Company NameHadrian Court (Stanley Road) Management Limited
DirectorsLesley Josephine Moret and James Gregory Warnock
Company StatusActive
Company Number06434540
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 November 2007(16 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Lesley Josephine Moret
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2015(7 years, 1 month after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr James Gregory Warnock
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2015(7 years, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed21 September 2022(14 years, 10 months after company formation)
Appointment Duration1 year, 7 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Alan Sidney Baldwin
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(same day as company formation)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address12 Hadrian Court
Stanley Road
Sutton
Surrey
SM2 6SG
Director NameMr Stephen Craig Morgan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Hadrian Court
Stanley Road
Sutton
Surrey
SM2 6SG
Director NameMr Ramonette Gumila Santos
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(same day as company formation)
RoleAccounts Assistant IT Coordin
Country of ResidenceUnited Kingdom
Correspondence Address11 Hadrian Court
Stanley Road
Sutton
Surrey
SM2 6SG
Secretary NameMr Alan Sidney Baldwin
NationalityBritish
StatusResigned
Appointed22 November 2007(same day as company formation)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address12 Hadrian Court
Stanley Road
Sutton
Surrey
SM2 6SG
Secretary NameMrs Lynn Bryant
StatusResigned
Appointed01 October 2011(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2014)
RoleCompany Director
Correspondence AddressKings House 30
Station Way
Sutton
Surrey
SM3 8SQ
Secretary NameCentro Plc (Corporation)
StatusResigned
Appointed17 November 2014(6 years, 12 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 September 2022)
Correspondence AddressMid-Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£4,299
Net Worth£20,604
Cash£10,131
Current Liabilities£823

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Filing History

4 December 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
6 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
28 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
6 October 2022Registered office address changed from 2 Chartland House Randalls Road Leatherhead KT22 7TE England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 6 October 2022 (1 page)
6 October 2022Appointment of Hes Estate Management Limited as a secretary on 21 September 2022 (2 pages)
4 October 2022Termination of appointment of Centro Plc as a secretary on 20 September 2022 (1 page)
4 October 2022Registered office address changed from C/O Centro Plc Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN to 2 Chartland House Randalls Road Leatherhead KT22 7TE on 4 October 2022 (1 page)
30 May 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
23 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
7 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
24 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
25 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
23 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
26 July 2017Micro company accounts made up to 31 December 2016 (7 pages)
26 July 2017Micro company accounts made up to 31 December 2016 (7 pages)
24 November 2016Confirmation statement made on 22 November 2016 with updates (4 pages)
24 November 2016Confirmation statement made on 22 November 2016 with updates (4 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 November 2015Annual return made up to 22 November 2015 no member list (4 pages)
26 November 2015Annual return made up to 22 November 2015 no member list (4 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 February 2015Appointment of Mr James Gregory Warnock as a director on 12 February 2015 (2 pages)
27 February 2015Appointment of Mr James Gregory Warnock as a director on 12 February 2015 (2 pages)
13 January 2015Appointment of Miss Lesley Josephine Moret as a director on 9 January 2015 (2 pages)
13 January 2015Appointment of Miss Lesley Josephine Moret as a director on 9 January 2015 (2 pages)
13 January 2015Appointment of Miss Lesley Josephine Moret as a director on 9 January 2015 (2 pages)
22 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
22 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
1 December 2014Termination of appointment of a director (1 page)
1 December 2014Annual return made up to 22 November 2014 no member list (4 pages)
1 December 2014Termination of appointment of a director (1 page)
1 December 2014Annual return made up to 22 November 2014 no member list (4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 November 2014Termination of appointment of Stephen Craig Morgan as a director on 23 November 2014 (1 page)
26 November 2014Termination of appointment of Stephen Craig Morgan as a director on 23 November 2014 (1 page)
26 November 2014Termination of appointment of Stephen Craig Morgan as a director on 23 November 2014 (1 page)
26 November 2014Termination of appointment of Stephen Craig Morgan as a director on 23 November 2014 (1 page)
19 November 2014Appointment of Centro Plc as a secretary on 17 November 2014 (2 pages)
19 November 2014Registered office address changed from 9 Hadrian Court Stanley Road Sutton Surrey SM2 6SG England to C/O Centro Plc Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN on 19 November 2014 (1 page)
19 November 2014Appointment of Centro Plc as a secretary on 17 November 2014 (2 pages)
19 November 2014Registered office address changed from 9 Hadrian Court Stanley Road Sutton Surrey SM2 6SG England to C/O Centro Plc Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN on 19 November 2014 (1 page)
12 May 2014Registered office address changed from Kings House 30 Station Way Sutton Surrey SM3 8SQ on 12 May 2014 (1 page)
12 May 2014Registered office address changed from Kings House 30 Station Way Sutton Surrey SM3 8SQ on 12 May 2014 (1 page)
31 March 2014Termination of appointment of Lynn Bryant as a secretary (1 page)
31 March 2014Termination of appointment of Lynn Bryant as a secretary (1 page)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2013Registered office address changed from Kings House 30 Station Way Sutton Surrey SM3 8SQ England on 27 December 2013 (1 page)
27 December 2013Registered office address changed from Kings House 30 Station Way Sutton Surrey SM3 8SQ England on 27 December 2013 (1 page)
27 December 2013Annual return made up to 22 November 2013 no member list (4 pages)
27 December 2013Annual return made up to 22 November 2013 no member list (4 pages)
23 November 2012Annual return made up to 22 November 2012 no member list (4 pages)
23 November 2012Annual return made up to 22 November 2012 no member list (4 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 November 2011Annual return made up to 22 November 2011 no member list (4 pages)
29 November 2011Annual return made up to 22 November 2011 no member list (4 pages)
19 October 2011Termination of appointment of Alan Baldwin as a secretary (1 page)
19 October 2011Termination of appointment of Alan Baldwin as a secretary (1 page)
19 October 2011Appointment of Mrs Lynn Bryant as a secretary (2 pages)
19 October 2011Appointment of Mrs Lynn Bryant as a secretary (2 pages)
19 October 2011Termination of appointment of Alan Baldwin as a director (1 page)
19 October 2011Termination of appointment of Alan Baldwin as a director (1 page)
19 October 2011Registered office address changed from 12 Hadrian Court Stanley Road Sutton Surrey SM2 6SG on 19 October 2011 (1 page)
19 October 2011Registered office address changed from 12 Hadrian Court Stanley Road Sutton Surrey SM2 6SG on 19 October 2011 (1 page)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 January 2011Annual return made up to 22 November 2010 no member list (5 pages)
14 January 2011Annual return made up to 22 November 2010 no member list (5 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 December 2009Annual return made up to 22 November 2009 no member list (4 pages)
2 December 2009Annual return made up to 22 November 2009 no member list (4 pages)
1 December 2009Director's details changed for Stephen Craig Morgan on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Stephen Craig Morgan on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Alan Sidney Baldwin on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Ramonette Gumila Santos on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Ramonette Gumila Santos on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Stephen Craig Morgan on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Ramonette Gumila Santos on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Alan Sidney Baldwin on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Alan Sidney Baldwin on 1 December 2009 (2 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 December 2008Annual return made up to 22/11/08 (3 pages)
11 December 2008Annual return made up to 22/11/08 (3 pages)
1 July 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
1 July 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
22 November 2007Incorporation (13 pages)
22 November 2007Incorporation (13 pages)