This company is commonly known as Hayward Smart Architects Limited. The company was founded 18 years ago and was given the registration number 05736288. The firm's registered office is in WARWICKSHIRE. You can find them at Bank Gallery, High Street, Kenilworth, Warwickshire, . This company's SIC code is 71111 - Architectural activities.
Name | : | HAYWARD SMART ARCHITECTS LIMITED |
---|---|---|
Company Number | : | 05736288 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Homestead, Swinbrook Road, Shipton-Under-Wychwood, Chipping Norton, England, OX7 6DX | Director | 09 March 2006 | Active |
The Homestead, Swinbrook Road, Shipton-Under-Wychwood, Chipping Norton, England, OX7 6DX | Director | 26 August 2008 | Active |
Knowle Cottage, Camp Lane, Warmington, Banbury, England, OX17 1DH | Secretary | 09 March 2006 | Active |
Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY | Director | 18 May 2015 | Active |
Knowle Cottage, Camp Lane, Warmington, Banbury, England, OX17 1DH | Director | 26 August 2008 | Active |
Knowle Cottage, Camp Lane, Warmington, Banbury, England, OX17 1DH | Director | 09 March 2006 | Active |
Hayward Smart Holdings Limited | ||
Notified on | : | 01 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Coach House, New Street, Shipston-On-Stour, England, CV36 4EW |
Nature of control | : |
|
Martin Anthony Smart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Address | : | Bank Gallery, High Street, Warwickshire, CV8 1LY |
Nature of control | : |
|
Julie Smart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Address | : | Bank Gallery, High Street, Warwickshire, CV8 1LY |
Nature of control | : |
|
Mr Simon Mark Hayward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Address | : | Bank Gallery, High Street, Warwickshire, CV8 1LY |
Nature of control | : |
|
Mrs Sophie Kate Hayward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Address | : | Bank Gallery, High Street, Warwickshire, CV8 1LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-30 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Officers | Termination secretary company with name termination date. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Resolution | Resolution. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2020-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-15 | Capital | Capital cancellation shares. | Download |
2019-07-25 | Capital | Capital return purchase own shares. | Download |
2019-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.