Background WavePink WaveYellow Wave

HADCLIFFE PROPERTIES LIMITED (01001667)

HADCLIFFE PROPERTIES LIMITED (01001667) is an active UK company. incorporated on 3 February 1971. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. HADCLIFFE PROPERTIES LIMITED has been registered for 55 years. Current directors include MEARS, Wayne, ROTHEROE, Nigel David, ODIN DIRECTORS LIMITED.

Company Number
01001667
Status
active
Type
ltd
Incorporated
3 February 1971
Age
55 years
Address
C/O Rwk Goodman Llp, London, EC4V 5EQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MEARS, Wayne, ROTHEROE, Nigel David, ODIN DIRECTORS LIMITED
SIC Codes
41100, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HADCLIFFE PROPERTIES LIMITED

HADCLIFFE PROPERTIES LIMITED is an active company incorporated on 3 February 1971 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. HADCLIFFE PROPERTIES LIMITED was registered 55 years ago.(SIC: 41100, 70100)

Status

active

Active since 55 years ago

Company No

01001667

LTD Company

Age

55 Years

Incorporated 3 February 1971

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

C/O Rwk Goodman Llp 69 Carter Lane London, EC4V 5EQ,

Previous Addresses

20 Frank Slater House Green Lane Ilford IG3 9RS England
From: 19 January 2023To: 13 September 2023
35 Ballards Lane London N3 1XW United Kingdom
From: 27 May 2022To: 19 January 2023
21 Bedford Square London WC1B 3HH
From: 3 February 1971To: 27 May 2022
Timeline

13 key events • 1971 - 2024

Funding Officers Ownership
Company Founded
Feb 71
Director Joined
Nov 16
Director Left
Feb 18
Director Left
Jan 20
Director Left
Jan 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Owner Exit
Dec 23
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

MEARS, Wayne

Active
69 Carter Lane, LondonEC4V 5EQ
Secretary
Appointed 27 Mar 2024

MEARS, Wayne

Active
69 Carter Lane, LondonEC4V 5EQ
Born January 1982
Director
Appointed 27 Mar 2024

ROTHEROE, Nigel David

Active
69 Carter Lane, LondonEC4V 5EQ
Born November 1957
Director
Appointed 08 Sept 2023

ODIN DIRECTORS LIMITED

Active
Portland House, BallasallaIM99 2AB
Corporate director
Appointed 08 Sept 2023

JENNINGS, Bryony Patricia

Resigned
69 Carter Lane, LondonEC4V 5EQ
Secretary
Appointed 13 Sept 2023
Resigned 27 Mar 2024

STEIN, Bessie

Resigned
Flat 81 Mayflower Lodge, LondonN3 3HX
Secretary
Appointed N/A
Resigned 14 Jun 1997

H S (NOMINEES) LIMITED

Resigned
Ballards Lane, LondonN3 1XW
Corporate secretary
Appointed 14 Jun 1997
Resigned 13 Sept 2023

ADLER, Pauline

Resigned
Flat 25 The Terraces, LondonNW8 6DF
Born March 1920
Director
Appointed N/A
Resigned 23 Nov 2017

CLAYTON, Landon Robert

Resigned
Upper Brook Street, LondonW1K 7PR
Born May 1939
Director
Appointed 01 Jul 2004
Resigned 31 May 2023

FENTON, Ian Jonathan

Resigned
Ballards Lane, LondonN3 1XW
Born March 1956
Director
Appointed 07 Dec 2015
Resigned 08 Sept 2023

JENNINGS, Bryony Patricia

Resigned
69 Carter Lane, LondonEC4V 5EQ
Born May 1981
Director
Appointed 08 Sept 2023
Resigned 27 Mar 2024

MAISTER, Barbara

Resigned
1121 West Cyprus Drive, Florida 33069FOREIGN
Born December 1947
Director
Appointed N/A
Resigned 01 Dec 1992

MOREIN, David Mendel

Resigned
Bedford Square, LondonWC1B 3HH
Born October 1934
Director
Appointed 18 Mar 2008
Resigned 02 Jan 2020

RIND, Alan Michael

Resigned
P O Box N7534, New ProvidenceFOREIGN
Born February 1941
Director
Appointed N/A
Resigned 13 Nov 2022

RIND, Sylvia

Resigned
Bro Nevez, LondonN2
Born June 1914
Director
Appointed N/A
Resigned 10 Sept 2000

