This company is commonly known as Hayfield Chase (tiddington) Management Company Limited. The company was founded 8 years ago and was given the registration number 10865954. The firm's registered office is in READING. You can find them at 4th Floor, The Anchorage, 34, Bridge Street, Reading, . This company's SIC code is 98000 - Residents property management.
| Name | : | HAYFIELD CHASE (TIDDINGTON) MANAGEMENT COMPANY LIMITED |
|---|---|---|
| Company Number | : | 10865954 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 14 July 2017 |
| End of financial year | : | 31 December 2022 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU |
|---|---|---|
| Country Origin | : | ENGLAND |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Unit A5 Optimum Business Park, Optimum Road, Optimum Business Park, Swadlincote, England, DE11 0WT | Corporate Secretary | 03 September 2021 | Active |
| 4, Sid Courtney Road, Tiddington, Stratford-Upon-Avon, England, CV37 7FA | Director | 13 May 2021 | Active |
| 24, Sid Courtney Road, Tiddington, Stratford-Upon-Avon, England, CV37 7FA | Director | 13 May 2021 | Active |
| 47, Castle Street, Reading, England, RG1 7SR | Corporate Secretary | 14 July 2017 | Active |
| Hayfield Homes, 2 The Courtyard, 707, Warwick Road, Solihull, England, B91 3DA | Director | 14 July 2017 | Active |
| 4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU | Director | 06 April 2018 | Active |
| 23, Tarvers Way, Adderbury, England, OX17 3FR | Director | 14 July 2017 | Active |
| Mr Robin Dorey Harris | ||
| Notified on | : | 13 May 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | November 1950 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 4, Sid Courtney Road, Stratford-Upon-Avon, England, CV37 7FA |
| Nature of control | : |
|
| Mr Daniel Holloway | ||
| Notified on | : | 13 May 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1992 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 24, Sid Courtney Road, Stratford-Upon-Avon, England, CV37 7FA |
| Nature of control | : |
|
| Mark Alan Booth | ||
| Notified on | : | 14 July 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1966 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Hayfield Homes, 2 The Courtyard, 707, Warwick Road, Solihull, England, B91 3DA |
| Nature of control | : |
|
| Ms Kelly Sharman | ||
| Notified on | : | 14 July 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1976 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 23, Tarvers Way, Adderbury, England, OX17 3FR |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.