Company NameHadcliffe Properties Limited
Company StatusActive
Company Number01001667
CategoryPrivate Limited Company
Incorporation Date3 February 1971(53 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nigel David Rotheroe
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2023(52 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressC/O Rwk Goodman Llp 69 Carter Lane
London
EC4V 5EQ
Director NameMr Wayne Mears
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2024(53 years, 2 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressC/O Rwk Goodman Llp 69 Carter Lane
London
EC4V 5EQ
Secretary NameMr Wayne Mears
StatusCurrent
Appointed27 March 2024(53 years, 2 months after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence AddressC/O Rwk Goodman Llp 69 Carter Lane
London
EC4V 5EQ
Director NameOdin Directors Limited (Corporation)
StatusCurrent
Appointed08 September 2023(52 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks
Correspondence AddressP.O. Box 1 Portland House
Station Road
Ballasalla
IM99 2AB
Director NameMrs Barbara Maister
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(21 years, 6 months after company formation)
Appointment Duration4 months (resigned 01 December 1992)
RoleCompany Director
Correspondence Address1121 West Cyprus Drive
Palm Aire Pompano Beach
Florida 33069
Foreign
Director NameSylvia Rind
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(21 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 September 2000)
RoleCompany Director
Correspondence AddressBro Nevez
76 Winnington Road
London
N2
Director NameBessie Stein
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(21 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 June 1997)
RoleSecretary
Correspondence AddressFlat 81 Mayflower Lodge
Regents Park Road
London
N3 3HX
Director NamePauline Adler
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(21 years, 6 months after company formation)
Appointment Duration25 years, 3 months (resigned 23 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 The Terraces
12 Queens Terrace
London
NW8 6DF
Director NameAlan Michael Rind
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(21 years, 6 months after company formation)
Appointment Duration30 years, 3 months (resigned 13 November 2022)
RoleCompany Director
Correspondence AddressPO Box N7534
Nassau
New Providence
Foreign
Secretary NameBessie Stein
NationalityBritish
StatusResigned
Appointed03 August 1992(21 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 June 1997)
RoleSecretary
Correspondence AddressFlat 81 Mayflower Lodge
Regents Park Road
London
N3 3HX
Director NameLandon Robert Clayton
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(33 years, 5 months after company formation)
Appointment Duration18 years, 11 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Upper Brook Street
Mayfair
London
W1K 7PR
Director NameMr David Mendel Morein
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(37 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 02 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bedford Square
London
WC1B 3HH
Director NameMr Ian Jonathan Fenton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2015(44 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 September 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMrs Bryony Patricia Jennings
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2023(52 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 March 2024)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressC/O Rwk Goodman Llp 69 Carter Lane
London
EC4V 5EQ
Secretary NameMrs Bryony Patricia Jennings
StatusResigned
Appointed13 September 2023(52 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 March 2024)
RoleCompany Director
Correspondence AddressC/O Rwk Goodman Llp 69 Carter Lane
London
EC4V 5EQ
Secretary NameH S (Nominees) Limited (Corporation)
StatusResigned
Appointed14 June 1997(26 years, 4 months after company formation)
Appointment Duration26 years, 3 months (resigned 13 September 2023)
Correspondence Address35 Ballards Lane
London
N3 1XW

Location

Registered AddressC/O Rwk Goodman Llp
69 Carter Lane
London
EC4V 5EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

159 at £1Lone Star State Land Company LTD
79.50%
Ordinary
41 at £1Rind Foundation
20.50%
Ordinary

Financials

Year2014
Net Worth£8,352,501
Cash£2,053,226
Current Liabilities£1,567,313

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return3 August 2023 (8 months, 4 weeks ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Charges

23 February 1978Delivered on: 28 February 1978
Satisfied on: 24 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 73, george st, W1 westminster.
Fully Satisfied
3 February 1977Delivered on: 10 February 1977
Satisfied on: 24 January 1994
Persons entitled: Simon & Coates

