Company NameHaddon Court Management Company (Southgate) Limited
DirectorsPeter James Davis and Roger Charles Gilbert
Company StatusActive
Company Number04105453
CategoryPrivate Limited Company
Incorporation Date10 November 2000(23 years, 5 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(18 years, 3 months 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(18 years, 4 months 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(18 years, 3 months 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
Appointed10 November 2000(same day as company formation)
RoleProbation Officer
Correspondence Address148 Avenue Road
Southgate
London
N14 4DU
Director NameInder Bhawnani
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(same day as company formation)
RoleComputer Consultant
Correspondence Address150 Avenue Road
London
N14 4DU
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed10 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameChristine Mary Mallett
NationalityBritish
StatusResigned
Appointed10 November 2000(same day as company formation)
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(1 year, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 September 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(1 year, 8 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(1 year, 8 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(3 years, 10 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 NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed10 November 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

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 £1B. Noordin & M.w. Noordin
10.00%
Ordinary
1 at £1Christine Mary Mallett
10.00%
Ordinary
1 at £1Grace Lilian Johnson
10.00%
Ordinary
1 at £1L. Marchi
10.00%
Ordinary
1 at £1Ms Sarah Gilbert
10.00%
Ordinary
1 at £1P.j. Davis
10.00%
Ordinary
1 at £1Philip Godfrey Page
10.00%
Ordinary
1 at £1Selda Beyzade
10.00%
Ordinary
1 at £1William Kelly
10.00%
Ordinary
1 at £1Yasmin Salemohamed
10.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week 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 (4 pages)
29 June 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)
3 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 April 2019Notification of Roger Charles Gilbert as a person with significant control on 4 April 2019 (2 pages)
5 April 2019Appointment of Mr Roger Charles Gilbert as a director 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 2019Notification of Peter James Davis as a person with significant control 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)
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)
13 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
12 September 2016Statement of capital following an allotment of shares on 30 September 2015
  • GBP 11
(3 pages)
12 September 2016Statement of capital following an allotment of shares on 30 September 2015
  • GBP 11
(3 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10
(4 pages)
16 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10
(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)
14 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 10
(4 pages)
14 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 10
(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)
12 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 10
(4 pages)
12 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 10
(4 pages)
2 August 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
2 August 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
13 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 10 November 2012 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)
1 December 2011Termination of appointment of a director (2 pages)
1 December 2011Termination of appointment of a director (2 pages)
28 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
28 November 2011Termination of appointment of Philip Page as a director (1 page)
28 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
28 November 2011Termination of appointment of Philip Page as a director (1 page)
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)
30 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 10 November 2010 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)
12 November 2009Director's details changed for William Thomas Kelly on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (7 pages)
12 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (7 pages)
12 November 2009Director's details changed for Philip Godfrey Page on 12 November 2009 (2 pages)
12 November 2009Director's details changed for William Thomas Kelly on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Philip Godfrey Page on 12 November 2009 (2 pages)
1 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
1 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
18 November 2008Return made up to 10/11/08; full list of members (6 pages)
18 November 2008Return made up to 10/11/08; full list of members (6 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)
20 February 2008Registered office changed on 20/02/08 from: 26 high road east finchley london N2 9PJ (1 page)
20 February 2008Registered office changed on 20/02/08 from: 26 high road east finchley london N2 9PJ (1 page)
15 January 2008Return made up to 10/11/07; full list of members (4 pages)
15 January 2008Return made up to 10/11/07; full list of members (4 pages)
14 January 2008Registered office changed on 14/01/08 from: 22 cannon hill southgate london N14 6BY (1 page)
14 January 2008Registered office changed on 14/01/08 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)
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)
23 November 2006Return made up to 10/11/06; full list of members (4 pages)
23 November 2006Return made up to 10/11/06; full list of members (4 pages)
18 January 2006Return made up to 10/11/05; full list of members (10 pages)
18 January 2006Return made up to 10/11/05; full list of members (10 pages)
24 October 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
24 October 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
27 September 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
27 September 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
9 November 2004Return made up to 10/11/04; full list of members (10 pages)
9 November 2004Return made up to 10/11/04; full list of members (10 pages)
12 October 2004New secretary appointed (2 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004New secretary appointed (2 pages)
12 October 2004Secretary resigned (1 page)
6 September 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
6 September 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
13 May 2004Registered office changed on 13/05/04 from: 18 friern park london N12 9DA (1 page)
13 May 2004Registered office changed on 13/05/04 from: 18 friern park london N12 9DA (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
17 November 2003Return made up to 10/11/03; full list of members (10 pages)
17 November 2003Return made up to 10/11/03; full list of members (10 pages)
30 September 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
30 September 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
30 November 2002Return made up to 10/11/02; full list of members (10 pages)
30 November 2002Return made up to 10/11/02; full list of members (10 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
17 September 2002Secretary resigned (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002New secretary appointed;new director appointed (2 pages)
17 September 2002New secretary appointed;new director appointed (2 pages)
6 September 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
6 September 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
27 December 2001Return made up to 10/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 December 2001Return made up to 10/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
29 November 2000Director resigned (1 page)
29 November 2000Secretary resigned (1 page)
29 November 2000Secretary resigned (1 page)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New secretary appointed (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000Registered office changed on 29/11/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
29 November 2000New secretary appointed (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000Registered office changed on 29/11/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
29 November 2000Director resigned (1 page)
10 November 2000Incorporation (13 pages)
10 November 2000Incorporation (13 pages)