This company is commonly known as Haywood Developments Ltd. The company was founded 22 years ago and was given the registration number 04269356. The firm's registered office is in HALESOWEN. You can find them at 72 Dunstall Road, , Halesowen, West Midlands. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | HAYWOOD DEVELOPMENTS LTD |
---|---|---|
Company Number | : | 04269356 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 2001 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 72 Dunstall Road, Halesowen, West Midlands, B63 1BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
72 Dunstall Road, Halesowen, B63 1BE | Secretary | 02 May 2020 | Active |
72 Dunstall Road, Halesowen, B63 1BE | Director | 01 May 2020 | Active |
72 Dunstall Road, Halesowen, B63 1BE | Director | 01 May 2020 | Active |
72 Dunstall Road, Halesowen, B63 1BE | Secretary | 13 August 2001 | Active |
3 Hazel Grove, Arveley, Nr Bridgnorth, England, WV15 6JW | Secretary | 29 September 2010 | Active |
3 Hazel Grove, Bridgnorth, WV15 6JW | Secretary | 31 August 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 August 2001 | Active |
72 Dunstall Road, Halesowen, B63 1BE | Director | 01 March 2002 | Active |
72 Dunstall Road, Halesowen, B63 1BE | Director | 13 August 2001 | Active |
72, Dunstall Road, Halesowen, B63 1BE | Director | 13 August 2001 | Active |
Priors Mill, Astley, Stourport On Severn, DY13 0RJ | Director | 31 August 2001 | Active |
Rhyd Y Galed, Penal, Machynlleth, Wales, SY20 9DU | Director | 31 August 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 13 August 2001 | Active |
Mr Michael Paul Bailey | ||
Notified on | : | 02 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Address | : | 72 Dunstall Road, Halesowen, B63 1BE |
Nature of control | : |
|
Mrs Patricia Haywood | ||
Notified on | : | 01 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Address | : | 72 Dunstall Road, Halesowen, B63 1BE |
Nature of control | : |
|
Mr Anthony Grahame Scutt | ||
Notified on | : | 01 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Rhyd Y Galed, Penal, Machynlleth, Wales, SY20 9DU |
Nature of control | : |
|
Mrs Christine Jean Scutt | ||
Notified on | : | 01 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Address | : | 72 Dunstall Road, Halesowen, B63 1BE |
Nature of control | : |
|
Michael Robert Haywood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1945 |
Nationality | : | British |
Address | : | 72 Dunstall Road, Halesowen, B63 1BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-04 | Officers | Change person director company with change date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2020-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.