UKBizDB.co.uk

HAYLEY LIMITED

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

This company is commonly known as Hayley Limited. The company was founded 26 years ago and was given the registration number 03471423. The firm's registered office is in DINAS POWYS. You can find them at Long Drive, Twyncyn, Dinas Powys, South Glamorgan. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HAYLEY LIMITED
Company Number:03471423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1997
End of financial year:25 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Long Drive, Twyncyn, Dinas Powys, South Glamorgan, CF64 4AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Southdean Gardens, London, England, SW19 6NU

Director05 August 2022Active
32, Southdean Gardens, London, England, SW19 6NU

Director05 August 2022Active
32, Southdean Gardens, London, England, SW19 6NU

Director05 August 2022Active
32, Southdean Gardens, London, England, SW19 6NU

Director05 August 2022Active
Long Drive, Twyncyn, Dinas Powys, CF64 4AS

Secretary26 November 1997Active
Long Drive, Twyncyn, Dinas Powis, CF64 4AS

Secretary26 February 2001Active
32, Southdean Gardens, London, England, SW19 6NU

Director26 February 2001Active
Long Drive, Twyncyn, Dinas Powys, CF64 4AS

Director26 November 1997Active

People with Significant Control

Mrs Claire Elizabeth Lanfranchi
Notified on:15 March 2022
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:32, Southdean Gardens, London, England, SW19 6NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Anthony Hayley
Notified on:06 April 2016
Status:Active
Date of birth:September 1940
Nationality:British
Country of residence:England
Address:32, Southdean Gardens, London, England, SW19 6NU
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mrs Margaret Rosina Hayley
Notified on:06 April 2016
Status:Active
Date of birth:September 1941
Nationality:British
Country of residence:England
Address:32, Southdean Gardens, London, England, SW19 6NU
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Robert John Hobbs
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:Welsh
Country of residence:Wales
Address:The Laurels, Talygarn, Pontyclun, Wales, CF72 9JT
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Persons with significant control

Cessation of a person with significant control.

Download
2022-08-09Persons with significant control

Cessation of a person with significant control.

Download
2022-08-09Officers

Termination secretary company with name termination date.

Download
2022-08-08Address

Change registered office address company with date old address new address.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-08-02Persons with significant control

Notification of a person with significant control.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.