UKBizDB.co.uk

HAYSTOUN HOUSE MANAGEMENT LIMITED

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

This company is commonly known as Haystoun House Management Limited. The company was founded 35 years ago and was given the registration number 02305837. The firm's registered office is in EASTBOURNE. You can find them at C/o Ross & Co Unit 1, Sovereign Harbour Innovation Park, Eastbourne, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HAYSTOUN HOUSE MANAGEMENT LIMITED
Company Number:02305837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Ross & Co Unit 1, Sovereign Harbour Innovation Park, Eastbourne, England, BN23 6FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, High Street, Ewell, Epsom, England, KT17 1SJ

Corporate Secretary01 May 2022Active
Octagon House, 20 Hook Road, Epsom, England, KT19 8TR

Director21 October 2023Active
Octagon House, 20 Hook Road, Epsom, England, KT19 8TR

Director08 November 2023Active
Octagon House, 20 Hook Road, Epsom, England, KT19 8TR

Director21 October 2023Active
100 South Street, Eastbourne, BN21 4QJ

Secretary20 June 1995Active
2 Uppertown Gardens, Eastbourne, BN22 2AH

Secretary-Active
11a, Gildredge Road, Eastbourne, England, BN21 4RB

Secretary27 September 2013Active
'Pippins' 15 Warren Lane, Friston, BN20 0EW

Secretary04 February 2008Active
100 South Street, Eastbourne, BN21 4QJ

Secretary15 May 2001Active
2, The Gardens Office Village, Fareham, PO16 8SS

Corporate Secretary01 November 2006Active
11a, Gildredge Road, Eastbourne, England, BN21 4RB

Corporate Secretary15 April 2019Active
6, Babmaes Street, London, England, SW1Y 6HD

Corporate Secretary20 December 2012Active
Flat 11 Hayston House 76, Church Street Willingdon, Eastbourne, BN22 0HX

Director20 June 1995Active
Flat 10 Haystoun House, 76 Church Street, Willingdon, BN22 0HX

Director01 April 2003Active
Flat 22 Haystoun House, Church Street, Willingdon, Eastbourne, BN22 0HX

Director03 February 2000Active
Octagon House, 20 Hook Road, Epsom, England, KT19 8TR

Director01 June 2022Active
Unit 3 Pacific House, Sovereign Harbour Innovation Park, Eastbourne, England, BN23 6FA

Director19 September 2016Active
Flat 28 Haystoun House, 76 Church Street Willingdon, Eastbourne, BN22 0HX

Director28 March 1996Active
Flat 28 Haystoun House, 76 Church Street Willingdon, Eastbourne, BN22 0HX

Director-Active
21 Haystown House, Church Street, Willingdon, BN22 0HX

Director-Active
Flat 24 Haystoun House 76, Church Street, Willingdon, Eastbourne, Uk, BN22 0HX

Director15 October 2012Active
Flat 24 Haystoun House, Church Street, Eastbourne, BN22 0HX

Director20 November 2007Active
Flat 8 Haystoun House, 76 Church Street, Willingdon, BN22 0HX

Director27 June 2003Active
Flat 7, Haystoun House 76 Church Street, Eastbourne, BN22 0HX

Director10 June 1996Active
12, Harold Close, Pevensey Bay, BN24 6SL

Director27 October 2009Active
Unit 3 Pacific House, Sovereign Harbour Innovation Park, Eastbourne, England, BN23 6FA

Director07 October 2021Active
11a, Gildredge Road, Eastbourne, BN21 4RB

Director19 September 2016Active
16 Haystown House, Church Street, Willingdon, BN22 0HX

Director-Active
11a, Gildredge Road, Eastbourne, England, BN21 4RB

Director20 May 2013Active
11a, Gildredge Road, Eastbourne, England, BN21 4RB

Director24 May 2013Active
30 Haystoun House, 76 Church Street, Willingdon, BN22 0HX

Director20 November 2007Active
Flat 20 Haystoun House, 76 Church Street, Willingdon, Eastbourne, BN22 0HX

Director02 March 2000Active
31 Haystoun House, Church Street Willingdon, Eastbourne, BN22 0HX

Director20 November 2007Active
Flat 25, Haystoun House, Eastbourne, BN22 0HX

Director03 May 2008Active
2, High Street, Ewell, Epsom, England, KT17 1SJ

Director28 August 2020Active

People with Significant Control

Mrs Angela Mara Macleod
Notified on:07 October 2021
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:2, High Street, Epsom, England, KT17 1SJ
Nature of control:
  • Significant influence or control
Miss Katherine Anne Retallick
Notified on:28 August 2020
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:2, High Street, Epsom, England, KT17 1SJ
Nature of control:
  • Significant influence or control
Mrs Angela Mara Macleod
Notified on:19 September 2016
Status:Active
Date of birth:January 1954
Nationality:British
Address:11a, Gildredge Road, Eastbourne, BN21 4RB
Nature of control:
  • Significant influence or control
Mr Paul Buckle
Notified on:19 September 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Octagon House, 20 Hook Road, Epsom, England, KT19 8TR
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-10-21Officers

Appoint person director company with name date.

Download
2023-10-21Officers

Appoint person director company with name date.

Download
2023-07-23Accounts

Accounts with accounts type micro entity.

Download
2023-04-01Address

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

Download
2023-03-25Confirmation statement

Confirmation statement with updates.

Download
2023-03-25Address

Change sail address company with old address new address.

Download
2023-03-25Persons with significant control

Cessation of a person with significant control.

Download
2023-03-25Persons with significant control

Cessation of a person with significant control.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-03Officers

Termination director company with name termination date.

Download
2022-05-13Address

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

Download
2022-05-13Officers

Termination secretary company with name termination date.

Download
2022-05-13Officers

Appoint corporate secretary company with name date.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-10-12Persons with significant control

Notification of a person with significant control.

Download
2021-10-04Address

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

Download
2021-10-04Address

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

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.