES. ASSOC. (WEYBRIDGE) 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 HADLEY PLACE RES. ASSOC. (WEYBRIDGE) LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE LOUISE CATER
Company Secretary 2003-08-13
CAROLE BURNS
Director 2006-03-25
FREDA ANN COOPER
Director 1997-05-17
ENIGA DE MONTFORT
Director 2011-06-28
SHARON ISABEL FLYNN
Director 2007-06-07
STEPHEN JAMES GARDNER
Director 2016-09-05
MORAG DICKSON ANDERSON HARVEY
Director 2016-09-05
DIANE JACKETT
Director 2002-05-27
CLARE MADDISON
Director 2017-07-14
NAWAB SANDHU
Director 2016-09-05
SEBASTIAN GEORGE MALLORIE SHARPE
Director 2016-10-26
STEVEN SMITH
Director 2016-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH FORD
Director 2005-08-01 2016-10-26
PETER ROBERT DAY
Director 2007-05-01 2016-07-13
GIAN CARLO DIOLI
Director 1997-05-17 2012-09-20
ELLEN HALL
Director 2006-05-02 2012-07-10
SCOTT BRIGHTMAN
Director 2003-10-01 2007-08-31
DAVID ROSS EVANS
Director 2004-11-14 2007-08-31
RUSSELL FOWLIE
Director 2002-03-28 2007-08-31
MICHAEL ODONOGHUE
Director 2004-04-01 2007-08-31
AYGUL FITTON- BROWN
Director 1999-04-11 2003-10-01
PAMELA ELIZABETH WILDING
Company Secretary 2001-05-29 2003-08-13
DAVID GARETH MARTIN
Director 1999-11-02 2002-03-28
AYGUL FITTON- BROWN
Company Secretary 2000-12-05 2001-05-29
JULIA ANNE HAYLE
Company Secretary 1999-12-01 2000-12-04
AYGUL FITTON- BROWN
Company Secretary 1999-04-11 1999-09-01
JULIA ANNE HAYLE
Director 1999-04-11 1999-07-27
KAREN TALBOT
Company Secretary 1997-05-17 1999-05-01
GEOFFREY CATER
Director 1997-05-17 1999-04-11
SUZANNE LOUISE CATER
Director 1997-05-17 1999-04-11
SIMON ADAM HASLAM HUTTON
Director 1997-05-17 1998-08-20
DIETER GELLHORN
Company Secretary 1994-08-30 1997-05-17
DEREK ALAN COYLE
Director 1994-08-30 1997-05-17
MARGARET MARY WATKINS
Nominated Secretary 1994-08-24 1994-08-30
ANGELA JEAN MCCOLLUM
Nominated Director 1994-08-24 1994-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ENIGA DE MONTFORT TUMBEE LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active - Proposal to Strike off
SHARON ISABEL FLYNN ST GEORGE'S LODGE OWNERS ASSOCIATION LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
MORAG DICKSON ANDERSON HARVEY MORAG HARVEY CONSULTING LIMITED Director 2016-05-24 CURRENT 2016-05-24 Dissolved 2017-04-11
STEVEN SMITH URBAN INSTALLATIONS LTD Director 2013-11-13 CURRENT 2013-11-13 Dissolved 2014-09-09

