11 HAINES HILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

11 HAINES HILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02919579

Incorporation date

15/04/1994

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset TA1 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1994)
dot icon21/04/2026
Confirmation statement made on 2026-04-15 with updates
dot icon05/10/2025
Micro company accounts made up to 2025-04-30
dot icon22/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon06/10/2024
Micro company accounts made up to 2024-04-30
dot icon20/08/2024
Termination of appointment of Jonathan Lewis-Oliver as a director on 2024-07-15
dot icon23/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon31/01/2024
Termination of appointment of Romy Maria Stanton as a director on 2023-12-18
dot icon19/09/2023
Micro company accounts made up to 2023-04-30
dot icon19/04/2023
Director's details changed for Miss Romy Maria Stanton on 2023-04-15
dot icon19/04/2023
Confirmation statement made on 2023-04-15 with updates
dot icon29/11/2022
Micro company accounts made up to 2022-04-30
dot icon20/04/2022
Confirmation statement made on 2022-04-15 with updates
dot icon20/04/2022
Termination of appointment of Frederick Alan Wedderkopp as a director on 2022-04-14
dot icon23/03/2022
Appointment of Miss Romy Maria Stanton as a director on 2022-03-23
dot icon23/03/2022
Registered office address changed from Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ England to C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 2022-03-23
dot icon10/02/2022
Micro company accounts made up to 2021-04-30
dot icon21/04/2021
Registered office address changed from C/O Alpha Housing Services Ltd 1st Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS England to Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ on 2021-04-21
dot icon21/04/2021
Confirmation statement made on 2021-04-15 with updates
dot icon06/04/2021
Micro company accounts made up to 2020-04-30
dot icon15/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon15/04/2020
Termination of appointment of Barbara Bebe Hunt as a director on 2019-07-14
dot icon18/10/2019
Micro company accounts made up to 2019-04-30
dot icon26/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon27/01/2019
Appointment of Mr Giles Wrangham as a director on 2018-08-17
dot icon27/01/2019
Termination of appointment of Romy Maria Stanton as a director on 2018-08-17
dot icon04/07/2018
Micro company accounts made up to 2018-04-30
dot icon15/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon13/07/2017
Micro company accounts made up to 2017-04-30
dot icon08/05/2017
Previous accounting period extended from 2016-12-31 to 2017-04-30
dot icon17/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon15/03/2017
Termination of appointment of Ian Morrell as a director on 2017-03-13
dot icon03/02/2017
Appointment of Mr Jonathan Lewis-Oliver as a director on 2017-02-03
dot icon03/02/2017
Termination of appointment of John Bruce Merritt as a director on 2016-12-21
dot icon01/11/2016
Director's details changed for Mr Iain Morrell on 2016-08-02
dot icon02/08/2016
Appointment of Mr Iain Morrell as a director on 2016-08-02
dot icon02/08/2016
Termination of appointment of Anne Elizabeth Whiteoak as a director on 2016-04-15
dot icon27/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon15/04/2016
Secretary's details changed for Alpha Housing Services on 2015-11-02
dot icon04/11/2015
Registered office address changed from 28 Wellington Road Taunton Somerset TA1 4EQ to C/O Alpha Housing Services Ltd 1st Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 2015-11-04
dot icon16/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon16/04/2015
Registered office address changed from C/O Mrs R Wrangham 11 Haines Hill Taunton Somerset TA1 4HN to 28 Wellington Road Taunton Somerset TA1 4EQ on 2015-04-16
dot icon17/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/03/2015
Previous accounting period shortened from 2015-04-30 to 2014-12-31
dot icon02/01/2015
Appointment of Alpha Housing Services as a secretary on 2015-01-01
dot icon15/09/2014
Total exemption full accounts made up to 2014-04-30
dot icon09/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon09/05/2014
Director's details changed for Miss Romy Maria Stanton on 2014-01-20
dot icon09/05/2014
Director's details changed for Mrs Romy Maria Wrangham on 2014-01-20
dot icon18/11/2013
Total exemption full accounts made up to 2013-04-30
dot icon11/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon11/05/2013
Registered office address changed from Flat 1 11 Haines Hill Taunton Somerset TA1 4HN on 2013-05-11
dot icon19/11/2012
Total exemption full accounts made up to 2012-04-30
dot icon27/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon27/04/2012
Director's details changed for Mrs Romy Maria Wrangham on 2011-12-05
dot icon08/02/2012
Total exemption full accounts made up to 2011-04-30
dot icon01/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon01/05/2011
Director's details changed for Mrs Anne Elizabeth Whiteoak on 2011-01-01
dot icon01/05/2011
