UKBizDB.co.uk

HAYES (PROPERTIES) LIMITED

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

This company is commonly known as Hayes (properties) Limited. The company was founded 45 years ago and was given the registration number NI013335. The firm's registered office is in CO TYRONE. You can find them at 15 Cabragh Road, Dungannon, Co Tyrone, . This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:HAYES (PROPERTIES) LIMITED
Company Number:NI013335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1979
End of financial year:31 January 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:15 Cabragh Road, Dungannon, Co Tyrone, BT70 3AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Cabragh Road, Dungannon, Co Tyrone, BT70 3AH

Secretary01 February 1979Active
15 Cabragh Road, Dungannon, Co Tyrone, BT70 3AH

Director01 February 1979Active
15 Cabragh Road, Dungannon, Co Tyrone, BT70 3AH

Director22 August 2002Active
15 Cabragh Road, Dungannon, Co Tyrone, BT70 3AH

Director01 February 1979Active
15 Cabragh Road, Dungannon, Co Tyrone, BT70 3AH

Director22 August 2002Active
15 Cabragh Road, Dungannon, Co Tyrone, BT70 3AH

Director22 July 2004Active

People with Significant Control

Mrs Carol Hayes
Notified on:01 July 2016
Status:Active
Date of birth:December 1951
Nationality:British
Address:15 Cabragh Road, Co Tyrone, BT70 3AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Hayes
Notified on:01 July 2016
Status:Active
Date of birth:January 1950
Nationality:British
Address:15 Cabragh Road, Co Tyrone, BT70 3AH
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 (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
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Persons with significant control

Change to a person with significant control.

Download
2023-11-13Officers

Change person director company with change date.

Download
2023-11-13Officers

Change person director company with change date.

Download
2023-11-13Officers

Change person director company with change date.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Capital

Capital variation of rights attached to shares.

Download
2022-12-20Resolution

Resolution.

Download
2022-12-20Capital

Capital name of class of shares.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Mortgage

Mortgage satisfy charge full.

Download
2018-05-18Officers

Change person director company with change date.

Download
2018-05-18Officers

Change person director company with change date.

Download
2018-05-18Persons with significant control

Change to a person with significant control.

Download
2018-05-18Persons with significant control

Change to a person with significant control.

Download
2018-05-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.