UKBizDB.co.uk

HAYVERN HOLDINGS LIMITED

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

This company is commonly known as Hayvern Holdings Limited. The company was founded 5 years ago and was given the registration number 12012802. The firm's registered office is in MANCHESTER. You can find them at Crown House High Street, Tyldesley, Manchester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HAYVERN HOLDINGS LIMITED
Company Number:12012802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Crown House High Street, Tyldesley, Manchester, England, M29 8AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown House, High Street, Tyldesley, Manchester, England, M29 8AL

Secretary11 December 2019Active
Crown House, High Street, Tyldesley, Manchester, England, M29 8AL

Secretary11 December 2019Active
Crown House, High Street, Tyldesley, Manchester, England, M29 8AL

Director22 May 2019Active
Crown House, High Street, Tyldesley, Manchester, England, M29 8AL

Director10 December 2019Active
Crown House, High Street, Tyldesley, Manchester, England, M29 8AL

Director10 December 2019Active

People with Significant Control

Olivia Savanah Newsome
Notified on:22 May 2019
Status:Active
Date of birth:June 1999
Nationality:British
Country of residence:England
Address:Crown House, High Street, Manchester, England, M29 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Leah Victoria Newsome
Notified on:22 May 2019
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:England
Address:Crown House, High Street, Manchester, England, M29 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ben Newsome
Notified on:22 May 2019
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:Crown House, High Street, Manchester, England, M29 8AL
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
2024-02-29Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-05Gazette

Gazette filings brought up to date.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Officers

Appoint person secretary company with name date.

Download
2023-08-03Officers

Appoint person secretary company with name date.

Download
2023-07-11Gazette

Gazette notice compulsory.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-21Gazette

Gazette notice compulsory.

Download
2022-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2019-12-16Capital

Capital allotment shares.

Download
2019-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Persons with significant control

Change to a person with significant control.

Download
2019-11-28Officers

Change person director company with change date.

Download
2019-05-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.