Background WavePink WaveYellow Wave

HADRIAN (RESIDENTIAL) LIMITED (09030024)

HADRIAN (RESIDENTIAL) LIMITED (09030024) is an active UK company. incorporated on 8 May 2014. with registered office in Doncaster. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HADRIAN (RESIDENTIAL) LIMITED has been registered for 11 years. Current directors include MURRAY, Michael Patrick, SMITH, Glyn Dale.

Company Number
09030024
Status
active
Type
ltd
Incorporated
8 May 2014
Age
11 years
Address
11 Bradford Row, Doncaster, DN1 3NF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MURRAY, Michael Patrick, SMITH, Glyn Dale
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HADRIAN (RESIDENTIAL) LIMITED

HADRIAN (RESIDENTIAL) LIMITED is an active company incorporated on 8 May 2014 with the registered office located in Doncaster. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HADRIAN (RESIDENTIAL) LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09030024

LTD Company

Age

11 Years

Incorporated 8 May 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 26 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

11 Bradford Row Doncaster, DN1 3NF,

Previous Addresses

C/O White Rose Accountants 15a Hallgate Doncaster South Yorkshire DN1 3NA England
From: 5 March 2018To: 26 May 2025
9a Burroughs Gardens London NW4 4AU England
From: 18 April 2016To: 5 March 2018
10 Upper Berkeley Street London W1H 7PE
From: 8 May 2014To: 18 April 2016
Timeline

26 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
May 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Funding Round
Jul 14
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Jul 18
Director Left
Jul 18
Owner Exit
Jun 19
Owner Exit
Jun 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Owner Exit
Jun 22
Loan Secured
Aug 22
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MURRAY, Michael Patrick

Active
15a Hallgate, DoncasterDN1 3NA
Born September 1969
Director
Appointed 06 Dec 2017

SMITH, Glyn Dale

Active
15a Hallgate, DoncasterDN1 3NA
Born April 1964
Director
Appointed 06 Dec 2017

BEENSTOCK, Richard

Resigned
LondonNW4 4AU
Born July 1979
Director
Appointed 10 Jul 2014
Resigned 06 Dec 2017

COLE, Terence Shelby

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born August 1932
Director
Appointed 08 May 2014
Resigned 23 May 2018

SALISBURY, Jonathan Richard

Resigned
LondonNW4 4AU
Born September 1977
Director
Appointed 10 Jul 2014
Resigned 06 Dec 2017

STEINBERG, Mark Neil

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born July 1959
Director
Appointed 08 May 2014
Resigned 23 May 2018

Persons with significant control

4

1 Active
3 Ceased
Hall Gate, DoncasterDN1 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2022

Ortus Secured Finance Iii Limited

Ceased
Hall Gate, DoncasterDN1 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 May 2019
Ceased 26 Jun 2022

Mr Richard Beenstock

Ceased
15a Hallgate, DoncasterDN1 3NA
Born July 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Mar 2019

Mr Mark Steinberg

Ceased
15a Hallgate, DoncasterDN1 3NA
Born July 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Unaudited Abridged
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
24 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2022
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
29 July 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 December 2018
AA01Change of Accounting Reference Date
Resolution
10 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
7 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Small
27 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Account Reference Date Company Current Shortened
28 July 2014
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
28 July 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 July 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 July 2014
SH01Allotment of Shares
Resolution
28 July 2014
RESOLUTIONSResolutions
Resolution
28 July 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
8 May 2014
NEWINCIncorporation