Hadleigh Court Limited COLCHESTER


Founded in 1996, Hadleigh Court, classified under reg no. 03289163 is an active company. Currently registered at St. Marys Lodge CO3 3QG, Colchester the company has been in the business for twenty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Robin B. and William P.. In addition one secretary - Cornelius B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hadleigh Court Limited Address / Contact

Office Address St. Marys Lodge
Office Address2 13 Ashley Gardens
Town Colchester
Post code CO3 3QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03289163
Date of Incorporation Mon, 9th Dec 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Cornelius B.

Position: Secretary

Appointed: 10 February 2023

Robin B.

Position: Director

Appointed: 16 October 2019

William P.

Position: Director

Appointed: 26 April 2017

Thomas D.

Position: Director

Appointed: 27 April 2018

Resigned: 02 February 2023

Thomas D.

Position: Secretary

Appointed: 27 April 2018

Resigned: 02 February 2023

Melvin B.

Position: Director

Appointed: 06 April 2017

Resigned: 02 October 2019

Terence A.

Position: Director

Appointed: 11 November 2006

Resigned: 11 February 2017

Maurice S.

Position: Director

Appointed: 11 September 2006

Resigned: 09 May 2009

David N.

Position: Secretary

Appointed: 13 September 2002

Resigned: 29 March 2009

Henry P.

Position: Director

Appointed: 25 May 2002

Resigned: 09 September 2006

Kenneth W.

Position: Director

Appointed: 30 July 1997

Resigned: 30 June 2007

Cornelius B.

Position: Director

Appointed: 30 July 1997

Resigned: 08 April 2019

Henry S.

Position: Director

Appointed: 11 December 1996

Resigned: 22 April 2002

Leslie K.

Position: Director

Appointed: 11 December 1996

Resigned: 23 July 1997

Maurice S.

Position: Secretary

Appointed: 11 December 1996

Resigned: 13 September 2002

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 09 December 1996

Resigned: 11 December 1996

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 09 December 1996

Resigned: 11 December 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Current Assets5 0414 7545 461
Net Assets Liabilities14 39114 10414 741
Other
Creditors  70
Fixed Assets9 3509 3509 350
Net Current Assets Liabilities5 0414 7545 391
Total Assets Less Current Liabilities14 39114 10414 741

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Sunday 31st December 2023
filed on: 7th, February 2024
Free Download (3 pages)

Company search