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

HADLEY VENTURES LIMITED

843 FINCHLEY ROAD, LONDON, NW11 8NA,
Company Registration Number
06988053
Private Limited Company
Active

Company Overview

About Hadley Ventures Ltd
HADLEY VENTURES LIMITED was founded on 2009-08-12 and has its registered office in London. The organisation's status is listed as "Active". Hadley Ventures Limited is a Private Limited Company registered in 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 VENTURES LIMITED
 
Legal Registered Office
843 FINCHLEY ROAD
LONDON
NW11 8NA
Other companies in NW11
 
Previous Names
MAHOGANY DEVELOPMENTS LIMITED19/07/2011
HADLEY PROPERTY DEVELOPMENTS LIMITED22/03/2011
Filing Information
Company Number 06988053
Company ID Number 06988053
Date formed 2009-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 16:36:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HADLEY VENTURES LIMITED
The accountancy firm based at this address is VAT CONSULTING UK 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.
Companies with same name HADLEY VENTURES LIMITED
The following companies were found which have the same name as HADLEY VENTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HADLEY VENTURES LLC Delaware Unknown
HADLEY VENTURES LLC Georgia Unknown
HADLEY VENTURES INC Tennessee Unknown
HADLEY VENTURES LLC 16003 THREE OAKS BLVD SANTA FE TX 77517 Active Company formed on the 2021-09-30

