This company is commonly known as Hayshine (newco) Limited. The company was founded 7 years ago and was given the registration number 10275273. The firm's registered office is in BEXLEY. You can find them at 64 Rochester Drive, , Bexley, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | HAYSHINE (NEWCO) LIMITED |
---|---|---|
Company Number | : | 10275273 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 2016 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 64 Rochester Drive, Bexley, England, DA5 1QA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Old Bexley Lane, Bexley, England, DA5 2BN | Director | 01 September 2020 | Active |
49, Cold Blow Crescent, Bexley, United Kingdom, DA5 2DR | Director | 12 July 2016 | Active |
5, Midfield Parade, Mayplace Road East, Bexleyheath, England, DA7 6NA | Director | 30 September 2016 | Active |
5, Midfield Parade, Mayplace Road East, Bexleyheath, England, DA7 6NA | Director | 30 September 2016 | Active |
49, Cold Blow Crescent, Bexley, United Kingdom, DA5 2DR | Director | 12 July 2016 | Active |
Mr Matthew Charles Windsor Clent | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Old Bexley Lane, Bexley, England, DA5 2BN |
Nature of control | : |
|
Mr Minesh Patel | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 64, Rochester Drive, Bexley, England, DA5 1QA |
Nature of control | : |
|
Ashwinkumar Ramanbhai Patel | ||
Notified on | : | 12 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 49, Cold Blow Crescent, Bexley, United Kingdom, DA5 2DR |
Nature of control | : |
|
Dinker Ramanbhai Patel | ||
Notified on | : | 12 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 49, Cold Blow Crescent, Bexley, United Kingdom, DA5 2DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Officers | Change person director company with change date. | Download |
2023-05-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-11 | Address | Change registered office address company with date old address new address. | Download |
2020-11-18 | Accounts | Change account reference date company previous shortened. | Download |
2020-09-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-08 | Officers | Appoint person director company with name date. | Download |
2020-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-08 | Officers | Termination director company with name termination date. | Download |
2020-09-08 | Officers | Termination director company with name termination date. | Download |
2020-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-08 | Address | Change registered office address company with date old address new address. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.