Hadland Development Company Limited LONDON


Founded in 1971, Hadland Development Company, classified under reg no. 01009521 is an active company. Currently registered at Flat 15 Brendon House W1U 5LB, London the company has been in the business for fifty three years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

Currently there are 2 directors in the the firm, namely Lucy E. and Gavin H.. In addition one secretary - Lucy E. - is with the company. As of 6 May 2024, there were 2 ex directors - Coryn H., Clive H. and others listed below. There were no ex secretaries.

Hadland Development Company Limited Address / Contact

Office Address Flat 15 Brendon House
Office Address2 3 Nottingham Place
Town London
Post code W1U 5LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01009521
Date of Incorporation Thu, 29th Apr 1971
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 53 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Lucy E.

Position: Secretary

Appointed: 02 January 2009

Lucy E.

Position: Director

Appointed: 19 January 1994

Gavin H.

Position: Director

Appointed: 19 January 1994

Coryn H.

Position: Director

Appointed: 12 July 1991

Resigned: 02 January 2009

Clive H.

Position: Director

Appointed: 12 July 1991

Resigned: 19 January 1994

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Gavin H. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Lucy E. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Gavin H.

Notified on 12 July 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Lucy E.

Notified on 12 July 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand34 9338 25211 71511 12026 59027 696
Current Assets59 933129 382132 775133 602813 911591 885
Debtors 1 1301 0602 4821 8271 899
Net Assets Liabilities330 019386 657397 208923 876876 811762 522
Other Debtors    45 
Other
Average Number Employees During Period222222
Creditors4 66417 47510 3179 726110 2422 505
Current Asset Investments25 000120 000120 000120 000785 494562 290
Disposals Investment Property Fair Value Model    -640 136 
Dividend Per Share Interim132516205323
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    40 136 
Investment Property274 750274 750274 750800 000200 000200 000
Investment Property Fair Value Model274 750274 750800 000800 000200 000200 000
Net Current Assets Liabilities55 269111 907122 458123 876703 669589 380
Other Creditors4 66417 47510 3179 7262 4042 505
Other Current Asset Investments Balance Sheet Subtotal25 000120 000120 000120 000785 494562 290
Prepayments   552  
Provisions For Liabilities Balance Sheet Subtotal    26 85826 858
Taxation Social Security Payable   7 369107 838 
Total Assets Less Current Liabilities   923 876903 669789 380
Trade Debtors Trade Receivables 1 1301 0601 9301 7821 899
Director Remuneration16 20016 80016 80017 00018 00023 800

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 26th, January 2024
Free Download (10 pages)

Company search

Advertisements