UKBizDB.co.uk

HAYMOOR PROPERTIES LIMITED

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

This company is commonly known as Haymoor Properties Limited. The company was founded 11 years ago and was given the registration number 08240820. The firm's registered office is in CHELMSFORD. You can find them at 39 Mayfield Road, Writtle, Chelmsford, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HAYMOOR PROPERTIES LIMITED
Company Number:08240820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:39 Mayfield Road, Writtle, Chelmsford, CM1 3EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Mayfield Road, Writtle, Chelmsford, Uk, CM1 3EJ

Director04 October 2012Active
39, Mayfield Road, Writtle, Chelmsford, Uk, CM1 3EJ

Director04 October 2012Active
2 Moorview, Truro Road, Sticker, St. Austell, PL26 7JA

Secretary04 October 2012Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director04 October 2012Active
2, Moorview, Truro Road Sticker, St. Austell, England, PL26 7JA

Director04 October 2012Active
2 Moorview, Truro Road, Sticker, St Austell, PL26 7JA

Director04 October 2012Active

People with Significant Control

Miss Jill Graham
Notified on:13 January 2018
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:39, Mayfield Road, Chelmsford, England, CM1 3EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Watson
Notified on:30 June 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:2 Moor View, Truro Road, St. Austell, England, PL26 7JA
Nature of control:
  • Significant influence or control
Mr Daniel Richard Watson
Notified on:30 June 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:39, Mayfield Road, Chelmsford, England, CM1 3EJ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type micro entity.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-29Accounts

Accounts with accounts type micro entity.

Download
2018-11-20Persons with significant control

Notification of a person with significant control.

Download
2018-11-20Persons with significant control

Change to a person with significant control.

Download
2018-11-20Persons with significant control

Cessation of a person with significant control.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2018-02-19Officers

Termination secretary company with name termination date.

Download
2017-11-13Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2017-02-23Accounts

Accounts with accounts type total exemption small.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.