Background WavePink WaveYellow Wave

HADLEY GARDENS LIMITED (13421967)

HADLEY GARDENS LIMITED (13421967) is an active UK company. incorporated on 26 May 2021. with registered office in Stanmore. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. HADLEY GARDENS LIMITED has been registered for 4 years. Current directors include PATEL, Vinod.

Company Number
13421967
Status
active
Type
ltd
Incorporated
26 May 2021
Age
4 years
Address
Padma Vila, Stanmore, HA7 4NT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PATEL, Vinod
SIC Codes
41100, 68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HADLEY GARDENS LIMITED

HADLEY GARDENS LIMITED is an active company incorporated on 26 May 2021 with the registered office located in Stanmore. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. HADLEY GARDENS LIMITED was registered 4 years ago.(SIC: 41100, 68100, 68320)

Status

active

Active since 4 years ago

Company No

13421967

LTD Company

Age

4 Years

Incorporated 26 May 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Padma Vila 2 Reenglass Road Stanmore, HA7 4NT,

Previous Addresses

342 Regents Park Road London N3 2LJ England
From: 7 March 2023To: 13 June 2023
C204, 2nd Floor Cunningham House 19-21 Westfield Lane Harrow HA3 9ED England
From: 7 January 2023To: 7 March 2023
Abbey House 342 Regents Park Road London N3 2LJ United Kingdom
From: 26 May 2021To: 7 January 2023
Timeline

5 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
May 21
Loan Secured
Oct 21
Director Left
Mar 23
Owner Exit
Jun 23
Loan Secured
Oct 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PATEL, Vinod

Active
342 Regents Park Road, LondonN3 2LJ
Born August 1970
Director
Appointed 26 May 2021

MANGALESHWARAN, Mayuran

Resigned
Kennington, AshfordTN25 4AZ
Born November 1987
Director
Appointed 26 May 2021
Resigned 21 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
Upper Pemberton, Kennington, AshfordTN25 4AZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 May 2021
Ceased 28 Jun 2023
342 Regents Park Road,, London,N3 2LJ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 26 May 2021
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2021
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
26 May 2021
NEWINCIncorporation