UKBizDB.co.uk

HAYDON DEVELOPMENT COMPANY LIMITED

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

This company is commonly known as Haydon Development Company Limited. The company was founded 36 years ago and was given the registration number 02145748. The firm's registered office is in SWINDON. You can find them at 6 Drakes Meadow, Penny Lane, Swindon, Wiltshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:HAYDON DEVELOPMENT COMPANY LIMITED
Company Number:02145748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1987
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:6 Drakes Meadow, Penny Lane, Swindon, Wiltshire, SN3 3LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Paragon, Counterslip, Bristol, England, BS1 6BX

Corporate Secretary19 June 2018Active
6 Drakes Meadow, Penny Lane, Swindon, SN3 3LL

Director27 January 2021Active
6 Drakes Meadow, Penny Lane, Swindon, SN3 3LL

Director17 March 2009Active
6 Drakes Meadow, Penny Lane, Swindon, SN3 3LL

Director29 March 2023Active
6 Drakes Meadow, Penny Lane, Swindon, SN3 3LL

Director30 April 2020Active
25 Church Ground, South Marston, Swindon, SN3 4FL

Secretary14 July 2004Active
44 Hillier Road, Battersea, London, SW11 6AU

Secretary24 May 2002Active
Balnakeil, Bryants Bottom Road Bryants Bottom, Great Missenden, HP16 9RN

Secretary01 December 1992Active
6, Drakes Meadow, Penny Lane, Swindon, England, SN3 3LL

Corporate Secretary01 June 2006Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Corporate Nominee Secretary-Active
6 Drakes Meadow, Penny Lane, Swindon, SN3 3LL

Director23 May 2011Active
2 Chequers Lane, Preston, SG4 7TX

Director15 October 1999Active
12 Trefoil Drove, Thatcham, Newbury, RG13 4EL

Director24 January 1996Active
25 Church Ground, South Marston, Swindon, SN3 4FL

Director16 May 2004Active
7 Towers Road, South Darenth, Dartford, DA1 2HE

Director24 May 2002Active
6 Drakes Meadow, Penny Lane, Swindon, SN3 3LL

Director08 May 2015Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director-Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director-Active
Holly House, Vicarage Drive, London, SW14 8RX

Director08 July 1992Active
Crest House, Pyrcroft Road, Chertsey, England, KT16 9GN

Director14 June 2018Active
Windrush Court, Suite J, Blacklands Way, Abingdon, England, OX14 1SY

Director29 June 2018Active
Cedar Gables, Penn Lane, Tanworth In Arden, Solihull, B94 5HH

Director08 May 2003Active
6 Drakes Meadow, Penny Lane, Swindon, SN3 3LL

Director08 May 2015Active
6 Drakes Meadow, Penny Lane, Swindon, SN3 3LL

Director12 February 2009Active
Tw Oxfordshire Suite J, Windrush Court, Abingdon, England, OX14 1SY

Director01 October 2016Active
6, Drakes Meadow, Swindon, England, SN3 3LL

Director03 June 2014Active
6 Drakes Meadow, Penny Lane, Swindon, SN3 3LL

Director30 March 2006Active
7b Coxhill Lane, Potterne, Devizes, SN10 5PH

Director04 December 1998Active
The Milking Pail, High Street Mickleton, Chipping Campden, GL55 6RU

Director15 December 1993Active
6 Drakes Meadow, Penny Lane, Swindon, SN3 3LL

Director15 April 2009Active
6 Drakes Meadow, Penny Lane, Swindon, SN3 3LL

Director07 November 2014Active
Balnakeil, Bryants Bottom Road Bryants Bottom, Great Missenden, HP16 9RN

Director09 April 1996Active
Balnakeil, Bryants Bottom Road Bryants Bottom, Great Missenden, HP16 9RN

Director08 July 1992Active
3 Trelawney, Rydens Road, Walton On Thames, KT12 3AR

Director25 July 1994Active
Tree Tops Chestnut Way, Longwick, Princes Risborough, HP27 9SD

Director04 December 1992Active

People with Significant Control

Vistry Homes Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Manor House, North Ash Road, Longfield, England, DA3 8HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Persons with significant control

Change to a person with significant control.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Officers

Appoint corporate secretary company with name date.

Download
2018-06-19Officers

Termination secretary company with name termination date.

Download
2018-06-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.