Warning: file_put_contents(c/6476d2d5122aeac2d35a7f499630d6dc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Haycourt Developments Limited, BS30 8XT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HAYCOURT DEVELOPMENTS LIMITED

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

This company is commonly known as Haycourt Developments Limited. The company was founded 8 years ago and was given the registration number 09728761. The firm's registered office is in BRISTOL. You can find them at C V Ross & Co Limited Unit 1, Office 1,, Tower Lane Business Park, Warmley, Bristol, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:HAYCOURT DEVELOPMENTS LIMITED
Company Number:09728761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2015
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:C V Ross & Co Limited Unit 1, Office 1,, Tower Lane Business Park, Warmley, Bristol, United Kingdom, BS30 8XT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Office 1, Tower Lane Business Park, Tower Lane, Warmley, United Kingdom, BS30 8XT

Secretary01 February 2021Active
Unit 1 Office 1, Tower Lane Business Park, Tower Lane, Warmley, United Kingdom, BS30 8XT

Director12 August 2015Active
Unit 1 Office 1, Tower Lane Business Park, Tower Lane, Warmley, United Kingdom, BS30 8XT

Director12 August 2015Active
Rosebank, Compton Common, Compton Dando, Bristol, United Kingdom, BS39 4JU

Director01 February 2017Active

People with Significant Control

Ms Isabel Florence Hoy
Notified on:22 March 2021
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:United Kingdom
Address:Unit 1 Office 1, Tower Lane Business Park, Warmley, United Kingdom, BS30 8XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Clarissa Grace Hoy
Notified on:22 March 2021
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:United Kingdom
Address:Unit 1 Office 1, Tower Lane Business Park, Warmley, United Kingdom, BS30 8XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Hoy
Notified on:19 September 2017
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:C V Ross & Co Limited, Unit 1, Office 1,, Bristol, United Kingdom, BS30 8XT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Grounded Property Trading Limited
Notified on:01 February 2017
Status:Active
Country of residence:United Kingdom
Address:C V Ross & Co Limited, Unit 1, Office 1, Bristol, United Kingdom, BS30 8XT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robert Hoy
Notified on:11 August 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:C V Ross & Co Limited, Unit 1, Office 1,, Bristol, United Kingdom, BS30 8XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Sarah Jane Hoy
Notified on:11 August 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:C V Ross & Co Limited, Unit 1, Office 1,, Bristol, United Kingdom, BS30 8XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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
2024-05-17Officers

Appoint person director company with name date.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Accounts

Change account reference date company previous shortened.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Address

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

Download
2021-11-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Persons with significant control

Notification of a person with significant control.

Download
2021-09-22Persons with significant control

Notification of a person with significant control.

Download
2021-09-22Persons with significant control

Cessation of a person with significant control.

Download
2021-08-27Accounts

Change account reference date company previous shortened.

Download
2021-03-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-20Officers

Appoint person secretary company with name date.

Download
2021-03-20Capital

Capital allotment shares.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-15Officers

Change person director company with change date.

Download
2020-08-15Officers

Change person director company with change date.

Download
2020-05-30Accounts

Change account reference date company previous shortened.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Change account reference date company previous shortened.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.