Background WavePink WaveYellow Wave

HADLEIGH ROAD ESTATE LIMITED (02285097)

HADLEIGH ROAD ESTATE LIMITED (02285097) is an active UK company. incorporated on 8 August 1988. with registered office in Ipswich. The company operates in the Real Estate Activities sector, engaged in residents property management. HADLEIGH ROAD ESTATE LIMITED has been registered for 37 years. Current directors include DENNIS, Victor Henry.

Company Number
02285097
Status
active
Type
ltd
Incorporated
8 August 1988
Age
37 years
Address
Unit 3 47 Knightsdale Road, Ipswich, IP1 4JJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DENNIS, Victor Henry
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HADLEIGH ROAD ESTATE LIMITED

HADLEIGH ROAD ESTATE LIMITED is an active company incorporated on 8 August 1988 with the registered office located in Ipswich. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HADLEIGH ROAD ESTATE LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02285097

LTD Company

Age

37 Years

Incorporated 8 August 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

COLLIFORD LIMITED
From: 8 August 1988To: 1 December 1988
Contact
Address

Unit 3 47 Knightsdale Road Ipswich, IP1 4JJ,

Timeline

2 key events • 1988 - 2017

Funding Officers Ownership
Company Founded
Aug 88
New Owner
Aug 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

DENNIS, Victor Henry

Active
Wolsey House 2 The Drift, IpswichIP3 9QR
Born June 1947
Director
Appointed 31 Aug 1993

ALEXANDER, Jolyon Dennis

Resigned
Wolsey House 2 The Drift, IpswichIP3 9QR
Secretary
Appointed 02 Dec 2005
Resigned 07 Oct 2015

DENNIS, Victor Henry

Resigned
Wolsey House 2 The Drift, IpswichIP3 9QR
Secretary
Appointed 31 Aug 1993
Resigned 01 Jan 1995

FAIRWEATHER, Mark Percy

Resigned
97 Hamilton Road, FelixstoweIP11 7AH
Secretary
Appointed N/A
Resigned 31 Aug 1993

WATSON, Christine

Resigned
Wolsey House, IpswichIP3 9QR
Secretary
Appointed 01 Jan 1995
Resigned 01 Dec 2005

FAIRWEATHER, Mark Percy

Resigned
97 Hamilton Road, FelixstoweIP11 7AH
Born May 1954
Director
Appointed N/A
Resigned 31 Aug 1993

NIMENKO, Thomas Patrick Oliver

Resigned
Sorrel Horse House, IpswichIP4 1LN
Born March 1953
Director
Appointed N/A
Resigned 31 Aug 1993

Persons with significant control

2

Mr Victor Dennis

Active
47 Knightsdale Road, IpswichIP1 4JJ
Born June 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Aug 2017

Mr Victor Dennis

Active
47 Knightsdale Road, IpswichIP1 4JJ
Born June 1947

Nature of Control

Significant influence or control
Notified 07 Aug 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
7 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 October 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
20 August 2008
287Change of Registered Office
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2006
AAAnnual Accounts
Legacy
11 August 2006
363aAnnual Return
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 September 2005
AAAnnual Accounts
Legacy
31 August 2005
288cChange of Particulars
Legacy
31 August 2005
288cChange of Particulars
Legacy
17 August 2005
363aAnnual Return
Legacy
18 May 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 October 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2003
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2002
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 October 2001
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2000
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1998
AAAnnual Accounts
Legacy
30 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1997
AAAnnual Accounts
Legacy
14 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1996
AAAnnual Accounts
Legacy
27 August 1996
363sAnnual Return (shuttle)
Legacy
27 December 1995
225(1)225(1)
Accounts With Accounts Type Full
22 December 1995
AAAnnual Accounts
Legacy
21 August 1995
363sAnnual Return (shuttle)
Legacy
9 February 1995
288288
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Legacy
9 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 1994
AAAnnual Accounts
Legacy
20 October 1993
288288
Legacy
4 October 1993
287Change of Registered Office
Legacy
4 October 1993
288288
Legacy
4 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 1992
AAAnnual Accounts
Legacy
26 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1992
AAAnnual Accounts
Resolution
21 April 1992
RESOLUTIONSResolutions
Legacy
2 March 1992
363aAnnual Return
Gazette Filings Brought Up To Date
31 January 1991
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
31 January 1991
363aAnnual Return
Legacy
31 January 1991
363aAnnual Return
Accounts With Accounts Type Small
31 January 1991
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 1991
AAAnnual Accounts
Legacy
12 December 1990
288288
Gazette Notice Compulsary
23 October 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
1 December 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 1988
287Change of Registered Office
Legacy
28 October 1988
288288
Incorporation Company
8 August 1988
NEWINCIncorporation