Company NameHaddon Court Properties Limited
DirectorsPeter James Davis and Roger Charles Gilbert
Company StatusActive
Company Number03511926
CategoryPrivate Limited Company
Incorporation Date17 February 1998(26 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter James Davis
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2019(21 years after company formation)
Appointment Duration5 years, 1 month
RoleCertified Chartered Accountant Retired
Country of ResidenceEngland
Correspondence Address26 High Road
East Finchley London
N2 9PJ
Director NameMr Roger Charles Gilbert
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(21 years, 1 month after company formation)
Appointment Duration5 years
RoleLandlord
Country of ResidenceEngland
Correspondence Address26 High Road
East Finchley London
N2 9PJ
Secretary NameRennie & Partners Limited (Corporation)
StatusCurrent
Appointed26 February 2019(21 years after company formation)
Appointment Duration5 years, 1 month
Correspondence Address26 High Road
London
N2 9PJ
Director NameMartin John Baggott
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleProbation Officer
Correspondence Address148 Avenue Road
Southgate
London
N14 4DU
Director NameRussell Ian Brattan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleBusiness Analyst
Correspondence Address132 Avenue Road
Haddon Court
Southgate
London
N14 4DU
Secretary NameAndree Elizabeth Johnson
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleLecturer
Correspondence Address136 Avenue Road
Southgate
London
N14 4DU
Director NameInder Bhawnani
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2000(1 year, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 2003)
RoleComputer Consultant
Correspondence Address150 Avenue Road
London
N14 4DU
Director NameChristine Mary Mallett
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2000(1 year, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2002)
RoleRetired
Correspondence Address134 Avenue Road
London
N14 4DU
Secretary NameChristine Mary Mallett
NationalityBritish
StatusResigned
Appointed13 February 2000(1 year, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2002)
RoleRetired
Correspondence Address134 Avenue Road
London
N14 4DU
Director NamePhilip Godfrey Page
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(4 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 February 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTrebarwith 92 Main Street
Hayton
Retford
Nottinghamshire
DN22 9LH
Director NameMr William Thomas Kelly
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(4 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 26 February 2019)
RoleProperty & Projects Manager
Country of ResidenceEngland
Correspondence Address140 Avenue Road
Southgate
London
N14 4DU
Secretary NamePhilip Godfrey Page
NationalityBritish
StatusResigned
Appointed01 August 2002(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2004)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTrebarwith 92 Main Street
Hayton
Retford
Nottinghamshire
DN22 9LH
Secretary NameMrs Katherine Elizabeth Craufurd Dace
NationalityBritish
StatusResigned
Appointed30 September 2004(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Ramsey Close
Brookmans Park
Hatfield
Hertfordshire
AL9 6NP
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address26 High Road
East Finchley London
N2 9PJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1A. Johnson
9.09%
Ordinary
1 at £1Christine Mary Mallett
9.09%
Ordinary
1 at £1L. Evans
9.09%
Ordinary
1 at £1M.w. Noordin & B. Noordin
9.09%
Ordinary
1 at £1Mr William Thomas Kelly
9.09%
Ordinary
1 at £1Mrs M. Page
9.09%
Ordinary
1 at £1Mrs Yasmin Salemohamod
9.09%
Ordinary
1 at £1Peter James Davies
9.09%
Ordinary
1 at £1Quinton Bradley Seger & Lee Ann Fisher
9.09%
Ordinary
1 at £1R. Gilbert
9.09%
Ordinary
1 at £1S. Beyzade
9.09%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Filing History

7 November 2023Confirmation statement made on 30 October 2023 with updates (5 pages)
4 July 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
31 October 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
1 September 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
4 November 2021Confirmation statement made on 30 October 2021 with updates (5 pages)
7 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
4 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
7 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
5 April 2019Appointment of Mr Roger Charles Gilbert as a director on 4 April 2019 (2 pages)
5 April 2019Notification of Roger Charles Gilbert as a person with significant control on 4 April 2019 (2 pages)
5 March 2019Appointment of Rennie & Partners Limited as a secretary on 26 February 2019 (2 pages)
4 March 2019Appointment of Mr Peter James Davis as a director on 26 February 2019 (2 pages)
1 March 2019Cessation of William Thomas Kelly as a person with significant control on 26 February 2019 (1 page)
1 March 2019Termination of appointment of William Thomas Kelly as a director on 26 February 2019 (1 page)
1 March 2019Notification of Peter James Davis as a person with significant control on 26 February 2019 (2 pages)
30 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 12
(4 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 12
(4 pages)
13 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 11
(4 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 11
(4 pages)
13 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 11
(4 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 11
