UKBizDB.co.uk

HAILEYBURY ENTERPRISES LIMITED

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

This company is commonly known as Haileybury Enterprises Limited. The company was founded 30 years ago and was given the registration number 02880179. The firm's registered office is in HERTFORD HEATH HERTFORD. You can find them at The Porters Lodge, Haileybury, Hertford Heath Hertford, Hertfordshire. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:HAILEYBURY ENTERPRISES LIMITED
Company Number:02880179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1993
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation
  • 68100 - Buying and selling of own real estate
  • 85600 - Educational support services
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:The Porters Lodge, Haileybury, Hertford Heath Hertford, Hertfordshire, SG13 7NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bursary, Haileybury College, Hertford, England, SG13 7NU

Secretary17 October 2023Active
The Bursary, Haileybury College, Hertford, England, SG13 7NU

Director06 December 2019Active
The Bursary, Haileybury College, Hertford, England, SG13 7NU

Director20 November 2008Active
The Bursary, Haileybury College, Hertford, England, SG13 7NU

Director17 October 2023Active
The Bursary, Haileybury College, Hertford, England, SG13 7NU

Director19 January 2024Active
2 The Meadow, Hailey Lane, Hertford Heath, SG13 7LZ

Secretary01 March 1994Active
19 Victoria Park, Cambridge, CB4 3EJ

Nominee Secretary14 December 1993Active
11, Norland Square, London, W11 4PX

Secretary20 November 2008Active
The Porters Lodge, Haileybury, Hertford Heath Hertford, SG13 7NU

Secretary01 September 2020Active
The Porters Lodge, Haileybury, Hertford Heath Hertford, SG13 7NU

Secretary13 April 2000Active
The Deanery, Haileybury & Imperial Service Colleg, Hertford, SG13 7NU

Director16 September 1994Active
50 London Road, Hertford Heath, Hertford, SG13 7PP

Director01 March 1994Active
The Porters Lodge, Haileybury, Hertford Heath Hertford, SG13 7NU

Director01 October 2009Active
19 Victoria Park, Cambridge, CB4 3EJ

Nominee Director14 December 1993Active
Aldermans Cottage, Lutmans Haven Knowl Hill, Reading, RG10 9YN

Director11 March 1994Active
11 Norland Square, London, W11 4PX

Director12 November 2002Active
Rose Cottage, 50 London Road Hertford Heath, Hertford, SG13 7PP

Director02 December 2005Active
53 Wynnstay Gardens, Allen Street, London, W8 6UU

Director06 November 1998Active
Haileybury College Harforde Court, John Tate Road, Hertford, SG13 7NW

Director11 March 1994Active
Colgates Shoreham Lane, Halstead, Sevenoaks, TN14 7BY

Director16 September 1994Active
Rose Cottage 50 London Road, Hertford Heath, Hertford, SG13 7PP

Director05 December 1997Active
The Bursary, Haileybury College, Hertford, England, SG13 7NU

Director03 March 2011Active
The Deanery, Haileybury & Imperial Service Colleg, Hertford, SG13 7NU

Director05 November 1999Active
The Porters Lodge, Haileybury, Hertford Heath Hertford, SG13 7NU

Director06 December 2019Active
The Porters Lodge, Haileybury, Hertford Heath Hertford, SG13 7NU

Director15 November 2012Active
Castle Moat House, 25 Castle Street, Hertford, SG14 1HH

Director03 October 2001Active
Nightingales, Nether Wallop, S020 8E2

Director05 November 1999Active
The Porters Lodge, Haileybury, Hertford Heath Hertford, SG13 7NU

Director03 October 2001Active
Hursey House, Hursey, Beaminster, England, DT8 3LN

Director20 November 2008Active
Ashley Chase House, Abbotsbury, Weymouth, DT3 4JZ

Director16 September 1994Active
The Porters Lodge, Haileybury, Hertford Heath Hertford, SG13 7NU

Director01 December 2008Active
The Masters Lodge, Haileybury, Hertford, SG13 7NU

Director01 September 1996Active
12 De Freville Avenue, Cambridge, CB4 1HR

Nominee Director14 December 1993Active

People with Significant Control

Haileybury And Imperial Service College
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Haileybury, Haileybury & Imperial Service College, Hertford, England, SG13 7NU
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type small.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Address

Change registered office address company with date old address new address.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-11-24Officers

Appoint person secretary company with name date.

Download
2023-11-24Officers

Termination secretary company with name termination date.

Download
2023-03-08Accounts

Accounts with accounts type small.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Officers

Appoint person secretary company with name date.

Download
2020-12-15Officers

Termination secretary company with name termination date.

Download
2020-07-30Accounts

Change account reference date company current extended.

Download
2020-02-13Accounts

Accounts with accounts type full.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type full.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.