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.
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 | : |
|
Registered Address | : | 10 Upper Berkeley Street, London, W1H 7PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Upper Berkeley Street, London, W1H 7PE | Director | 30 June 2023 | Active |
17, Bulstrode Street, London, England, W1U 2JH | Director | 14 July 2003 | Active |
Flat 2, 25, Cadogan Square, London, England, SW1X 0HU | Director | 14 July 2003 | Active |
38 Tring Avenue, London, W5 3QB | Secretary | 27 June 1995 | Active |
Weatheroak, The Common, Stanmore, HA7 3HP | Secretary | - | Active |
18 Graham Avenue, London, W13 9TQ | Secretary | 25 September 1997 | Active |
10 Upper Berkeley Street, London, W1H 7PE | Director | 04 September 2003 | Active |
Weatheroak, The Common, Stanmore, HA7 3HP | Director | - | Active |
The Garden House, 72 Paines Lane, Pinner, HA5 3BL | Director | 21 December 1994 | Active |
1 De Walden Court, 85 New Cavendish Street, London, W1W 6XD | Director | 27 June 1995 | Active |
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 |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-03 | Officers | Termination secretary company with name termination date. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-02 | Officers | Change person director company with change date. | Download |
2017-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.