UKBizDB.co.uk

HAYWARD PROPERTIES LIMITED

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

This company is commonly known as Hayward Properties Limited. The company was founded 74 years ago and was given the registration number 00469206. The firm's registered office is in DORSET. You can find them at 59b Seamoor Road, Bournemouth, Dorset, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HAYWARD PROPERTIES LIMITED
Company Number:00469206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1949
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:59b Seamoor Road, Bournemouth, Dorset, BH4 9AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59b Seamoor Road, Bournemouth, Dorset, BH4 9AE

Secretary01 September 2020Active
59b, Seamoor Road, Bournemouth, Dorset, United Kingdom, BH4 9AE

Director02 December 2000Active
38, Dunkeld Road, Talbot Woods, Bournemouth, England, BH3 7EW

Director02 December 2000Active
Oak Tree House, Deadmans Ash Lane, Sarratt, England, WD3 6AN

Director02 December 2000Active
The Rough 19 Gleneagles Avenue, Parkstone, Poole, BH14 9LJ

Director02 December 2000Active
Sandew House, 2 Bakers Orchard, Clayhanger, Wadeford, Chard, England, TA20 3BD

Director02 December 2000Active
3 Wick Farm Wick Green, Southbourne, Bournemouth, BH6 4LY

Secretary-Active
35 Whitecliff Road, Parkstone, Poole, BH14 8DX

Director-Active
56 Elms Avenue, Parkstone, Poole, BH14 8EF

Director-Active
595407, Blind Line, Rr, Shelburne, Canada, L0N 1S5

Director02 December 2000Active
15 Mirage 33 Shore Road, Sandbanks, Poole, BH13 7PJ

Director-Active

People with Significant Control

Mr Guy Desmond Hayward
Notified on:07 June 2017
Status:Active
Date of birth:October 1957
Nationality:British
Address:59b Seamoor Road, Dorset, BH4 9AE
Nature of control:
  • Significant influence or control
Mr Peter Wilfred Hayward
Notified on:01 June 2016
Status:Active
Date of birth:May 1931
Nationality:British
Country of residence:England
Address:15 Mirage, 33 Shore Road, Poole, England, BH13 7PJ
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-08-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Officers

Change person director company with change date.

Download
2023-05-11Officers

Change person director company with change date.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Officers

Change person director company with change date.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Persons with significant control

Change to a person with significant control.

Download
2020-10-02Officers

Appoint person secretary company with name date.

Download
2020-10-02Officers

Termination secretary company with name termination date.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Resolution

Resolution.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-12Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-21Persons with significant control

Notification of a person with significant control.

Download
2017-08-20Confirmation statement

Confirmation statement with updates.

Download
2017-08-14Persons with significant control

Cessation of a person with significant control.

Download
2017-06-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.