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
2024-10-24DIRECTOR APPOINTED MR ALEXANDER FREDERICK HOLE
2024-10-03APPOINTMENT TERMINATED, DIRECTOR CLARE MADDISON
2024-10-03DIRECTOR APPOINTED MISS REBECCA MULLINS
2023-08-29APPOINTMENT TERMINATED, DIRECTOR DIANE JACKETT
2023-08-29CONFIRMATION STATEMENT MADE ON 16/08/23, WITH UPDATES
2022-10-10CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2022-05-31AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-23AP01DIRECTOR APPOINTED MRS SUZANNE LOUISE CATER
2022-03-21PSC07CESSATION OF FERGAL SHAUN KELLY AS A PERSON OF SIGNIFICANT CONTROL
2022-03-16PSC07CESSATION OF DIANE JACKETT AS A PERSON OF SIGNIFICANT CONTROL
2022-03-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE CATER
2022-03-10PSC07CESSATION OF MORAG DICKSON ANDERSON HARVEY AS A PERSON OF SIGNIFICANT CONTROL
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH UPDATES
2021-09-10PSC07CESSATION OF ENIGA DE MONTFORT AS A PERSON OF SIGNIFICANT CONTROL
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE BURNS
2021-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/21 FROM C/O Suzanne E Cater 8 Terminal House Station Approach Shepperton Middx TW17 8AS
2021-05-28AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES
2020-09-14PSC07CESSATION OF SARAH FORD AS A PERSON OF SIGNIFICANT CONTROL
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES GARDNER
2020-05-18AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16AP01DIRECTOR APPOINTED MR THOMAS BENJAMIN MCGURK
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES
2019-08-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERGAL SHAUN KELLY
2019-08-19AP01DIRECTOR APPOINTED MR FERGAL SHAUN KELLY
2019-05-28AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES
2018-05-30AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14AP01DIRECTOR APPOINTED MR SEBASTIAN GEORGE MALLORIE SHARPE
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES
2017-08-18AP01DIRECTOR APPOINTED MR STEVEN SMITH
2017-08-18AP01DIRECTOR APPOINTED MRS CLARE MADDISON
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAY
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR SARAH FORD
2017-08-07AP01DIRECTOR APPOINTED MRS CLARE MADDISON
2017-05-15AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 130
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-09-05AP01DIRECTOR APPOINTED MR STEPHEN JAMES GARDNER
2016-09-05AP01DIRECTOR APPOINTED MRS MORAG DICKSON ANDERSON HARVEY
2016-09-05AP01DIRECTOR APPOINTED DR NAWAB SANDHU
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 130
2015-09-07AR0124/08/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 130
2014-09-08AR0124/08/14 ANNUAL RETURN FULL LIST
2014-09-08CH01Director's details changed for Miss Eniga De Montfort on 2014-08-27
2014-04-01AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-23AR0124/08/13 ANNUAL RETURN FULL LIST
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ELLEN HALL
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR GIAN DIOLI
2013-06-04AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-02AR0124/08/12 FULL LIST
2012-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 6 TERMINAL HOUSE STATION APPROACH SHEPPERTON MIDDLESEX TW17 8AS
2012-05-24AA31/08/11 TOTAL EXEMPTION FULL
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH BALDING / 01/09/2011
2011-10-28AR0124/08/11 FULL LIST
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR GARY SPENCER
2011-07-14AP01DIRECTOR APPOINTED MISS ENIGA DE MONTFORT
2011-05-27AA31/08/10 TOTAL EXEMPTION FULL
2010-11-05AR0124/08/10 FULL LIST
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY SPENCER / 01/01/2010
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE JACKETT / 01/01/2010
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON ISABEL FLYNN / 01/01/2010
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GIAN CARLO DIOLI / 01/01/2010
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT DAY / 01/01/2010
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDA ANN COOPER / 01/01/2010
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE BURNS / 01/01/2010
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH BALDING / 01/01/2010
2010-04-14AA31/08/09 TOTAL EXEMPTION FULL
2009-11-05AR0124/08/09 FULL LIST
2009-06-18AA31/08/08 TOTAL EXEMPTION FULL
2009-03-04363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-06-18AA31/08/07 TOTAL EXEMPTION FULL
2007-11-22363sRETURN MADE UP TO 24/08/07; CHANGE OF MEMBERS
2007-09-12288bDIRECTOR RESIGNED
2007-09-12288bDIRECTOR RESIGNED
2007-09-12288bDIRECTOR RESIGNED
2007-09-12288bDIRECTOR RESIGNED
2007-09-12288bDIRECTOR RESIGNED
2007-09-12288bDIRECTOR RESIGNED
2007-09-12288bDIRECTOR RESIGNED
2007-08-09288aNEW DIRECTOR APPOINTED
2007-07-28288aNEW DIRECTOR APPOINTED
2007-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-05-03288aNEW DIRECTOR APPOINTED
2007-03-20363sRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-08-15288aNEW DIRECTOR APPOINTED
2006-08-15288aNEW DIRECTOR APPOINTED
2006-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-15363sRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-11-23363sRETURN MADE UP TO 24/08/04; CHANGE OF MEMBERS
2004-11-22288aNEW DIRECTOR APPOINTED
2004-07-08288aNEW DIRECTOR APPOINTED
2004-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-04-21288aNEW DIRECTOR APPOINTED
2004-02-19288aNEW DIRECTOR APPOINTED
2004-01-10288bDIRECTOR RESIGNED
2003-11-24363sRETURN MADE UP TO 24/08/03; NO CHANGE OF MEMBERS
2003-10-29288aNEW DIRECTOR APPOINTED
2003-10-25288aNEW SECRETARY APPOINTED
2003-10-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HADLEY PLACE RES. ASSOC. (WEYBRIDGE) 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 HADLEY PLACE RES. ASSOC. (WEYBRIDGE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HADLEY PLACE RES. ASSOC. (WEYBRIDGE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 HADLEY PLACE RES. ASSOC. (WEYBRIDGE) LIMITED

Financial Assets
Balance Sheet
Debtors 2012-08-31 £ 1,091

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HADLEY PLACE RES. ASSOC. (WEYBRIDGE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HADLEY PLACE RES. ASSOC. (WEYBRIDGE) LIMITED
Trademarks
We have not found any records of HADLEY PLACE RES. ASSOC. (WEYBRIDGE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HADLEY PLACE RES. ASSOC. (WEYBRIDGE) 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 (98000 - Residents property management) as HADLEY PLACE RES. ASSOC. (WEYBRIDGE) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where HADLEY PLACE RES. ASSOC. (WEYBRIDGE) 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 HADLEY PLACE RES. ASSOC. (WEYBRIDGE) 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 HADLEY PLACE RES. ASSOC. (WEYBRIDGE) 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.