Company Officers of HADLEY VENTURES LIMITED

Current Directors
Officer Role Date Appointed
BRIAN DANIEL HIGGINS
Company Secretary 2016-11-02
BRIAN DANIEL HIGGINS
Director 2013-08-30
MARK ROBERT LEBIHAN
Director 2016-01-01
ANDREW CLIVE PORTLOCK
Director 2009-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
HARRY MICHAEL PANTON
Director 2011-07-19 2018-04-16
NETWORK SECRETARIAL SERVICES LTD
Company Secretary 2011-07-19 2016-11-02
JAMES EDWARD STIRLING
Director 2013-08-30 2015-06-01
IAN BRIAN LUMSDEN
Director 2013-08-30 2014-10-09
BESIZE SECRETARIAL LTD
Company Secretary 2009-08-12 2011-07-19
BESIZE DIRECTORS LTD
Director 2009-08-12 2011-07-19
HCS SECRETARIAL LIMITED
Company Secretary 2009-08-12 2009-08-13
ADERYN HURWORTH
Director 2009-08-12 2009-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN DANIEL HIGGINS DANSHE DEVELOPMENTS LTD Director 2018-02-07 CURRENT 2014-06-03 Active
BRIAN DANIEL HIGGINS MISTWELL PROPERTIES LIMITED Director 2017-12-01 CURRENT 2006-02-07 Active
BRIAN DANIEL HIGGINS HADLEY PROPERTY GROUP LIMITED Director 2016-10-26 CURRENT 2009-02-02 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS HADLEY HEIGHTS FIFTEEN LIMITED Director 2016-06-25 CURRENT 2016-06-25 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS HADLEY BLACKWALL LIMITED Director 2016-06-25 CURRENT 2016-06-25 Active
BRIAN DANIEL HIGGINS HADLEY HEIGHTS TWELVE LIMITED Director 2016-06-25 CURRENT 2016-06-25 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS HADLEY HEIGHTS FOURTEEN LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS HADLEY HEIGHTS THIRTEEN LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS NBP RESOURCES LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
BRIAN DANIEL HIGGINS COVENT GARDEN EXCHANGE NOMINEES LIMITED Director 2016-01-01 CURRENT 2014-05-14 Active
BRIAN DANIEL HIGGINS COVENT GARDEN EXCHANGE LIMITED Director 2016-01-01 CURRENT 2008-11-19 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS HADLEY DEVELOPMENT SOLUTIONS LIMITED Director 2015-09-10 CURRENT 2008-09-04 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS HIGHBOND PROPERTIES LIMITED Director 2014-12-01 CURRENT 2006-02-10 Active
BRIAN DANIEL HIGGINS EQUIVALENCY TESTING LIMITED Director 2014-08-18 CURRENT 2012-04-18 Active
BRIAN DANIEL HIGGINS CATLIN STREET PROPERTY HOLDINGS LTD Director 2014-06-03 CURRENT 2014-06-03 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS GREENLANES PROPERTY DEVELOPMENTS LIMITED Director 2014-06-03 CURRENT 2014-06-03 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS CHELSEA ISLAND SECURITIES LIMITED Director 2014-06-03 CURRENT 2014-06-03 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS HADLEY DM SERVICES LIMITED Director 2014-06-03 CURRENT 2014-06-03 Active
BRIAN DANIEL HIGGINS HATHAWAY DEVELOPMENTS LTD Director 2014-06-03 CURRENT 2014-06-03 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS CHELSEA ISLAND DEVELOPMENTS LTD Director 2014-05-01 CURRENT 2010-12-07 Active
BRIAN DANIEL HIGGINS BARKER PROPERTIES LIMITED Director 2013-10-18 CURRENT 2012-07-10 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS CAMBERWELL DEVELOPMENTS LIMITED Director 2013-09-05 CURRENT 2008-09-04 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS BISHOPSTOWN PROPERTY LIMITED Director 2013-07-11 CURRENT 2012-07-10 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS HORNDON SOLUTIONS LIMITED Director 2013-01-28 CURRENT 2013-01-28 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS HADLEY DEVELOPMENT MANAGEMENT LIMITED Director 2012-11-08 CURRENT 2012-11-08 Dissolved 2018-01-30
BRIAN DANIEL HIGGINS CHELSEA ISLAND HOLDINGS LTD Director 2012-11-08 CURRENT 2012-11-08 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS BRUNLEA DEVELOPMENTS LIMITED Director 2012-11-08 CURRENT 2012-11-08 Active
BRIAN DANIEL HIGGINS WALTHAMSTOW PROPERTY DEVELOPMENTS LIMITED Director 2012-11-08 CURRENT 2012-11-08 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS APPLE INTEGRATED CONSTRUCTION LTD Director 2012-11-08 CURRENT 2012-11-08 Active
MARK ROBERT LEBIHAN HADLEY PROPERTY GROUP HOLDINGS LIMITED Director 2017-11-20 CURRENT 2016-12-22 Active
MARK ROBERT LEBIHAN BATH ROAD PROPERTY DEVELOPMENTS LIMITED Director 2017-10-19 CURRENT 2017-03-13 Active - Proposal to Strike off
MARK ROBERT LEBIHAN HIGHBOND PROPERTIES LIMITED Director 2017-10-17 CURRENT 2006-02-10 Active
MARK ROBERT LEBIHAN BRUNLEA DEVELOPMENTS LIMITED Director 2017-10-01 CURRENT 2012-11-08 Active
MARK ROBERT LEBIHAN HADLEY PROPERTY GROUP LIMITED Director 2016-10-26 CURRENT 2009-02-02 Active - Proposal to Strike off
MARK ROBERT LEBIHAN HADLEY HEIGHTS FIFTEEN LIMITED Director 2016-06-25 CURRENT 2016-06-25 Active - Proposal to Strike off
MARK ROBERT LEBIHAN HADLEY BLACKWALL LIMITED Director 2016-06-25 CURRENT 2016-06-25 Active
MARK ROBERT LEBIHAN HADLEY HEIGHTS TWELVE LIMITED Director 2016-06-25 CURRENT 2016-06-25 Active - Proposal to Strike off
MARK ROBERT LEBIHAN HADLEY HEIGHTS FOURTEEN LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active - Proposal to Strike off
MARK ROBERT LEBIHAN HADLEY HEIGHTS THIRTEEN LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active - Proposal to Strike off
MARK ROBERT LEBIHAN NBP RESOURCES LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
MARK ROBERT LEBIHAN WALTHAMSTOW PROPERTY DEVELOPMENTS LIMITED Director 2016-01-01 CURRENT 2012-11-08 Active - Proposal to Strike off
