UKBizDB.co.uk

HAYSFIELD (MALVERN) BUSINESS CENTRE MANAGEMENT CO. LIMITED

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

This company is commonly known as Haysfield (malvern) Business Centre Management Co. Limited. The company was founded 19 years ago and was given the registration number 05154342. The firm's registered office is in LONDON. You can find them at 5th Floor, 34 Threadneedle Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HAYSFIELD (MALVERN) BUSINESS CENTRE MANAGEMENT CO. LIMITED
Company Number:05154342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2004
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor, 34 Threadneedle Street, London, England, EC2R 8AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B3, The Haysfield, Malvern, United Kingdom, WR14 1GF

Secretary01 October 2019Active
Quickfix, The Haysfield, Malvern, England, WR14 1GF

Director27 November 2019Active
26, Mathon Road, West Malvern, Malvern, England, WR14 4BU

Director18 March 2022Active
3 Bream Close, Broomhall, WR5 3HU

Director22 February 2007Active
Cheyney Court Lodge, Bishops Frome, WR6 5AS

Director23 November 2006Active
30, Dorothy Crescent, , Worcester, United Kingdom, WR3 7DD

Director23 November 2006Active
246a West Malvern Road, Malvern, WR14 4BG

Secretary23 November 2006Active
The Upper House, Spring Hill, Nailsworth, GL6 0LX

Secretary15 June 2004Active
246a West Malvern Road, Malvern, WR14 4BG

Director23 November 2006Active
5th Floor, 34 Threadneedle Street, London, England, EC2R 8AY

Director18 December 2020Active
Deerhurst House, Deerhurst, Gloucester, GL19 4BX

Director15 June 2004Active
The Upper House, Spring Hill, Nailsworth, GL6 0LX

Director15 June 2004Active

People with Significant Control

Mr Laurence Roland Gregory
Notified on:01 June 2017
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:England
Address:Penny Hall, The Haysfield, Malvern, England, WR14 1GF
Nature of control:
  • Significant influence or control

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
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Address

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

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-11-20Persons with significant control

Notification of a person with significant control statement.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-07-20Address

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

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-10-09Officers

Termination secretary company with name termination date.

Download
2019-10-09Officers

Appoint person secretary company with name date.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.