UKBizDB.co.uk

HAYWOODS STERLING LTD

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

This company is commonly known as Haywoods Sterling Ltd. The company was founded 11 years ago and was given the registration number 08500490. The firm's registered office is in KINGSTON-UPON-THAMES. You can find them at Suite 14, 61 Victoria Road, Kingston-upon-thames, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HAYWOODS STERLING LTD
Company Number:08500490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2013
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Suite 14, 61 Victoria Road, Kingston-upon-thames, England, KT6 4JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, 3 Eastfields Avenue, Riverside Quarter, London, England, SW18 1GN

Director10 December 2014Active
Unit 5, 3 Eastfields Avenue, Riverside Quarter, London, England, SW18 1GN

Director23 April 2013Active
Unit 5, 3 Eastfields Avenue, Riverside Quarter, London, England, SW18 1GN

Director23 April 2013Active
Unit 5, 3 Eastfields Avenue, Riverside Quarter, London, England, SW18 1GN

Director10 December 2014Active

People with Significant Control

Mr Piers Robert Glanville Bingley
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:Unit 5, 3 Eastfields Avenue, London, England, SW18 1GN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr John David Billig
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:Unit 5, 3 Eastfields Avenue, London, England, SW18 1GN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Alexander Thomas Rodney Bingley
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Unit 5, 3 Eastfields Avenue, London, England, SW18 1GN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-05-04Gazette

Gazette dissolved voluntary.

Download
2021-02-16Gazette

Gazette notice voluntary.

Download
2021-02-03Dissolution

Dissolution application strike off company.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Address

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

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-01Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Mortgage

Mortgage satisfy charge full.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2017-09-07Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Officers

Change person director company with change date.

Download
2016-08-16Mortgage

Mortgage satisfy charge full.

Download
2016-08-16Mortgage

Mortgage satisfy charge full.

Download
2016-08-16Mortgage

Mortgage satisfy charge full.

Download
2016-08-13Mortgage

Mortgage satisfy charge full.

Download
2016-08-13Mortgage

Mortgage satisfy charge full.

Download
2016-08-13Mortgage

Mortgage satisfy charge full.

Download
2016-08-13Mortgage

Mortgage satisfy charge full.

Download
2016-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.