Background WavePink WaveYellow Wave

HADLEIGH PROPERTY HOLDINGS LTD (12267716)

HADLEIGH PROPERTY HOLDINGS LTD (12267716) is an active UK company. incorporated on 17 October 2019. with registered office in Ingatestone. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HADLEIGH PROPERTY HOLDINGS LTD has been registered for 6 years. Current directors include BRYAN, David Jonathan, CARNABY, Jason Stuart, RAPSON, Daniel James and 1 others.

Company Number
12267716
Status
active
Type
ltd
Incorporated
17 October 2019
Age
6 years
Address
199 Nine Ashes Road, Ingatestone, CM4 0JY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRYAN, David Jonathan, CARNABY, Jason Stuart, RAPSON, Daniel James, REID, James Lawrence
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HADLEIGH PROPERTY HOLDINGS LTD

HADLEIGH PROPERTY HOLDINGS LTD is an active company incorporated on 17 October 2019 with the registered office located in Ingatestone. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HADLEIGH PROPERTY HOLDINGS LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12267716

LTD Company

Age

6 Years

Incorporated 17 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 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

199 Nine Ashes Road Nine Ashes Ingatestone, CM4 0JY,

Previous Addresses

199 Nine Ashes Road Ingatestone Essex CM4 9JY United Kingdom
From: 17 October 2019To: 22 January 2020
Timeline

6 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
Mar 20
Loan Secured
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BRYAN, David Jonathan

Active
Nine Ashes Road, IngatestoneCM4 9JY
Born October 1975
Director
Appointed 17 Oct 2019

CARNABY, Jason Stuart

Active
Nine Ashes Road, IngatestoneCM4 0JY
Born September 1966
Director
Appointed 17 Apr 2020

RAPSON, Daniel James

Active
Nine Ashes Road, IngatestoneCM4 0JY
Born June 1972
Director
Appointed 17 Apr 2020

REID, James Lawrence

Active
Nine Ashes Road, IngatestoneCM4 0JY
Born September 1969
Director
Appointed 17 Apr 2020

Persons with significant control

2

Paycocke Road, BasildonSS14 3EU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2020

Neil Alan Utley

Active
Nine Ashes Road, IngatestoneCM4 9JY
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2019
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
6 March 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 March 2020
PSC04Change of PSC Details
Capital Name Of Class Of Shares
6 March 2020
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Resolution
5 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
3 March 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 January 2020
AD01Change of Registered Office Address
Incorporation Company
17 October 2019
NEWINCIncorporation