MARK ROBERT LEBIHAN GREENLANES PROPERTY DEVELOPMENTS LIMITED Director 2016-01-01 CURRENT 2014-06-03 Active - Proposal to Strike off
MARK ROBERT LEBIHAN HADLEY DEVELOPMENT SOLUTIONS LIMITED Director 2015-09-10 CURRENT 2008-09-04 Active - Proposal to Strike off
MARK ROBERT LEBIHAN CATLIN STREET PROPERTY HOLDINGS LTD Director 2015-06-04 CURRENT 2014-06-03 Active - Proposal to Strike off
MARK ROBERT LEBIHAN HADLEY DM SERVICES LIMITED Director 2015-06-04 CURRENT 2014-06-03 Active
MARK ROBERT LEBIHAN HADLEY MACE HOLDINGS LIMITED Director 2015-05-14 CURRENT 2010-04-09 Active - Proposal to Strike off
MARK ROBERT LEBIHAN HATHAWAY DEVELOPMENTS LTD Director 2015-03-01 CURRENT 2014-06-03 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK BATH ROAD DEVELOPMENTS HOLDINGS LIMITED Director 2017-03-08 CURRENT 2017-03-08 Liquidation
ANDREW CLIVE PORTLOCK GARRICK STREET PROPERTIES LIMITED Director 2016-09-12 CURRENT 2016-09-12 Active
ANDREW CLIVE PORTLOCK HADLEY HEIGHTS FIFTEEN LIMITED Director 2016-06-25 CURRENT 2016-06-25 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HADLEY BLACKWALL LIMITED Director 2016-06-25 CURRENT 2016-06-25 Active
ANDREW CLIVE PORTLOCK HADLEY HEIGHTS TWELVE LIMITED Director 2016-06-25 CURRENT 2016-06-25 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HADLEY HEIGHTS FOURTEEN LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HADLEY HEIGHTS THIRTEEN LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK NBP RESOURCES LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
ANDREW CLIVE PORTLOCK BATH ROAD DEVELOPMENTS LTD Director 2015-06-04 CURRENT 2014-06-03 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK CATLIN STREET PROPERTY HOLDINGS LTD Director 2015-06-04 CURRENT 2014-06-03 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HADLEY DM SERVICES LIMITED Director 2015-06-04 CURRENT 2014-06-03 Active
ANDREW CLIVE PORTLOCK COVENT GARDEN EXCHANGE NOMINEES LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
ANDREW CLIVE PORTLOCK CHELSEA ISLAND HOLDINGS LTD Director 2014-02-28 CURRENT 2012-11-08 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK CAMBERWELL DEVELOPMENTS LIMITED Director 2014-02-27 CURRENT 2008-09-04 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK BOWERCRAFT LIMITED Director 2013-04-16 CURRENT 2000-11-24 Dissolved 2015-09-08
ANDREW CLIVE PORTLOCK LANDCAP CRAVEN STREET LIMITED Director 2012-07-10 CURRENT 2012-07-10 Dissolved 2017-06-17
ANDREW CLIVE PORTLOCK BARKER PROPERTIES LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK CRAVEN STREET PROPERTIES LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK COVENT GARDEN EXCHANGE LIMITED Director 2011-11-18 CURRENT 2008-11-19 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK NEW HOUSING LIMITED Director 2011-02-28 CURRENT 2005-06-29 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK WINDCREST DEVELOPMENTS LIMITED Director 2011-02-28 CURRENT 2007-09-05 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK 24 SUTHERLAND ROAD LIMITED Director 2011-02-28 CURRENT 2004-10-01 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK HADLEY PROPERTY GROUP LIMITED Director 2011-02-28 CURRENT 2009-02-02 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK STONYBRIDGE PROPERTIES LIMITED Director 2011-02-28 CURRENT 2007-06-01 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HILLNET PROPERTIES LIMITED Director 2011-02-28 CURRENT 2007-06-11 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK P.C.S. 1 LTD Director 2011-02-28 CURRENT 2005-11-08 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HADLEY EQUITY FUNDING LIMITED Director 2011-02-28 CURRENT 2006-02-06 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK CHELSEA ISLAND DEVELOPMENTS LTD Director 2011-02-28 CURRENT 2010-12-07 Active
ANDREW CLIVE PORTLOCK GLASSHOUSE PROPERTIES LTD Director 2010-04-12 CURRENT 2010-04-12 Dissolved 2014-11-18
ANDREW CLIVE PORTLOCK SHAKESPEARE RESIDENTIAL LIMITED Director 2010-04-09 CURRENT 2010-04-09 Dissolved 2016-03-02
ANDREW CLIVE PORTLOCK HADLEY MACE HOLDINGS LIMITED Director 2010-04-09 CURRENT 2010-04-09 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK SHIRECROSS PROPERTIES LIMITED Director 2009-06-03 CURRENT 2007-06-01 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK HOLLYSFIELD DEVELOPMENTS LIMITED Director 2009-04-07 CURRENT 2009-04-06 Dissolved 2018-06-05
ANDREW CLIVE PORTLOCK ROPEWALK DEVELOPMENTS LIMITED Director 2009-02-02 CURRENT 2009-02-02 Dissolved 2014-11-18
ANDREW CLIVE PORTLOCK SCOTCH DEVELOPMENTS LIMITED Director 2009-02-02 CURRENT 2009-02-02 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK RINGWOOD GARDENS LIMITED Director 2008-09-30 CURRENT 2005-08-12 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK NOVARISE PROPERTIES LIMITED Director 2008-09-30 CURRENT 2008-01-03 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HIGHWIND PROPERTIES LIMITED Director 2008-09-30 CURRENT 2006-01-10 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK CENTRE HEIGHTS DEVELOPMENTS LIMITED Director 2008-09-30 CURRENT 2005-10-14 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK HADLEY DEVELOPMENT SOLUTIONS LIMITED Director 2008-09-30 CURRENT 2008-09-04 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK MONTY DOG PRODUCTIONS LIMITED Director 2007-11-01 CURRENT 2007-11-01 Active
ANDREW CLIVE PORTLOCK PORTORR LTD Director 2007-06-08 CURRENT 2007-06-01 Active
ANDREW CLIVE PORTLOCK DEDICATED RECOVERIES LTD Director 2004-05-12 CURRENT 2004-05-12 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
