Background WavePink WaveYellow Wave

HADDENHAM GATE MANAGEMENT LIMITED (06738839)

HADDENHAM GATE MANAGEMENT LIMITED (06738839) is an active UK company. incorporated on 3 November 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. HADDENHAM GATE MANAGEMENT LIMITED has been registered for 17 years. Current directors include PEPPER, Kirsty, CATALYST HOUSING LIMITED.

Company Number
06738839
Status
active
Type
ltd
Incorporated
3 November 2008
Age
17 years
Address
Ealing Gateway 26-30 Uxbridge Road, London, W5 2AU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PEPPER, Kirsty, CATALYST HOUSING LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HADDENHAM GATE MANAGEMENT LIMITED

HADDENHAM GATE MANAGEMENT LIMITED is an active company incorporated on 3 November 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HADDENHAM GATE MANAGEMENT LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06738839

LTD Company

Age

17 Years

Incorporated 3 November 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

CORNBEECH LTD.
From: 3 November 2008To: 30 December 2008
Contact
Address

Ealing Gateway 26-30 Uxbridge Road Ealing London, W5 2AU,

Previous Addresses

The Farmhouse Nightingale Avenue Oxford Oxfordshire OX4 7BU
From: 15 March 2012To: 2 November 2018
Ealing Gateway 26-30 Uxbridge Road Ealing London W5 2AU
From: 28 November 2011To: 15 March 2012
Ealing Gateway 26-30 Uxbridge Road Ealing Middlesex W5 2AU
From: 10 February 2010To: 28 November 2011
25 Glover Road Pinner Middlesex HA5 1LQ
From: 3 November 2008To: 10 February 2010
Timeline

13 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Nov 08
Funding Round
Apr 12
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 18
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Dec 21
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

WYKES, Louise

Active
26-30 Uxbridge Road, LondonW5 2AU
Secretary
Appointed 01 Dec 2024

PEPPER, Kirsty

Active
26-30 Uxbridge Road, LondonW5 2AU
Born June 1982
Director
Appointed 14 Dec 2021

CATALYST HOUSING LIMITED

Active
26-30 Uxbridge Road, LondonW5 2AU
Corporate director
Appointed 05 Jun 2014

CAMERON, Sarah

Resigned
26-30 Uxbridge Road, LondonW5 2AU
Secretary
Appointed 01 Dec 2023
Resigned 30 Nov 2024

GILES, Brenda Susan

Resigned
26-30 Uxbridge Road, LondonW5 2AU
Secretary
Appointed 18 Oct 2018
Resigned 01 Dec 2023

LEVER, Frank Peter

Resigned
23 Peterborough Road, HarrowHA1 2BD
Secretary
Appointed 15 Dec 2008
Resigned 05 Jun 2014

ATKINSON, Sophie

Resigned
26-30 Uxbridge Road, LondonW5 2AU
Born December 1977
Director
Appointed 10 Oct 2018
Resigned 25 Jun 2021

GLASSON, Graham

Resigned
Wirethorn Furlong, AylesburyHP17 8LQ
Born November 1965
Director
Appointed 05 Aug 2014
Resigned 06 Aug 2015

HORNBY, Richard William James, Mr.

Resigned
23 Peterborough Road, HarrowHA1 2BD
Born August 1958
Director
Appointed 15 Dec 2008
Resigned 05 Jun 2014

KELFORD, Robert Stephen

Resigned
20 Holywell Row, LondonEC2A 4XH
Born November 1957
Director
Appointed 03 Nov 2008
Resigned 15 Dec 2008

LEVER, Frank Peter

Resigned
23 Peterborough Road, HarrowHA1 2BD
Born January 1940
Director
Appointed 15 Dec 2008
Resigned 05 Jun 2014

MCKAY, Darren Mark

Resigned
Wirethorn Furlong, AylesburyHP17 8LQ
Born June 1973
Director
Appointed 05 Aug 2014
Resigned 28 May 2021

Persons with significant control

1

26-30 Uxbridge Road, LondonW5 2AU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Memorandum Articles
24 December 2021
MAMA
Resolution
23 December 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
5 January 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
5 January 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
23 December 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Termination Director Company
13 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Termination Secretary Company With Name
5 June 2014
TM02Termination of Secretary
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Appoint Corporate Director Company With Name
5 June 2014
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Capital Allotment Shares
30 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Gazette Filings Brought Up To Date
14 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
12 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 March 2012
AD01Change of Registered Office Address
Gazette Notice Compulsary
6 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Change Sail Address Company
1 February 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
10 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Resolution
16 January 2009
RESOLUTIONSResolutions
Legacy
16 January 2009
122122
Resolution
16 January 2009
RESOLUTIONSResolutions
Legacy
15 January 2009
287Change of Registered Office
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
287Change of Registered Office
Certificate Change Of Name Company
24 December 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 November 2008
NEWINCIncorporation