UKBizDB.co.uk

HANYARD TIME-SHARE LIMITED

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

This company is commonly known as Hanyard Time-share Limited. The company was founded 41 years ago and was given the registration number 01643232. The firm's registered office is in LIVERPOOL. You can find them at 47 Satinwood Crescent, Melling, Liverpool, Merseyside. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HANYARD TIME-SHARE LIMITED
Company Number:01643232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1982
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:47 Satinwood Crescent, Melling, Liverpool, Merseyside, England, L31 1JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Satinwood Crescent, Melling, Liverpool, England, L31 1JX

Secretary25 November 2013Active
47, Satinwood Crescent, Melling, Liverpool, England, L31 1JX

Director25 November 2013Active
Sunnyside Cottage, Gifford, Haddington, Scotland, EH41 4JF

Director30 November 2018Active
39-41 Broad Street, St Helier, Jersey,

Secretary-Active
12 Royal Terrace, Linlithgow, EH49 6HQ

Secretary05 December 2005Active
39-41 Broad Street, St Helier, JE4 8PU

Corporate Secretary13 November 1996Active
Suite 32-35 London Fruit Exchange, Brushfield Street, London, E1 6EU

Corporate Secretary05 November 1998Active
31 Ledsham Park Drive, Ledsham, Little Sutton, CH66 4XZ

Director20 July 2004Active
22 Carey Way, Olney, MK46 4DR

Director05 November 1998Active
Walnut House, The Paddock Emberton, Olney, MK46 5DJ

Director05 November 1998Active
4 La Retraite, La Rue De Trachy, St Helier, JE2 3JN

Director13 November 1996Active
Sea Breeze, La Grande Route Des Sablons, Grouville, Channel Islands, JE3 9FE

Director06 July 1998Active
Greencliffe 1 Les Fond Farm, Les Fond Lane Grouville, Jersey, JE3 9AS

Director-Active
10 Dollarbeg Park, Dollar, FK14 7LJ

Director05 December 2005Active
Flat 4, 89 Rouge Bouillon St Helier, Jersey, JE2 3ZB

Director15 May 1997Active
43 Summerville Avenue, Waterford, Ireland, IRISH

Director28 April 2003Active
Blanc Pignon 4 Les Ametots, Bagatelle Lane St Saviour, Jersey,

Director-Active
12 Royal Terrace, Linlithgow, EH49 6HQ

Director05 December 2005Active

People with Significant Control

Mrs Karen Ann Ellis
Notified on:20 January 2021
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:47, Satinwood Crescent, Liverpool, England, L31 1JX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Ellis
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:47, Satinwood Crescent, Liverpool, England, L31 1JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2022-06-28Gazette

Gazette dissolved compulsory.

Download
2022-04-12Gazette

Gazette notice compulsory.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-24Persons with significant control

Notification of a person with significant control.

Download
2021-01-24Confirmation statement

Confirmation statement with updates.

Download
2020-12-28Accounts

Accounts with accounts type micro entity.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Address

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

Download
2018-11-30Officers

Appoint person director company with name date.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Accounts

Accounts with accounts type dormant.

Download
2017-02-13Address

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

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-06-08Accounts

Accounts with accounts type dormant.

Download
2015-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-11Accounts

Accounts with accounts type dormant.

Download
2014-12-19Accounts

Accounts with accounts type dormant.

Download
2014-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-23Officers

Change person director company with change date.

Download
2013-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.