(4 pages)
23 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
23 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
19 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
15 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
1 December 2011Termination of appointment of Philip Page as a director (2 pages)
1 December 2011Termination of appointment of Philip Page as a director (2 pages)
3 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
3 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
23 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
16 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (7 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (7 pages)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
2 March 2009Return made up to 17/02/09; full list of members (7 pages)
2 March 2009Return made up to 17/02/09; full list of members (7 pages)
18 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
18 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
6 March 2008Return made up to 17/02/08; full list of members (7 pages)
6 March 2008Return made up to 17/02/08; full list of members (7 pages)
20 February 2008Registered office changed on 20/02/08 from: 22 cannon hill southgate london N14 6BY (1 page)
20 February 2008Registered office changed on 20/02/08 from: 22 cannon hill southgate london N14 6BY (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007Secretary resigned (1 page)
1 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
1 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
2 March 2007Return made up to 17/02/07; full list of members (5 pages)
2 March 2007Return made up to 17/02/07; full list of members (5 pages)
24 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
24 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
28 March 2006Return made up to 17/02/06; full list of members (11 pages)
28 March 2006Return made up to 17/02/06; full list of members (11 pages)
10 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
24 October 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
24 October 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
16 March 2005Return made up to 17/02/05; full list of members (4 pages)
16 March 2005Return made up to 17/02/05; full list of members (4 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004New secretary appointed (2 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004New secretary appointed (2 pages)
6 September 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
6 September 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
13 May 2004Registered office changed on 13/05/04 from: construction house 18 friern park london N12 9DA (1 page)
13 May 2004Registered office changed on 13/05/04 from: construction house 18 friern park london N12 9DA (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Return made up to 17/02/04; full list of members (11 pages)
8 March 2004Director resigned (1 page)
8 March 2004Return made up to 17/02/04; full list of members (11 pages)
17 November 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
17 November 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
1 April 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 April 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
1 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
17 September 2002New secretary appointed;new director appointed (2 pages)
17 September 2002Secretary resigned;director resigned (1 page)
17 September 2002Secretary resigned;director resigned (1 page)
17 September 2002New secretary appointed;new director appointed (2 pages)
19 March 2002Return made up to 17/02/02; full list of members (9 pages)
19 March 2002Return made up to 17/02/02; full list of members (9 pages)
7 December 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
7 December 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
5 March 2001Return made up to 17/02/01; full list of members (10 pages)
5 March 2001Return made up to 17/02/01; full list of members (10 pages)
1 December 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
1 December 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
18 April 2000Registered office changed on 18/04/00 from: 1346 high road london N20 9HJ (1 page)
18 April 2000Registered office changed on 18/04/00 from: 1346 high road london N20 9HJ (1 page)
15 April 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 April 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 March 2000New secretary appointed;new director appointed (2 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000New secretary appointed;new director appointed (2 pages)
9 March 2000New director appointed (2 pages)
13 December 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
13 December 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
11 March 1999Return made up to 17/02/99; full list of members (6 pages)
11 March 1999Return made up to 17/02/99; full list of members (6 pages)
11 August 1998Ad 03/08/98--------- £ si 9@1=9 £ ic 2/11 (2 pages)
11 August 1998Ad 03/08/98--------- £ si 9@1=9 £ ic 2/11 (2 pages)
24 March 1998Secretary resigned (1 page)
24 March 1998New secretary appointed (2 pages)
24 March 1998Director resigned (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998New secretary appointed (2 pages)
24 March 1998Secretary resigned (1 page)
24 March 1998Director resigned (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
17 February 1998Incorporation (17 pages)
17 February 1998Incorporation (17 pages)