Company NameHadrian (Residential) Limited
DirectorsMichael Patrick Murray and Glyn Dale Smith
Company StatusActive
Company Number09030024
CategoryPrivate Limited Company
Incorporation Date8 May 2014(9 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Patrick Murray
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2017(3 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressC/O White Rose Accountants 15a Hallgate
Doncaster
DN1 3NA
Director NameMr Glyn Dale Smith
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2017(3 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressC/O White Rose Accountants 15a Hallgate
Doncaster
DN1 3NA
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Richard Beenstock
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(2 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9a Burroughs Gardens
London
NW4 4AU
Director NameMr Jonathan Richard Salisbury
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(2 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2017)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address9a Burroughs Gardens
London
NW4 4AU

Location

Registered AddressC/O White Rose Accountants
15a Hallgate
Doncaster
South Yorkshire
DN1 3NA
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Marcol (Residential) LTD
33.33%
Ordinary B
1 at £1Ortus Secured Finance Iii LTD
33.33%
Ordinary A
1 at £1Reversionary Residential Management LTD
33.33%
C

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return8 May 2023 (11 months, 4 weeks ago)
Next Return Due22 May 2024 (2 weeks, 6 days from now)

Charges

26 July 2022Delivered on: 2 August 2022
Persons entitled: Persimmon Homes Limited

Classification: A registered charge
Particulars: That part of the land comprised in title number SYK423301 shown edged blue on the plan annexed as appendix a (being the land comprised in title number SYK423301 not comprised in the land transferred to the chargee pursuant to the agreement for sale of a freehold property known as land to the west of hatfield lane, armthorpe, doncaster dated 19 april 2022 and made between (1) the chargor (as seller) and (2) the chargee (as buyer) or the stonebridge land (being the land edged red on the plan annexed as appendix a)).
Outstanding
15 August 2019Delivered on: 22 August 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold properties known as (1) 1 bevin square, south hetton (DH6 2RR) (title number: DU188784), (2) 2 cedar grove, shildon (DL4 2DN) (title number: DU120383) and (3) 2 dovedale court, south shields (NE34 9EZ) (title number: TY447594). For further details of property charged please refer to the schedule in the instrument.
Outstanding
15 August 2019Delivered on: 19 August 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The leasehold properties known as (1) 2A acacia terrace, ashington (NE63 0AQ) (title number: ND94363), (2) 96 bannockburn way, billingham (TS23 3QW) (title number: CE137908), (3) 7 sibthorpe street, north shields (NE29 6NQ) (title number: TY412933), (4) 66 howe street, gateshead (NE8 3PP) (title number: TY381593), (5) 28 front street south, trimdon village (TS29 6LZ) (title number: DU304059), (6) 62 howe street, gateshead (NE8 3PP) (title number: TY188164) and (7) 64 castle green, farringdon (SR3 3HR) (title number: TY237797). Please refer to the instrument for full details.
Outstanding
15 August 2019Delivered on: 19 August 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 August 2019Delivered on: 19 August 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 July 2014Delivered on: 17 July 2014
Persons entitled: Ortus Secured Finance Iii Limited

Classification: A registered charge
Particulars: F/H property k/a 24 aberdare road, eston t/no:CE86807. F/h property k/a 2A acacia terrace, ashington, northumberland t/no:ND94363. F/h property k/a 2 acacia terrace, ashington, northumberland t/no:ND94362. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
11 July 2014Delivered on: 24 July 2014
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: 24 aberdare road, eston, TS6 7TB as registered at the land registry under title number CE86807 (for more details of land, ship, aircraft or intellectual property charged please refer to the instrument).
Outstanding