STEIN, Bessie

Resigned
Flat 81 Mayflower Lodge, LondonN3 3HX
Born August 1912
Director
Appointed N/A
Resigned 14 Jun 1997

Persons with significant control

1

0 Active
1 Ceased

Mr Alan Michael Rind

Ceased
Nassau, New Providence
Born February 1941

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
5 December 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
13 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
12 September 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 July 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Small
22 March 2010
AAAnnual Accounts
Accounts With Accounts Type Small
30 October 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
19 September 2008
363aAnnual Return
Legacy
27 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 December 2007
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Small
5 December 2006
AAAnnual Accounts
Legacy
21 August 2006
288cChange of Particulars
Legacy
18 August 2006
363aAnnual Return
Legacy
26 May 2006
288cChange of Particulars
Accounts With Accounts Type Small
28 April 2006
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Legacy
8 June 2005
288cChange of Particulars
Accounts With Accounts Type Small
4 May 2005
AAAnnual Accounts
Legacy
25 August 2004
363aAnnual Return
Legacy
16 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 May 2004
AAAnnual Accounts
Legacy
22 August 2003
363aAnnual Return
Legacy
22 August 2003
288cChange of Particulars
Accounts With Accounts Type Small
6 October 2002
AAAnnual Accounts
Legacy
11 September 2002
363aAnnual Return
Accounts With Accounts Type Small
27 September 2001
AAAnnual Accounts
Legacy
15 August 2001
363aAnnual Return
Legacy
25 July 2001
403aParticulars of Charge Subject to s859A
Legacy
25 July 2001
403aParticulars of Charge Subject to s859A
Legacy
25 July 2001
403aParticulars of Charge Subject to s859A
Legacy
25 July 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
23 March 2001
AAAnnual Accounts
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
363aAnnual Return
Accounts With Accounts Type Small
20 April 2000
AAAnnual Accounts
Legacy
31 August 1999
363aAnnual Return
Legacy
4 August 1999
288cChange of Particulars
Accounts With Accounts Type Small
2 December 1998
AAAnnual Accounts
Legacy
4 September 1998
363aAnnual Return
Legacy
3 September 1998
288cChange of Particulars
Accounts With Accounts Type Small
5 March 1998
AAAnnual Accounts
Legacy
16 September 1997
363aAnnual Return
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 November 1996
AAAnnual Accounts
Legacy
1 October 1996
363aAnnual Return
Legacy
20 May 1996
287Change of Registered Office
Accounts With Accounts Type Small
2 May 1996
AAAnnual Accounts
Legacy
2 October 1995
363x363x
Accounts With Accounts Type Small
23 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 August 1994
363x363x
Accounts With Accounts Type Small
17 April 1994
AAAnnual Accounts
Legacy
24 January 1994
403aParticulars of Charge Subject to s859A
Legacy
24 January 1994
403aParticulars of Charge Subject to s859A
Legacy
24 January 1994
403aParticulars of Charge Subject to s859A
Legacy
24 January 1994
403aParticulars of Charge Subject to s859A
Legacy
31 August 1993
363x363x
Accounts With Accounts Type Small
7 July 1993
AAAnnual Accounts
Legacy
23 February 1993
287Change of Registered Office
Legacy
8 December 1992
288288
Legacy
26 August 1992
363x363x
Accounts With Accounts Type Small
3 June 1992
AAAnnual Accounts
Legacy
26 November 1991
363x363x
Accounts With Accounts Type Small Group
17 September 1991
AAAnnual Accounts
Accounts With Accounts Type Small Group
9 August 1990
AAAnnual Accounts
Legacy
9 August 1990
363363
Accounts With Accounts Type Small
10 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small Group
16 August 1989
AAAnnual Accounts
Legacy
16 August 1989
363363
Legacy
16 August 1989
363363
Legacy
7 April 1989
AC05AC05
Legacy
24 November 1988
PUC 2PUC 2
Legacy
6 January 1988
123Notice of Increase in Nominal Capital
Resolution
6 January 1988
RESOLUTIONSResolutions
Miscellaneous
22 November 1987
MISCMISC
Accounts With Accounts Type Small Group
19 October 1987
AAAnnual Accounts
Legacy
19 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
403aParticulars of Charge Subject to s859A
Legacy
6 November 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
16 September 1986
AAAnnual Accounts
Legacy
16 September 1986
363363
Legacy
4 November 1980
363363
Incorporation Company
3 February 1971
NEWINCIncorporation