2023-12-09Director's details changed for Mr Simon Paul Davidson on 2023-08-15
2023-12-08CESSATION OF HADLEY PROPERTY GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-12-08Notification of Hadley Property Group Holdings Limited as a person with significant control on 2023-08-15
2023-12-08Director's details changed for Mr Simon Paul Davidson on 2023-08-15
2023-12-08CONFIRMATION STATEMENT MADE ON 08/12/23, WITH UPDATES
2023-09-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-14CONFIRMATION STATEMENT MADE ON 12/08/23, WITH UPDATES
2022-08-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH UPDATES
2022-01-0531/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-15AP01DIRECTOR APPOINTED MR SIMON PAUL DAVIDSON
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-06-28CH01Director's details changed for Mr Mark Robert Lebihan on 2021-06-28
2021-06-28CH03SECRETARY'S DETAILS CHNAGED FOR MR BRIAN DANIEL HIGGINS on 2021-06-28
2021-05-05CH01Director's details changed for Mr Mark Robert Lebihan on 2021-04-08
2021-03-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES
2019-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-10CH01Director's details changed for Mr Mark Robert Lebihan on 2018-10-10
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR HARRY MICHAEL PANTON
2018-04-16CH01Director's details changed for Mr Harry Michael Panton on 2018-04-16
2017-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES
2017-02-02CH01Director's details changed for Mr Mark Robert Lebihan on 2017-02-02
2017-02-01CH01Director's details changed for Mr Brian Daniel Higgins on 2017-02-01
2017-02-01CH03SECRETARY'S DETAILS CHNAGED FOR MR BRIAN DANIEL HIGGINS on 2017-02-01
2016-11-08TM02Termination of appointment of Network Secretarial Services Ltd on 2016-11-02
2016-11-07AP03Appointment of Mr Brian Daniel Higgins as company secretary on 2016-11-02
2016-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-06-22AP01DIRECTOR APPOINTED MR MARK ROBERT LEBIHAN
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-02AR0112/08/15 ANNUAL RETURN FULL LIST
2015-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIVE PORTLOCK / 08/06/2015
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DANIEL HIGGINS / 08/06/2015
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD STIRLING
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIVE PORTLOCK / 13/03/2015
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DANIEL HIGGINS / 13/03/2015
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN LUMSDEN
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-18AR0112/08/14 FULL LIST
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY MICHAEL PANTON / 12/02/2014
2014-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-11-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NETWORK SECRETARIAL SERVICES LTD / 04/11/2013
2013-10-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NETWORK SECRETARIAL SERVICES LTD / 22/10/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDY PORTLOCK / 22/10/2013
2013-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-30AP01DIRECTOR APPOINTED MR JAMES EDWARD STIRLING
2013-08-30AP01DIRECTOR APPOINTED MR IAN LUMSDEN
2013-08-30AP01DIRECTOR APPOINTED MR BRIAN DANIEL HIGGINS
2013-08-13AR0112/08/13 FULL LIST
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDY PORTLOCK / 12/08/2013
2012-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-24AR0112/08/12 FULL LIST
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR BESIZE DIRECTORS LTD
2011-09-12AR0112/08/11 FULL LIST
2011-09-05AP01DIRECTOR APPOINTED HARRY MICHAEL PANTON
2011-09-05AP04CORPORATE SECRETARY APPOINTED NETWORK SECRETARIAL SERVICES LTD
2011-09-05TM02APPOINTMENT TERMINATED, SECRETARY BESIZE SECRETARIAL LTD
2011-07-19RES15CHANGE OF NAME 11/07/2011
2011-07-19CERTNMCOMPANY NAME CHANGED MAHOGANY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 19/07/11
2011-07-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-07RES15CHANGE OF NAME 27/06/2011
2011-07-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-22RES15CHANGE OF NAME 04/03/2011
2011-03-22CERTNMCOMPANY NAME CHANGED HADLEY PROPERTY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 22/03/11
2011-03-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-29AA01CURREXT FROM 31/08/2010 TO 31/12/2010
2010-09-13AR0112/08/10 FULL LIST
2009-08-27288aDIRECTOR APPOINTED BESIZE DIRECTORS LTD
2009-08-27288aSECRETARY APPOINTED BESIZE SECRETARIAL LTD
2009-08-27288aDIRECTOR APPOINTED ANDY PORTLOCK
2009-08-18288bAPPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH
2009-08-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HADLEY VENTURES 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 VENTURES 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 VENTURES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 VENTURES LIMITED

Intangible Assets
Patents
We have not found any records of HADLEY VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HADLEY VENTURES LIMITED
Trademarks
We have not found any records of HADLEY VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HADLEY VENTURES 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 HADLEY VENTURES 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 HADLEY VENTURES 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 VENTURES 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 VENTURES 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.