Director's details changed for Mrs Romy Maria Wrangham on 2010-05-22
dot icon02/08/2010
Total exemption full accounts made up to 2010-04-30
dot icon12/05/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon12/05/2010
Director's details changed for John Bruce Merritt on 2010-04-15
dot icon12/05/2010
Director's details changed for Frederick Alan Wedderkopp on 2010-04-15
dot icon12/05/2010
Director's details changed for Romy Maria Wrangham on 2010-04-15
dot icon12/05/2010
Director's details changed for Anne Elizabeth Whiteoak on 2010-04-15
dot icon12/05/2010
Termination of appointment of Jacqueline Cullen as a director
dot icon12/05/2010
Director's details changed for Barbara Bebe Hunt on 2010-04-15
dot icon30/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon24/06/2009
Director appointed anne elizabeth whiteoak
dot icon11/05/2009
Director appointed john bruce merritt
dot icon28/04/2009
Return made up to 15/04/09; full list of members
dot icon17/04/2009
Appointment terminated director and secretary jon evans
dot icon26/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon08/05/2008
Return made up to 15/04/08; full list of members
dot icon26/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon26/04/2007
Return made up to 15/04/07; full list of members
dot icon20/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon03/03/2007
New director appointed
dot icon19/01/2007
Director resigned
dot icon12/12/2006
Secretary's particulars changed
dot icon11/12/2006
New secretary appointed
dot icon11/12/2006
Secretary resigned
dot icon19/04/2006
Return made up to 15/04/06; full list of members
dot icon06/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon09/05/2005
Return made up to 15/04/05; full list of members
dot icon15/03/2005
Secretary resigned;director resigned
dot icon15/03/2005
New secretary appointed
dot icon15/03/2005
New director appointed
dot icon01/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon27/05/2004
Return made up to 15/04/04; full list of members
dot icon12/12/2003
Total exemption full accounts made up to 2003-04-30
dot icon10/05/2003
Return made up to 15/04/03; full list of members
dot icon02/01/2003
Total exemption full accounts made up to 2002-04-30
dot icon14/05/2002
Return made up to 15/04/02; full list of members
dot icon14/05/2002
New director appointed
dot icon08/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon31/12/2001
New secretary appointed
dot icon17/12/2001
Director resigned
dot icon27/04/2001
Return made up to 15/04/01; full list of members
dot icon27/04/2001
Director resigned
dot icon27/04/2001
New director appointed
dot icon19/01/2001
Full accounts made up to 2000-04-30
dot icon13/04/2000
Return made up to 15/04/00; full list of members
dot icon20/01/2000
Full accounts made up to 1999-04-30
dot icon21/06/1999
Return made up to 15/04/99; full list of members
dot icon08/12/1998
Full accounts made up to 1998-04-30
dot icon10/06/1998
Return made up to 15/04/98; full list of members
dot icon10/06/1998
New director appointed
dot icon05/05/1998
New director appointed
dot icon05/05/1998
New director appointed
dot icon24/10/1997
Full accounts made up to 1997-04-30
dot icon02/05/1997
Return made up to 15/04/97; no change of members
dot icon26/02/1997
Full accounts made up to 1996-04-30
dot icon10/11/1996
New secretary appointed;new director appointed
dot icon10/11/1996
Director resigned
dot icon10/11/1996
Secretary resigned
dot icon10/11/1996
Registered office changed on 10/11/96 from: well cottage lowton taunton somerset TA3 7SU
dot icon10/11/1996
New director appointed
dot icon10/11/1996
New director appointed
dot icon10/11/1996
New director appointed
dot icon08/11/1996
Ad 29/10/96--------- £ si 1@1=1 £ ic 2/3
dot icon08/11/1996
Ad 02/02/96--------- £ si 2@1
dot icon08/11/1996
Ad 02/04/96--------- £ si 1@1
dot icon19/05/1996
Return made up to 15/04/96; full list of members
dot icon19/02/1996
Accounts for a dormant company made up to 1995-04-30
dot icon19/02/1996
Resolutions
dot icon24/05/1995
Return made up to 15/04/95; full list of members
dot icon15/04/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis-Oliver, Jonathan
Director
03/02/2017 - 15/07/2024
-
Wrangham, Giles
Director
17/08/2018 - Present
15
Stanton, Romy Maria
Director
23/03/2022 - 18/12/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11 HAINES HILL MANAGEMENT COMPANY LIMITED

11 HAINES HILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/04/1994 with the registered office located at C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset TA1 4AS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 11 HAINES HILL MANAGEMENT COMPANY LIMITED?

toggle

11 HAINES HILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/04/1994 .

Where is 11 HAINES HILL MANAGEMENT COMPANY LIMITED located?

toggle

11 HAINES HILL MANAGEMENT COMPANY LIMITED is registered at C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset TA1 4AS.

What does 11 HAINES HILL MANAGEMENT COMPANY LIMITED do?

toggle

11 HAINES HILL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11 HAINES HILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-15 with updates.