Classification: Extended credit account agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks & shares see document M20 for full details.
Fully Satisfied
14 October 1975Delivered on: 20 October 1975
Satisfied on: 25 July 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 117-133 (old mos) convent rd ashford,surrey title no sy 344400.
Fully Satisfied
26 June 1974Delivered on: 12 July 1974
Satisfied on: 24 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 313 & 313A brompton rd., London SW3.
Fully Satisfied
25 October 1972Delivered on: 2 November 1972
Satisfied on: 25 July 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68 queensway, london W2.
Fully Satisfied
20 July 1972Delivered on: 9 August 1972
Satisfied on: 25 July 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 queensway, paddington, london.
Fully Satisfied
9 August 1972Delivered on: 9 August 1972
Satisfied on: 25 July 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 queensway, paddington, london.
Fully Satisfied
20 July 1972Delivered on: 9 August 1972
Satisfied on: 24 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 queensway, paddington, london.
Fully Satisfied

Filing History

13 September 2023Registered office address changed from 20 Frank Slater House Green Lane Ilford IG3 9RS England to C/O Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 13 September 2023 (1 page)
13 September 2023Termination of appointment of H S (Nominees) Limited as a secretary on 13 September 2023 (1 page)
13 September 2023Appointment of Mrs Bryony Patricia Jennings as a secretary on 13 September 2023 (2 pages)
12 September 2023Termination of appointment of Landon Robert Clayton as a director on 31 May 2023 (1 page)
12 September 2023Appointment of Mrs Bryony Patricia Jennings as a director on 8 September 2023 (2 pages)
12 September 2023Appointment of Mr Nigel David Rotheroe as a director on 8 September 2023 (2 pages)
12 September 2023Termination of appointment of Ian Jonathan Fenton as a director on 8 September 2023 (1 page)
12 September 2023Appointment of Odin Directors Limited as a director on 8 September 2023 (2 pages)
8 September 2023Unaudited abridged accounts made up to 30 June 2023 (8 pages)
17 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
23 January 2023Termination of appointment of Alan Michael Rind as a director on 13 November 2022 (1 page)
19 January 2023Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 20 Frank Slater House Green Lane Ilford IG3 9RS on 19 January 2023 (1 page)
12 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
14 July 2022Secretary's details changed for H S (Nominees) Limited on 27 May 2022 (1 page)
27 May 2022Director's details changed for Mr Ian Jonathan Fenton on 27 May 2022 (2 pages)
27 May 2022Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 27 May 2022 (1 page)
28 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
18 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
26 October 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
9 January 2020Termination of appointment of David Mendel Morein as a director on 2 January 2020 (1 page)
5 August 2019Confirmation statement made on 3 August 2019 with updates (4 pages)
30 July 2019Director's details changed for Mr David Mendel Morein on 20 February 2019 (2 pages)
31 January 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
3 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
16 July 2018Director's details changed for Landon Robert Clayton on 16 July 2018 (2 pages)
15 February 2018Termination of appointment of Pauline Adler as a director on 23 November 2017 (1 page)
14 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
14 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
14 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
19 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
10 November 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
4 November 2016Appointment of Mr Ian Jonathan Fenton as a director on 7 December 2015 (2 pages)
4 November 2016Appointment of Mr Ian Jonathan Fenton as a director on 7 December 2015 (2 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
19 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
19 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 200
(7 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 200
(7 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 200
(7 pages)
16 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200
(7 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200
(7 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200
(7 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(7 pages)
21 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(7 pages)
21 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(7 pages)
24 December 2012Accounts for a small company made up to 30 June 2012 (7 pages)
24 December 2012Accounts for a small company made up to 30 June 2012 (7 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
15 December 2011Accounts for a small company made up to 30 June 2011 (7 pages)
15 December 2011Accounts for a small company made up to 30 June 2011 (7 pages)
5 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
5 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
5 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
18 January 2011Accounts for a small company made up to 30 June 2010 (7 pages)
18 January 2011Accounts for a small company made up to 30 June 2010 (7 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
22 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
22 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