Filing History

28 June 2023Unaudited abridged accounts made up to 30 June 2022 (7 pages)
19 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
2 August 2022Registration of charge 090300240007, created on 26 July 2022 (21 pages)
30 June 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
26 June 2022Notification of Hadrian Developments Ltd as a person with significant control on 26 June 2022 (2 pages)
26 June 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
26 June 2022Cessation of Ortus Secured Finance Iii Limited as a person with significant control on 26 June 2022 (1 page)
24 February 2022Satisfaction of charge 090300240002 in full (1 page)
24 February 2022Satisfaction of charge 090300240005 in full (1 page)
24 February 2022Satisfaction of charge 090300240004 in full (1 page)
24 February 2022Satisfaction of charge 090300240006 in full (1 page)
24 February 2022Satisfaction of charge 090300240003 in full (1 page)
29 July 2021Amended total exemption full accounts made up to 30 June 2019 (10 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
1 June 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
29 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
30 August 2019Satisfaction of charge 090300240001 in full (4 pages)
22 August 2019Registration of charge 090300240006, created on 15 August 2019 (56 pages)
19 August 2019Registration of charge 090300240005, created on 15 August 2019 (46 pages)
19 August 2019Registration of charge 090300240004, created on 15 August 2019 (29 pages)
19 August 2019Registration of charge 090300240003, created on 15 August 2019 (52 pages)
21 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
21 June 2019Notification of Ortus Secured Finance Iii Limited as a person with significant control on 7 May 2019 (1 page)
10 June 2019Cessation of Richard Beenstock as a person with significant control on 29 March 2019 (1 page)
10 June 2019Cessation of Mark Steinberg as a person with significant control on 29 March 2019 (1 page)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
19 December 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
10 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
10 July 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
4 July 2018Termination of appointment of Terence Shelby Cole as a director on 23 May 2018 (1 page)
4 July 2018Termination of appointment of Mark Neil Steinberg as a director on 23 May 2018 (1 page)
7 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
5 March 2018Registered office address changed from 9a Burroughs Gardens London NW4 4AU England to C/O White Rose Accountants 15a Hallgate Doncaster South Yorkshire DN1 3NA on 5 March 2018 (1 page)
5 March 2018Termination of appointment of Richard Beenstock as a director on 6 December 2017 (1 page)
5 March 2018Termination of appointment of Jonathan Richard Salisbury as a director on 6 December 2017 (1 page)
5 March 2018Appointment of Mr Glyn Dale Smith as a director on 6 December 2017 (2 pages)
5 March 2018Appointment of Mr Michael Patrick Murray as a director on 6 December 2017 (2 pages)
2 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
18 May 2017Confirmation statement made on 8 May 2017 with updates (9 pages)
18 May 2017Confirmation statement made on 8 May 2017 with updates (9 pages)
26 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
26 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
7 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3
(9 pages)
7 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3
(9 pages)
27 April 2016Accounts for a small company made up to 31 March 2015 (6 pages)
27 April 2016Accounts for a small company made up to 31 March 2015 (6 pages)
18 April 2016Registered office address changed from 10 Upper Berkeley Street London W1H 7PE to 9a Burroughs Gardens London NW4 4AU on 18 April 2016 (1 page)
18 April 2016Registered office address changed from 10 Upper Berkeley Street London W1H 7PE to 9a Burroughs Gardens London NW4 4AU on 18 April 2016 (1 page)
1 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3
(9 pages)
1 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3
(9 pages)
1 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3
(9 pages)
28 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
28 July 2014Statement of capital following an allotment of shares on 10 July 2014
  • GBP 3
(7 pages)
28 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
28 July 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages)
28 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
28 July 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages)
28 July 2014Particulars of variation of rights attached to shares (3 pages)
28 July 2014Change of share class name or designation (2 pages)
28 July 2014Statement of capital following an allotment of shares on 10 July 2014
  • GBP 3
(7 pages)
28 July 2014Particulars of variation of rights attached to shares (3 pages)
28 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
28 July 2014Change of share class name or designation (2 pages)
24 July 2014Registration of charge 090300240001, created on 11 July 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(57 pages)
24 July 2014Registration of charge 090300240001, created on 11 July 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(57 pages)
17 July 2014Registration of charge 090300240002, created on 11 July 2014 (47 pages)
17 July 2014Registration of charge 090300240002, created on 11 July 2014 (47 pages)
14 July 2014Appointment of Mr Jonathan Richard Salisbury as a director on 10 July 2014 (2 pages)
14 July 2014Appointment of Mr Richard Beenstock as a director on 10 July 2014 (2 pages)
14 July 2014Appointment of Mr Richard Beenstock as a director on 10 July 2014 (2 pages)
14 July 2014Appointment of Mr Jonathan Richard Salisbury as a director on 10 July 2014 (2 pages)
8 May 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-08
(34 pages)
8 May 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-08
(34 pages)
8 May 2014Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
8 May 2014Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page)