UKBizDB.co.uk

HAIGSIDE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Haigside Limited. The company was founded 40 years ago and was given the registration number 01779780. The firm's registered office is in . You can find them at 10 Upper Berkeley Street, London, , . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HAIGSIDE LIMITED
Company Number:01779780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:10 Upper Berkeley Street, London, W1H 7PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Upper Berkeley Street, London, W1H 7PE

Director30 June 2023Active
17, Bulstrode Street, London, England, W1U 2JH

Director14 July 2003Active
Flat 2, 25, Cadogan Square, London, England, SW1X 0HU

Director14 July 2003Active
38 Tring Avenue, London, W5 3QB

Secretary27 June 1995Active
Weatheroak, The Common, Stanmore, HA7 3HP

Secretary-Active
18 Graham Avenue, London, W13 9TQ

Secretary25 September 1997Active
10 Upper Berkeley Street, London, W1H 7PE

Director04 September 2003Active
Weatheroak, The Common, Stanmore, HA7 3HP

Director-Active
The Garden House, 72 Paines Lane, Pinner, HA5 3BL

Director21 December 1994Active
1 De Walden Court, 85 New Cavendish Street, London, W1W 6XD

Director27 June 1995Active
60 Cumberland Terrace, London, NW1 4HJ

Director-Active
Woburn Abbey, Woburn, MK17 9WA

Director-Active
1 Portobello Studios, Haydens Place, London, W11 1LY

Director-Active

People with Significant Control

City & General Securities Limited
Notified on:30 March 2022
Status:Active
Country of residence:England
Address:10, Upper Berkeley Street, London, England, W1H 7PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Compco Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Level 4, Saltire Court, 20, Castle Terrace, Edinburgh, Scotland, EH1 2EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Officers

Termination secretary company with name termination date.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Officers

Change person director company with change date.

Download
2017-04-12Mortgage

Mortgage satisfy charge full.

Download
2017-04-12Mortgage

Mortgage satisfy charge full.

Download
2017-02-03Accounts

Accounts with accounts type total exemption full.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.