30 October 2009Accounts for a small company made up to 30 June 2008 (7 pages)
30 October 2009Accounts for a small company made up to 30 June 2008 (7 pages)
24 August 2009Return made up to 03/08/09; full list of members (4 pages)
24 August 2009Return made up to 03/08/09; full list of members (4 pages)
19 September 2008Return made up to 03/08/08; full list of members (4 pages)
19 September 2008Return made up to 03/08/08; full list of members (4 pages)
27 March 2008Director appointed david mendel morein (2 pages)
27 March 2008Director appointed david mendel morein (2 pages)
6 December 2007Accounts for a small company made up to 30 June 2007 (7 pages)
6 December 2007Accounts for a small company made up to 30 June 2007 (7 pages)
17 August 2007Return made up to 03/08/07; full list of members (3 pages)
17 August 2007Return made up to 03/08/07; full list of members (3 pages)
5 December 2006Accounts for a small company made up to 30 June 2006 (7 pages)
5 December 2006Accounts for a small company made up to 30 June 2006 (7 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
18 August 2006Return made up to 03/08/06; full list of members (3 pages)
18 August 2006Return made up to 03/08/06; full list of members (3 pages)
26 May 2006Director's particulars changed (1 page)
26 May 2006Director's particulars changed (1 page)
28 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
28 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
16 August 2005Return made up to 03/08/05; full list of members (3 pages)
16 August 2005Return made up to 03/08/05; full list of members (3 pages)
8 June 2005Director's particulars changed (1 page)
8 June 2005Director's particulars changed (1 page)
4 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
4 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
25 August 2004Return made up to 03/08/04; full list of members (3 pages)
25 August 2004Return made up to 03/08/04; full list of members (3 pages)
16 August 2004New director appointed (1 page)
16 August 2004New director appointed (1 page)
5 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
22 August 2003Return made up to 03/08/03; full list of members (6 pages)
22 August 2003Director's particulars changed (1 page)
22 August 2003Director's particulars changed (1 page)
22 August 2003Return made up to 03/08/03; full list of members (6 pages)
6 October 2002Accounts for a small company made up to 30 June 2002 (8 pages)
6 October 2002Accounts for a small company made up to 30 June 2002 (8 pages)
11 September 2002Return made up to 03/08/02; full list of members (6 pages)
11 September 2002Return made up to 03/08/02; full list of members (6 pages)
27 September 2001Accounts for a small company made up to 30 June 2001 (7 pages)
27 September 2001Accounts for a small company made up to 30 June 2001 (7 pages)
15 August 2001Return made up to 03/08/01; full list of members (6 pages)
15 August 2001Return made up to 03/08/01; full list of members (6 pages)
25 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2001Declaration of satisfaction of mortgage/charge (1 page)
25 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2001Declaration of satisfaction of mortgage/charge (1 page)
25 July 2001Declaration of satisfaction of mortgage/charge (1 page)
25 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2001Declaration of satisfaction of mortgage/charge (1 page)
23 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
23 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
22 August 2000Return made up to 03/08/00; full list of members (7 pages)
22 August 2000Return made up to 03/08/00; full list of members (7 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
31 August 1999Return made up to 03/08/99; full list of members (7 pages)
31 August 1999Return made up to 03/08/99; full list of members (7 pages)
4 August 1999Secretary's particulars changed (1 page)
4 August 1999Secretary's particulars changed (1 page)
2 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
2 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
4 September 1998Return made up to 03/08/98; full list of members (7 pages)
4 September 1998Return made up to 03/08/98; full list of members (7 pages)
3 September 1998Director's particulars changed (1 page)
3 September 1998Director's particulars changed (1 page)
5 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
5 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
28 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
28 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
1 October 1996Return made up to 03/08/96; full list of members (7 pages)
1 October 1996Return made up to 03/08/96; full list of members (7 pages)
20 May 1996Registered office changed on 20/05/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page)
20 May 1996Registered office changed on 20/05/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page)
2 May 1996Accounts for a small company made up to 30 June 1995 (10 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (10 pages)
2 October 1995Return made up to 03/08/95; full list of members (14 pages)
2 October 1995Return made up to 03/08/95; full list of members (14 pages)
23 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
23 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
17 April 1994Accounts for a small company made up to 30 June 1993 (8 pages)
22 November 1987Alter mem and arts (1 page)
22 November 1987Alter mem and arts (1 page)
4 November 1980Annual return made up to 31/12/78 (4 pages)
4 November 1980Annual return made up to 31/12/78 (4 pages)
3 February 1971Incorporation (13 pages)
3 February 1971Incorporation (13 pages)