Background WavePink WaveYellow Wave

HADLEA ESTATES LTD (12089683)

HADLEA ESTATES LTD (12089683) is an active UK company. incorporated on 6 July 2019. with registered office in Waterlooville. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HADLEA ESTATES LTD has been registered for 6 years. Current directors include HADFIELD, Richard Douglas Edward, SIMPSON, Louise.

Company Number
12089683
Status
active
Type
ltd
Incorporated
6 July 2019
Age
6 years
Address
C/O Hunter Simmons Ltd 3a London Road, Waterlooville, PO7 5LQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HADFIELD, Richard Douglas Edward, SIMPSON, Louise
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HADLEA ESTATES LTD

HADLEA ESTATES LTD is an active company incorporated on 6 July 2019 with the registered office located in Waterlooville. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HADLEA ESTATES LTD was registered 6 years ago.(SIC: 68100, 68320)

Status

active

Active since 6 years ago

Company No

12089683

LTD Company

Age

6 Years

Incorporated 6 July 2019

Size

N/A

Accounts

ARD: 4/4

Up to Date

9 months left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 5 April 2024 - 4 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 4 January 2027
Period: 5 April 2025 - 4 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

C/O Hunter Simmons Ltd 3a London Road Purbrook Waterlooville, PO7 5LQ,

Previous Addresses

C/O Hunter Simmons Ltd 3a London Road Purbrook Waterlooville PO7 5LQ England
From: 27 October 2025To: 27 October 2025
Emp Building 4 Solent Road Havant Hampshire PO9 1JH England
From: 7 October 2024To: 27 October 2025
Flat 3 18 st Johns Building 79 Marsham Street London SW1P 4SA England
From: 9 June 2022To: 7 October 2024
79 Flat 3.18 79 Marsham Street London SW1P 4SA England
From: 1 June 2022To: 9 June 2022
17 Gillingham Street London SW1V 1HN United Kingdom
From: 6 July 2019To: 1 June 2022
Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
New Owner
Aug 19
Director Joined
Aug 19
Loan Secured
Dec 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Feb 23
Loan Secured
Jun 24
Loan Secured
Sept 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

HADFIELD, Richard

Active
18 St Johns Building, LondonSW1P 4SA
Secretary
Appointed 06 Jul 2019

HADFIELD, Richard Douglas Edward

Active
18 St Johns Building, LondonSW1P 4SA
Born January 1981
Director
Appointed 06 Jul 2019

SIMPSON, Louise

Active
18 St Johns Building, LondonSW1P 4SA
Born April 1972
Director
Appointed 17 Aug 2019

Persons with significant control

2

Mrs Louise Simpson

Active
18 St Johns Building, LondonSW1P 4SA
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Aug 2019

Mr Richard Douglas Edward Hadfield

Active
18 St Johns Building, LondonSW1P 4SA
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2019
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
9 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
9 June 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
9 June 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 March 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
5 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
5 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Incorporation Company
6 July 2019
NEWINCIncorporation