UKBizDB.co.uk

HAYFIELD VILLAGE RESIDENTS COMPANY LIMITED

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

This company is commonly known as Hayfield Village Residents Company Limited. The company was founded 26 years ago and was given the registration number 03403113. The firm's registered office is in DONCASTER. You can find them at Windsor House 44 High Road, Balby, Doncaster, South Yorkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HAYFIELD VILLAGE RESIDENTS COMPANY LIMITED
Company Number:03403113
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:Windsor House 44 High Road, Balby, Doncaster, South Yorkshire, DN4 0PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windsor House, 44 High Road, Balby, Doncaster, DN4 0PL

Director01 April 2015Active
Windsor House, 44 High Road, Balby, Doncaster, DN4 0PL

Director01 April 2015Active
Windsor House, 44 High Road, Balby, Doncaster, DN4 0PL

Director01 May 2018Active
12 Elder Grove, Auckley, Doncaster, DN9 3EP

Secretary01 April 2009Active
35 Sycamore Drive, Auckley, Doncaster, DN9 3EU

Secretary24 June 2004Active
The Barns, Little Lane, Gringley-On-The-Hill, Doncaster, DN10 4RY

Secretary10 September 2009Active
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ

Nominee Secretary14 July 1997Active
Fraser, House, 14-18 Netherhall Road, Doncaster, DN1 2PH

Corporate Secretary01 August 2006Active
10 Works Road, Letchworth Garden City, SG6 1LB

Corporate Secretary13 November 1999Active
Hvrc, PO BOX 1088, Doncaster, Uk, DN9 3WP

Director01 March 2012Active
12 Elder Grove, Auckley, Doncaster, DN9 3EP

Director01 May 2002Active
Windsor House, 44 High Road, Balby, Doncaster, DN4 0PL

Director01 March 2012Active
PO BOX 1088, Auckley, Doncaster, DN9 3WP

Director11 January 2011Active
22, Holly Road, Auckley, Doncaster, DN9 3ER

Director03 December 2009Active
22 Holly Road, Auckley, Doncaster, DN9 3ER

Director21 July 2005Active
35 Sycamore Drive, Auckley, Doncaster, DN9 3EU

Director14 July 2005Active
36 Sycamore Drive, Auckley, Doncaster, DN9 3EU

Director01 May 2002Active
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ

Nominee Director14 July 1997Active
23 Hawthorne Road, Auckley, Doncaster, DN9 3EW

Director17 August 2007Active
24 Hawthorne Road, Auckley, Doncaster, DN9 3EW

Director01 May 2002Active
25 Holly Road, Auckley, Doncaster, DN9 3ER

Director08 January 2004Active
37 Sycamore Drive, Auckley, Doncaster, DN9 3EU

Director26 July 2007Active
16 Apple Grove, Auckley, Doncaster, DN9 3ES

Director08 January 2004Active
41, Sycamore Drive, Auckley, Doncaster, England, DN9 3EU

Director01 January 2014Active
3 Lime Avenue, Auckley, Doncaster, DN9 3EN

Director01 May 2002Active
4 Holly Road, Auckley, Doncaster, DN9 3ER

Director01 May 2002Active
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-07-04Confirmation statement

Confirmation statement with updates.

Download
2016-02-22Officers

Termination director company with name termination date.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-10-07Officers

Appoint person director company with name date.

Download
2015-10-07Officers

Appoint person director company with name date.

Download
2015-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.