UKBizDB.co.uk

HAYTOR COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Haytor Court Management Company Limited. The company was founded 31 years ago and was given the registration number 02787004. The firm's registered office is in NEWTON ABBOT. You can find them at Silverwood, Liverton, Newton Abbot, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HAYTOR COURT MANAGEMENT COMPANY LIMITED
Company Number:02787004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1993
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Silverwood, Liverton, Newton Abbot, England, TQ12 6HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Silverwood, Silverwood, Cummings Cross, Liverton, England, TQ12 6HS

Secretary23 April 2000Active
321, Bush Road, East Peckham, Tonbridge, England, TN12 5LN

Director20 September 2021Active
3 Days Folly, 3 Days Folly, Haytor Vale, Newton Abbot, United Kingdom, TQ13 9XR

Director08 December 2017Active
Silverwood, Silverwood, Cummings Cross, Liverton, England, TQ12 6HS

Director23 April 2000Active
4 Haytor Court, Haytor, Newton Abbot, England, TQ13 9XS

Director27 March 2015Active
12 Tor Hill Road, Castle Circus, Torquay, TQ2 5RB

Secretary05 February 1993Active
6 Haytor Court, Haytor, Newton Abbot, TQ13 9XS

Secretary01 October 1997Active
2 Haytor Court, Haytor, Newton Abbot, TQ13 9XR

Secretary-Active
Geomar, Nut Bush Lane Shiphay, Torquay, TQ2 6LD

Secretary17 February 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 February 1993Active
3 Haytor Court, Haytor, Newton Abbot, TQ13 9XR

Director11 July 1994Active
2 Haytor Court, Haytor, Newton Abbot, TQ13 9XS

Director21 November 1997Active
12 Tor Hill Road, Torquay, TQ2 5RB

Director05 February 1993Active
Blue Horizon Ilsham Marine Drive, Torquay, TQ1 2HT

Director05 February 1993Active
1 Haytor Court, Haytor, Newton Abbot, England, TQ13 9XS

Director01 March 2020Active
6 Haytor Court, Haytor, Newton Abbot, TQ13 9XS

Director01 October 1997Active
2 Haytor Court, Haytor, Newton Abbot, TQ13 9XR

Director28 February 1994Active
1 Haytor Court, Haytor, Newton Abbot, TQ13 9XS

Director11 July 1994Active
4 Haytor Court, Haytor, Newton Abbot, TQ13 9XR

Director11 July 1994Active
Shalimar 1 Rainsford Close, Clifford Chambers, Stratford Upon Avon, CV37 8HY

Director31 May 2002Active
Junalea Nut Bush Lane, Shiphay, Torquay, TQ2 6LE

Director17 February 1993Active
Geomar, Nut Bush Lane Shiphay, Torquay, TQ2 6LD

Director17 February 1993Active
6 Haytor Court, Haytor, Newton Abbot, TQ13 9XR

Director14 July 1994Active
5 Haytor Court, Haytor, Newton Abbot, TQ13 9XR

Director14 July 1994Active
1 Haytor Court, Haytor, Newton Abbot, TQ13 9XS

Director30 January 2003Active
1, Haytor Court, Haytor, Newton Abbot, England, TQ13 9XS

Director27 July 2010Active

People with Significant Control

Mrs Helen Mary Squire
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:Silverwood, Silverwood, Liverton, England, TQ12 6HS
Nature of control:
  • 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
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Officers

Change person secretary company with change date.

Download
2021-10-28Persons with significant control

Change to a person with significant control.

Download
2021-10-28Officers

Change person director company with change date.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Address

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

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts amended with accounts type total exemption full.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Officers

Change person secretary company with change date.

Download
2019-02-06Persons with significant control

Change to a person with significant control.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Officers

Change person director company with change date.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.