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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, High Street, Ewell, Epsom, England, KT17 1SJ | Corporate Secretary | 01 May 2022 | Active |
Octagon House, 20 Hook Road, Epsom, England, KT19 8TR | Director | 21 October 2023 | Active |
Octagon House, 20 Hook Road, Epsom, England, KT19 8TR | Director | 08 November 2023 | Active |
Octagon House, 20 Hook Road, Epsom, England, KT19 8TR | Director | 21 October 2023 | Active |
100 South Street, Eastbourne, BN21 4QJ | Secretary | 20 June 1995 | Active |
2 Uppertown Gardens, Eastbourne, BN22 2AH | Secretary | - | Active |
11a, Gildredge Road, Eastbourne, England, BN21 4RB | Secretary | 27 September 2013 | Active |
'Pippins' 15 Warren Lane, Friston, BN20 0EW | Secretary | 04 February 2008 | Active |
100 South Street, Eastbourne, BN21 4QJ | Secretary | 15 May 2001 | Active |
2, The Gardens Office Village, Fareham, PO16 8SS | Corporate Secretary | 01 November 2006 | Active |
11a, Gildredge Road, Eastbourne, England, BN21 4RB | Corporate Secretary | 15 April 2019 | Active |
6, Babmaes Street, London, England, SW1Y 6HD | Corporate Secretary | 20 December 2012 | Active |
Flat 11 Hayston House 76, Church Street Willingdon, Eastbourne, BN22 0HX | Director | 20 June 1995 | Active |
Flat 10 Haystoun House, 76 Church Street, Willingdon, BN22 0HX | Director | 01 April 2003 | Active |
Flat 22 Haystoun House, Church Street, Willingdon, Eastbourne, BN22 0HX | Director | 03 February 2000 | Active |
Octagon House, 20 Hook Road, Epsom, England, KT19 8TR | Director | 01 June 2022 | Active |
Unit 3 Pacific House, Sovereign Harbour Innovation Park, Eastbourne, England, BN23 6FA | Director | 19 September 2016 | Active |
Flat 28 Haystoun House, 76 Church Street Willingdon, Eastbourne, BN22 0HX | Director | 28 March 1996 | Active |
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 | Director | 15 October 2012 | Active |
Flat 24 Haystoun House, Church Street, Eastbourne, BN22 0HX | Director | 20 November 2007 | Active |
Flat 8 Haystoun House, 76 Church Street, Willingdon, BN22 0HX | Director | 27 June 2003 | Active |
Flat 7, Haystoun House 76 Church Street, Eastbourne, BN22 0HX | Director | 10 June 1996 | Active |
12, Harold Close, Pevensey Bay, BN24 6SL | Director | 27 October 2009 | Active |
Unit 3 Pacific House, Sovereign Harbour Innovation Park, Eastbourne, England, BN23 6FA | Director | 07 October 2021 | Active |
11a, Gildredge Road, Eastbourne, BN21 4RB | Director | 19 September 2016 | Active |
16 Haystown House, Church Street, Willingdon, BN22 0HX | Director | - | Active |
11a, Gildredge Road, Eastbourne, England, BN21 4RB | Director | 20 May 2013 | Active |
11a, Gildredge Road, Eastbourne, England, BN21 4RB | Director | 24 May 2013 | Active |
30 Haystoun House, 76 Church Street, Willingdon, BN22 0HX | Director | 20 November 2007 | Active |
Flat 20 Haystoun House, 76 Church Street, Willingdon, Eastbourne, BN22 0HX | Director | 02 March 2000 | Active |
31 Haystoun House, Church Street Willingdon, Eastbourne, BN22 0HX | Director | 20 November 2007 | Active |
Flat 25, Haystoun House, Eastbourne, BN22 0HX | Director | 03 May 2008 | Active |
2, High Street, Ewell, Epsom, England, KT17 1SJ | Director | 28 August 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Officers | Appoint person director company with name date. | Download |
2023-11-06 | Officers | Termination director company with name termination date. | Download |
2023-10-21 | Officers | Appoint person director company with name date. | Download |
2023-10-21 | Officers | Appoint person director company with name date. | Download |
2023-07-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-01 | Address | Change registered office address company with date old address new address. | Download |
2023-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-25 | Address | Change sail address company with old address new address. | Download |
2023-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-06 | Officers | Appoint person director company with name date. | Download |
2022-06-03 | Officers | Termination director company with name termination date. | Download |
2022-05-13 | Address | Change registered office address company with date old address new address. | Download |
2022-05-13 | Officers | Termination secretary company with name termination date. | Download |
2022-05-13 | Officers | Appoint corporate secretary company with name date. | Download |
2022-05-06 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-23 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Officers | Appoint person director company with name date. | Download |
2021-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-04 | Address | Change registered office address company with date old address new address. | Download |
2021-10-04 | Address | Change registered office address company with date old address new address. | Download |
2021-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.