Warning: file_put_contents(c/1ff4118d3d738b1d285b0c7a03a9112d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
The Halyards Freehold Limited, BH12 1DW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE HALYARDS FREEHOLD LIMITED

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

This company is commonly known as The Halyards Freehold Limited. The company was founded 5 years ago and was given the registration number 11893004. The firm's registered office is in POOLE. You can find them at Unit 4 Branksome Business Park, Bourne Valley Road, Poole, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE HALYARDS FREEHOLD LIMITED
Company Number:11893004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 4 Branksome Business Park, Bourne Valley Road, Poole, England, BH12 1DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Owens And Porter, Sandbourne Chambers, 328a Wimborne Road, Bournemouth, England, BH9 2HH

Secretary01 August 2023Active
Owens And Porter, Sandbourne Chambers, 328a Wimborne Road, Bournemouth, England, BH9 2HH

Director20 March 2019Active
Owens And Porter, Sandbourne Chambers, 328a Wimborne Road, Bournemouth, England, BH9 2HH

Director10 December 2020Active
Owens And Porter, Sandbourne Chambers, 328a Wimborne Road, Bournemouth, England, BH9 2HH

Director20 March 2019Active
Unit 4 Branksome Business Park, Bourne Valley Road, Poole, England, BH12 1DW

Corporate Secretary23 April 2020Active
C/O Rendall & Rittner Ltd., 13b St. George Wharf, London, England, SW8 2LE

Corporate Secretary01 April 2021Active

People with Significant Control

Mr Anthony Vivian Parry Thomas
Notified on:20 March 2019
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:3 The Halyards, 8 Flaghead Road, Poole, United Kingdom, BH13 7AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alison Mary Griffin
Notified on:20 March 2019
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:United Kingdom
Address:3, Bradley Drive, Wokingham, United Kingdom, RG40 3HZ
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
2024-05-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Address

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

Download
2023-08-01Officers

Appoint person secretary company with name date.

Download
2023-07-31Officers

Termination secretary company with name termination date.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Persons with significant control

Notification of a person with significant control statement.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Capital

Capital allotment shares.

Download
2021-05-07Capital

Capital allotment shares.

Download
2021-05-07Capital

Capital allotment shares.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-04-26Officers

Appoint corporate secretary company with name date.

Download
2021-04-26Officers

Termination secretary company with name termination date.

Download
2021-04-26Address

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

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-08-27Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.