Background WavePink WaveYellow Wave

HADENE BUILDING SERVICES LIMITED (03654336)

HADENE BUILDING SERVICES LIMITED (03654336) is an active UK company. incorporated on 16 October 1998. with registered office in Chatham. The company operates in the Manufacturing sector, engaged in unknown sic code (33200). HADENE BUILDING SERVICES LIMITED has been registered for 27 years. Current directors include HART, Martin Roy.

Company Number
03654336
Status
active
Type
ltd
Incorporated
16 October 1998
Age
27 years
Address
Unit 7 The Enterprise Centre, Chatham, ME5 8UD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
HART, Martin Roy
SIC Codes
33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HADENE BUILDING SERVICES LIMITED

HADENE BUILDING SERVICES LIMITED is an active company incorporated on 16 October 1998 with the registered office located in Chatham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200). HADENE BUILDING SERVICES LIMITED was registered 27 years ago.(SIC: 33200)

Status

active

Active since 27 years ago

Company No

03654336

LTD Company

Age

27 Years

Incorporated 16 October 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Unit 7 The Enterprise Centre Revenge Road Lordswood Chatham, ME5 8UD,

Previous Addresses

Unit 7 the Enterprise Centre Revenge Road Lordswood Kent ME5 8UD England
From: 11 November 2009To: 3 November 2011
Unit 7 the Enterprise Centre Revenge Road Lordswood Kent ME5 8UD England
From: 16 October 1998To: 11 November 2009
Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Oct 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

HART, Martin Roy

Active
The Enterprise Centre, ChathamME5 8UD
Born March 1959
Director
Appointed 31 Aug 2007

GOVER, Ann Louise

Resigned
Fairfax House, Market HarboroughLE16 9UA
Secretary
Appointed 31 Dec 2000
Resigned 31 Aug 2007

HUTCHINSON, Trevor

Resigned
Tithe House, Upper WeedonNN7 4RG
Secretary
Appointed 16 Sept 1999
Resigned 31 Dec 2000

MURRIN, Anthony William

Resigned
8 Poachers Close, ChathamME5 8JF
Secretary
Appointed 06 Apr 1999
Resigned 16 Sept 1999

TROOD, Dudley Leonard

Resigned
62 Mumford Road, ColchesterCO6 3BL
Secretary
Appointed 16 Oct 1998
Resigned 06 Apr 1999

WARE, Julie

Resigned
The Enterprise Centre, ChathamME5 8UD
Secretary
Appointed 31 Aug 2007
Resigned 30 Sept 2016

BROWN, Martin John

Resigned
Wicklow Hill Crescent, HaverhillCB9 0DF
Born March 1955
Director
Appointed 16 Oct 1998
Resigned 06 Apr 1999

CHAPMAN, Thomas Leonard George

Resigned
55 Avery Way, RochesterME3 9QN
Born April 1953
Director
Appointed 06 Apr 1999
Resigned 06 Sept 1999

GOVER, Ann Louise

Resigned
Fairfax House, Market HarboroughLE16 9UA
Born February 1966
Director
Appointed 31 Dec 2000
Resigned 31 Aug 2007

GOVER, Bernard Dennis

Resigned
Fairfax House, Market HarboroughLE16 9AU
Born August 1954
Director
Appointed 16 Sept 1999
Resigned 31 Aug 2007

HERBERT, Richard James

Resigned
Hovells 10 Frogge Street, Saffron WaldenCB10 1SH
Born November 1949
Director
Appointed 16 Oct 1998
Resigned 06 Apr 1999

HUTCHINSON, Trevor

Resigned
Tithe House, Upper WeedonNN7 4RG
Born June 1961
Director
Appointed 16 Sept 1999
Resigned 31 Dec 2000

MURRIN, Anthony William

Resigned
8 Poachers Close, ChathamME5 8JF
Born May 1953
Director
Appointed 06 Apr 1999
Resigned 16 Sept 1999

TROOD, Dudley Leonard

Resigned
62 Mumford Road, ColchesterCO6 3BL
Born April 1939
Director
Appointed 16 Oct 1998
Resigned 06 Apr 1999

Persons with significant control

1

Mr Martin Roy Hart

Active
The Enterprise Centre Revenge Road, ChathamME5 8UD
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Change Person Secretary Company With Change Date
26 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 November 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
2 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
11 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
22 October 2008
363aAnnual Return
Legacy
21 October 2008
287Change of Registered Office
Legacy
21 October 2008
190190
Legacy
21 October 2008
353353
Legacy
21 October 2008
288cChange of Particulars
Legacy
21 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
6 October 2008
AAAnnual Accounts
Legacy
29 December 2007
363sAnnual Return (shuttle)
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 October 2007
AAAnnual Accounts
Legacy
5 October 2007
287Change of Registered Office
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
22 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 August 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 October 2003
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2002
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2001
AAAnnual Accounts
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2000
AAAnnual Accounts
Legacy
17 December 1999
363sAnnual Return (shuttle)
Legacy
12 October 1999
287Change of Registered Office
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
287Change of Registered Office
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
225Change of Accounting Reference Date
Legacy
17 April 1999
287Change of Registered Office
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
288aAppointment of Director or Secretary
Incorporation Company
16 October 1998
NEWINCIncorporation