Company NameHaddon Homes Limited
DirectorsErnest William O'Brien and Joseph Bernard McGowan
Company StatusActive
Company Number04132057
CategoryPrivate Limited Company
Incorporation Date28 December 2000(23 years, 3 months ago)
Previous NameWhite Friars Management Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ernest William O'Brien
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2006(5 years, 6 months after company formation)
Appointment Duration17 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12a White Friars
Chester
Cheshire
CH1 1NZ
Wales
Director NameMr Joseph Bernard McGowan
Date of BirthAugust 1946 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed15 March 2019(18 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleManager
Country of ResidenceIreland
Correspondence Address11 Hawarden Road
Penyffordd
Chester
CH4 0JD
Wales
Director NameMr Ernest William O'Brien
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2000(same day as company formation)
RoleAccountant
Country of ResidenceWales
Correspondence AddressThe Limes
Lixwm
Holywell
Flintshire
CH8 8LU
Wales
Secretary NameGail Homersley
NationalityBritish
StatusResigned
Appointed28 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address12a White Friars
Chester
Cheshire
CH1 1NZ
Wales
Director NameChristian Thomas Appel
Date of BirthJune 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed29 December 2001(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2006)
RoleEntrepreneur
Correspondence AddressCalle San Sebastian 4
29650 Mijaspueblo
Malaga
Foreign
Director NameDr Wouter Teng
Date of BirthMay 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed29 December 2001(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2006)
RoleDental Surgeon
Correspondence AddressMarbell Real Office 41
Ctra De Cadiz
Km 180 29600 Marbella
Spain
Secretary NameMr Ernest William O'Brien
NationalityBritish
StatusResigned
Appointed29 December 2001(1 year after company formation)
Appointment Duration3 years (resigned 24 January 2005)
RoleAccountant
Country of ResidenceWales
Correspondence AddressThe Limes
Lixwm
Holywell
Flintshire
CH8 8LU
Wales
Director NameMr Patrick George Lyons
Date of BirthAugust 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2008(7 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2013)
RoleBuilder
Country of ResidenceIreland
Correspondence AddressRathcool
Ratoath
County Meath
Irish
Director NameRonan Regan
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2008(7 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2013)
RoleSolicitor
Country of ResidenceIreland
Correspondence AddressLaracor House
Trim
County Meath
Irish
Secretary NameMajor Company Services Ltd (Corporation)
StatusResigned
Appointed24 January 2005(4 years after company formation)
Appointment Duration14 years, 8 months (resigned 01 October 2019)
Correspondence Address12a White Friars
Chester
Cheshire
CH1 1NZ
Wales

Contact

Websitehaddonhomes.co.uk

Location

Registered Address11 Hawarden Road
Penyffordd
Chester
CH4 0JD
Wales
ConstituencyAlyn and Deeside
ParishPenyffordd
WardPenyffordd
Built Up AreaPenyffordd
Address MatchesOver 60 other UK companies use this postal address

Shareholders

650 at £1Coney Properties LTD
65.00%
Ordinary
250 at £1Joseph Berkeley LTD
25.00%
Ordinary
100 at £1Ernest William O'brien
10.00%
Ordinary

Financials

Year2014
Net Worth-£12,220
Cash£67,729
Current Liabilities£116,523

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Filing History

14 December 2023Registered office address changed from 12a White Friars Chester Cheshire CH1 1NZ to 11 Hawarden Road Penyffordd Chester CH4 0JD on 14 December 2023 (1 page)
8 December 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
20 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
19 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
30 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
21 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
9 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
7 October 2019Termination of appointment of Major Company Services Ltd as a secretary on 1 October 2019 (1 page)
30 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
30 March 2019Appointment of Mr Joseph Bernard Mcgowan as a director on 15 March 2019 (2 pages)
28 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
30 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
15 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(4 pages)
29 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(4 pages)
12 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 February 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(6 pages)
5 February 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(6 pages)
31 December 2013Termination of appointment of Ronan Regan as a director (1 page)
31 December 2013Termination of appointment of Ronan Regan as a director (1 page)
31 December 2013Termination of appointment of Patrick Lyons as a director (1 page)
31 December 2013Termination of appointment of Patrick Lyons as a director (1 page)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
18 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 February 2011Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
13 September 2010Director's details changed for Patrick Lyons on 30 November 2009 (2 pages)
13 September 2010Director's details changed for Ronan Regan on 30 November 2009 (2 pages)
13 September 2010Director's details changed for Ronan Regan on 30 November 2009 (2 pages)
13 September 2010Director's details changed for Patrick Lyons on 30 November 2009 (2 pages)
13 September 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
25 January 2010Secretary's details changed for Major Company Services Ltd on 22 January 2010 (2 pages)
25 January 2010Secretary's details changed for Major Company Services Ltd on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Patrick Lyons on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Ronan Regan on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Patrick Lyons on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Ronan Regan on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Ernest William O'brien on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Ernest William O'brien on 22 January 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 March 2009Director appointed ronan regan (2 pages)
27 March 2009Director appointed patrick lyons (2 pages)
27 March 2009Director appointed patrick lyons (2 pages)
27 March 2009Director appointed ronan regan (2 pages)
15 January 2009Return made up to 29/11/08; full list of members (3 pages)
15 January 2009Return made up to 29/11/08; full list of members (3 pages)
19 December 2008Ad 03/12/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
19 December 2008Ad 03/12/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
11 September 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
11 September 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
10 September 2008Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
10 September 2008Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
9 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 July 2008Memorandum and Articles of Association (18 pages)
7 July 2008Memorandum and Articles of Association (18 pages)
3 July 2008Company name changed white friars management LIMITED\certificate issued on 03/07/08 (2 pages)
3 July 2008Company name changed white friars management LIMITED\certificate issued on 03/07/08 (2 pages)
12 December 2007Return made up to 29/11/07; full list of members (2 pages)
12 December 2007Return made up to 29/11/07; full list of members (2 pages)
29 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
29 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
29 November 2006Return made up to 29/11/06; full list of members (2 pages)
29 November 2006Return made up to 29/11/06; full list of members (2 pages)
3 July 2006Director resigned (1 page)
3 July 2006New director appointed (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006New director appointed (1 page)
9 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 December 2005Return made up to 30/11/05; full list of members (2 pages)
9 December 2005Return made up to 30/11/05; full list of members (2 pages)
25 February 2005New secretary appointed (2 pages)
25 February 2005New secretary appointed (2 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005Secretary resigned (1 page)
14 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 January 2005Return made up to 28/12/04; full list of members (7 pages)
14 January 2005Return made up to 28/12/04; full list of members (7 pages)
5 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
15 January 2004Return made up to 28/12/03; full list of members (8 pages)
15 January 2004Return made up to 28/12/03; full list of members (8 pages)
21 January 2003Return made up to 28/12/02; full list of members (7 pages)
21 January 2003Return made up to 28/12/02; full list of members (7 pages)
21 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New secretary appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002Secretary resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002New secretary appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002Secretary resigned (1 page)
8 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 January 2002Return made up to 28/12/01; full list of members (6 pages)
8 January 2002Return made up to 28/12/01; full list of members (6 pages)
8 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
28 December 2000Incorporation (19 pages)
28 December 2000Incorporation (19 pages)