UKBizDB.co.uk

HAYFIELD GREEN RESIDENTS COMPANY LIMITED

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

This company is commonly known as Hayfield Green Residents Company Limited. The company was founded 26 years ago and was given the registration number 03403057. The firm's registered office is in DONCASTER. You can find them at 9 Thorne Road, , Doncaster, South Yorkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HAYFIELD GREEN RESIDENTS COMPANY LIMITED
Company Number:03403057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:9 Thorne Road, Doncaster, South Yorkshire, DN1 2HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Thorne Road, Doncaster, United Kingdom, DN1 2HJ

Director29 June 2017Active
9, Thorne Road, Doncaster, DN1 2HJ

Director05 January 2014Active
Eversheds, Fitzalan House, Fitzalan Road, Cardiff, CF24 0EE

Secretary14 July 1997Active
17 Beech Avenue, Auckley, Doncaster, DN9 3LZ

Secretary29 September 2005Active
9 Larch Square, Auckley, Doncaster, DN9 3LL

Secretary25 January 2005Active
43, Sycamore Drive, Auckley, Doncaster, DN9 3EU

Secretary31 August 2006Active
9, Thorne Road, Doncaster, DN1 2HJ

Secretary20 June 2008Active
4 Larch Square, Doncaster, DN9 3LL

Secretary04 July 2007Active
10 Works Road, Letchworth Garden City, SG6 1LB

Corporate Secretary13 November 1999Active
9, Thorne Road, Doncaster, DN1 2HJ

Director16 June 2008Active
1a Maple Avenue Hayfield Green, Auckley, Doncaster, DN9 3NA

Director24 June 2004Active
9, Thorne Road, Doncaster, DN1 2HJ

Director22 July 2010Active
Eversheds, Fitzalan House, Fitzalan Road, Cardiff, CF24 0EE

Director14 July 1997Active
6 Laurel Square, Auckley, Doncaster, DN9 3LR

Director20 June 2004Active
9, Thorne Road, Doncaster, DN1 2HJ

Director01 February 2011Active
9, Thorne Road, Doncaster, DN1 2HJ

Director07 March 2013Active
9, Thorne Road, Doncaster, DN1 2HJ

Director01 January 2011Active
9, Maple Avenue, Auckley, Doncaster, DN9 3NA

Director23 June 2008Active
15 Beech Avenue, Hayfield Green Auckley, Doncaster, DN9 3LZ

Director07 June 2006Active
25 Birch Avenue Hayfield Green, Auckley, Doncaster, DN9 3LT

Director10 May 2004Active
17 Beech Avenue, Auckley, Doncaster, DN9 3LZ

Director10 May 2004Active
9 Larch Square, Auckley, Doncaster, DN9 3LL

Director10 May 2004Active
43, Sycamore Drive, Auckley, Doncaster, DN9 3EU

Director20 October 2005Active
9, Thorne Road, Doncaster, DN1 2HJ

Director07 March 2013Active
9, Thorne Road, Doncaster, DN1 2HJ

Director06 July 2007Active
9, Thorne Road, Doncaster, DN1 2HJ

Director22 July 2010Active
9, Thorne Road, Doncaster, DN1 2HJ

Director15 February 2007Active
9, Thorne Road, Doncaster, DN1 2HJ

Director07 March 2013Active
9, Thorne Road, Doncaster, DN1 2HJ

Director05 October 2014Active
9, Thorne Road, Doncaster, DN1 2HJ

Director16 June 2008Active
4 Larch Square, Doncaster, DN9 3LL

Director24 April 2006Active
1 Callaghan Square, Cardiff, CF10 5BT

Corporate Director10 September 1997Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Officers

Change person director company with change date.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Officers

Appoint person director company with name date.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-07Accounts

Accounts with accounts type total exemption full.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Officers

Change person director company with change date.

Download
2016-05-13Accounts

Accounts with accounts type total exemption small.

Download
2015-11-05Accounts

Accounts with accounts type total exemption small.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-08Officers

Termination director company with name termination date.

Download
2014-12-17Accounts

Accounts with accounts type total exemption small.

Download
2014-11-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.