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.
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 | : |
|
Registered Address | : | 9 Thorne Road, Doncaster, South Yorkshire, DN1 2HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Thorne Road, Doncaster, United Kingdom, DN1 2HJ | Director | 29 June 2017 | Active |
9, Thorne Road, Doncaster, DN1 2HJ | Director | 05 January 2014 | Active |
Eversheds, Fitzalan House, Fitzalan Road, Cardiff, CF24 0EE | Secretary | 14 July 1997 | Active |
17 Beech Avenue, Auckley, Doncaster, DN9 3LZ | Secretary | 29 September 2005 | Active |
9 Larch Square, Auckley, Doncaster, DN9 3LL | Secretary | 25 January 2005 | Active |
43, Sycamore Drive, Auckley, Doncaster, DN9 3EU | Secretary | 31 August 2006 | Active |
9, Thorne Road, Doncaster, DN1 2HJ | Secretary | 20 June 2008 | Active |
4 Larch Square, Doncaster, DN9 3LL | Secretary | 04 July 2007 | Active |
10 Works Road, Letchworth Garden City, SG6 1LB | Corporate Secretary | 13 November 1999 | Active |
9, Thorne Road, Doncaster, DN1 2HJ | Director | 16 June 2008 | Active |
1a Maple Avenue Hayfield Green, Auckley, Doncaster, DN9 3NA | Director | 24 June 2004 | Active |
9, Thorne Road, Doncaster, DN1 2HJ | Director | 22 July 2010 | Active |
Eversheds, Fitzalan House, Fitzalan Road, Cardiff, CF24 0EE | Director | 14 July 1997 | Active |
6 Laurel Square, Auckley, Doncaster, DN9 3LR | Director | 20 June 2004 | Active |
9, Thorne Road, Doncaster, DN1 2HJ | Director | 01 February 2011 | Active |
9, Thorne Road, Doncaster, DN1 2HJ | Director | 07 March 2013 | Active |
9, Thorne Road, Doncaster, DN1 2HJ | Director | 01 January 2011 | Active |
9, Maple Avenue, Auckley, Doncaster, DN9 3NA | Director | 23 June 2008 | Active |
15 Beech Avenue, Hayfield Green Auckley, Doncaster, DN9 3LZ | Director | 07 June 2006 | Active |
25 Birch Avenue Hayfield Green, Auckley, Doncaster, DN9 3LT | Director | 10 May 2004 | Active |
17 Beech Avenue, Auckley, Doncaster, DN9 3LZ | Director | 10 May 2004 | Active |
9 Larch Square, Auckley, Doncaster, DN9 3LL | Director | 10 May 2004 | Active |
43, Sycamore Drive, Auckley, Doncaster, DN9 3EU | Director | 20 October 2005 | Active |
9, Thorne Road, Doncaster, DN1 2HJ | Director | 07 March 2013 | Active |
9, Thorne Road, Doncaster, DN1 2HJ | Director | 06 July 2007 | Active |
9, Thorne Road, Doncaster, DN1 2HJ | Director | 22 July 2010 | Active |
9, Thorne Road, Doncaster, DN1 2HJ | Director | 15 February 2007 | Active |
9, Thorne Road, Doncaster, DN1 2HJ | Director | 07 March 2013 | Active |
9, Thorne Road, Doncaster, DN1 2HJ | Director | 05 October 2014 | Active |
9, Thorne Road, Doncaster, DN1 2HJ | Director | 16 June 2008 | Active |
4 Larch Square, Doncaster, DN9 3LL | Director | 24 April 2006 | Active |
1 Callaghan Square, Cardiff, CF10 5BT | Corporate Director | 10 September 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-09 | Officers | Change person director company with change date. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-17 | Officers | Appoint person director company with name date. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-10 | Officers | Change person director company with change date. | Download |
2016-05-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-08 | Officers | Termination director company with name termination date. | Download |
2014-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.