UKBizDB.co.uk

HAYSHINE (NEWCO) LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:64 Rochester Drive, Bexley, England, DA5 1QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Old Bexley Lane, Bexley, England, DA5 2BN

Director01 September 2020Active
49, Cold Blow Crescent, Bexley, United Kingdom, DA5 2DR

Director12 July 2016Active
5, Midfield Parade, Mayplace Road East, Bexleyheath, England, DA7 6NA

Director30 September 2016Active
5, Midfield Parade, Mayplace Road East, Bexleyheath, England, DA7 6NA

Director30 September 2016Active
49, Cold Blow Crescent, Bexley, United Kingdom, DA5 2DR

Director12 July 2016Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-05-14Accounts

Accounts with accounts type total exemption full.

Download
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Officers

Change person director company with change date.

Download
2023-05-02Persons with significant control

Change to a person with significant control.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Address

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

Download
2020-11-18Accounts

Change account reference date company previous shortened.

Download
2020-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-09-08Persons with significant control

Cessation of a person with significant control.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-09-08Persons with significant control

Notification of a person with significant control.

Download
2020-09-08Address

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

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.