15 HAY HILL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

15 HAY HILL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02755995

Incorporation date

14/10/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O LEES-BUCKLEY & CO, 16 Northfields Prospect Business Centre Northfields, Putney Bridge Road, London SW18 1PECopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1992)
dot icon27/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon03/07/2025
Total exemption full accounts made up to 2024-12-24
dot icon05/06/2025
Appointment of Mr Andrew Charles Henry Crisford as a director on 2025-06-01
dot icon19/12/2024
Total exemption full accounts made up to 2023-12-24
dot icon16/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon18/10/2023
Appointment of John Clinton Perry as a director on 2023-08-17
dot icon18/10/2023
Confirmation statement made on 2023-10-14 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-24
dot icon14/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon15/06/2022
Total exemption full accounts made up to 2021-12-24
dot icon08/06/2022
Director's details changed for David Fitzroy Macpherson on 2022-05-18
dot icon28/03/2022
Termination of appointment of Catherine Nugent as a director on 2022-02-28
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with updates
dot icon24/06/2021
Appointment of Mrs Neena Lamba as a director on 2021-05-28
dot icon08/06/2021
Total exemption full accounts made up to 2020-12-24
dot icon16/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon15/07/2020
Total exemption full accounts made up to 2019-12-24
dot icon12/06/2020
Termination of appointment of Andrew Charles Henry Crisford as a director on 2020-02-28
dot icon14/10/2019
Confirmation statement made on 2019-10-14 with updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-12-24
dot icon13/12/2018
Cancellation of shares. Statement of capital on 2015-09-16
dot icon22/10/2018
Confirmation statement made on 2018-10-14 with updates
dot icon16/05/2018
Total exemption full accounts made up to 2017-12-24
dot icon17/10/2017
Confirmation statement made on 2017-10-14 with updates
dot icon17/10/2017
Appointment of Daniel William Colson as a director on 2017-09-27
dot icon16/10/2017
Appointment of David Fitzroy Macpherson as a director on 2017-04-25
dot icon30/08/2017
Termination of appointment of Robert Malcolm Drummond as a director on 2017-04-25
dot icon23/06/2017
Total exemption full accounts made up to 2016-12-24
dot icon23/12/2016
Confirmation statement made on 2016-10-14 with updates
dot icon29/09/2016
Total exemption full accounts made up to 2015-12-24
dot icon12/09/2016
Appointment of Mr Andrew Charles Henry Crisford as a director on 2016-03-02
dot icon10/03/2016
Termination of appointment of Timothy Simon Howden as a director on 2016-01-31
dot icon02/02/2016
Director's details changed for Mr Robert Malcolm Drummond on 2016-01-29
dot icon11/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon13/10/2015
Purchase of own shares.
dot icon24/09/2015
Resolutions
dot icon21/09/2015
Termination of appointment of Michael Joseph Gee as a director on 2015-09-16
dot icon03/06/2015
Statement of capital following an allotment of shares on 2014-12-24
dot icon24/04/2015
Total exemption full accounts made up to 2014-12-24
dot icon11/02/2015
Appointment of Catherine Nugent as a director on 2014-12-23
dot icon21/01/2015
Resolutions
dot icon07/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon12/05/2014
Total exemption full accounts made up to 2013-12-24
dot icon14/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon09/09/2013
Memorandum and Articles of Association
dot icon09/09/2013
Resolutions
dot icon19/07/2013
Total exemption small company accounts made up to 2012-12-24
dot icon16/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-12-24
dot icon28/10/2011
Statement of company's objects
dot icon28/10/2011
Resolutions
dot icon20/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon17/08/2011
Total exemption full accounts made up to 2010-12-24
dot icon26/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon01/04/2010
Total exemption full accounts made up to 2009-12-24
dot icon15/01/2010
Total exemption full accounts made up to 2008-12-24
dot icon25/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon12/11/2009
Previous accounting period shortened from 2009-03-24 to 2008-12-24
dot icon20/01/2009
Total exemption full accounts made up to 2008-03-24
dot icon20/10/2008
Return made up to 14/10/08; full list of members
dot icon19/06/2008
Registered office changed on 19/06/2008 from c/o boyle & co (property management) LIMITED 12 tilton street london SW6 7LP
dot icon06/12/2007
Total exemption full accounts made up to 2007-03-24
dot icon16/10/2007
Return made up to 14/10/07; full list of members
dot icon15/05/2007
Declaration of satisfaction of mortgage/charge
dot icon15/12/2006
Total exemption full accounts made up to 2006-03-24
dot icon17/10/2006
Return made up to 14/10/06; full list of members
dot icon17/10/2006
Director resigned
dot icon03/01/2006
Total exemption full accounts made up to 2005-03-24
dot icon21/10/2005
Return made up to 14/10/05; full list of members
dot icon31/08/2005
New director appointed
dot icon31/08/2005
New director appointed
dot icon09/07/2005
Secretary's particulars changed
dot icon04/07/2005
Location of register of members
dot icon24/06/2005
Director resigned
dot icon25/01/2005
Total exemption full accounts made up to 2004-03-24
dot icon20/10/2004
Return made up to 14/10/04; full list of members
dot icon26/01/2004
Total exemption full accounts made up to 2003-03-24
dot icon21/10/2003
Return made up to 14/10/03; full list of members
dot icon15/09/2003
Director resigned
dot icon12/07/2003
Resolutions
dot icon22/11/2002
Total exemption full accounts made up to 2002-03-24
dot icon22/11/2002
Secretary resigned
dot icon22/11/2002
New secretary appointed
dot icon21/11/2002
Return made up to 14/10/02; full list of members
dot icon06/07/2002
New director appointed
dot icon06/07/2002
New director appointed
dot icon15/05/2002
Director resigned
dot icon04/11/2001
Total exemption full accounts made up to 2001-03-24
dot icon17/10/2001
Return made up to 14/10/01; full list of members
dot icon14/11/2000
Full accounts made up to 2000-03-24
dot icon18/10/2000
Return made up to 14/10/00; full list of members
dot icon13/03/2000
Ad 28/02/00--------- £ si 172@1=172 £ ic 7687/7859
dot icon19/10/1999
Return made up to 14/10/99; full list of members
dot icon07/09/1999
Full accounts made up to 1999-03-24
dot icon19/11/1998
Full accounts made up to 1998-03-24
dot icon19/10/1998
Return made up to 14/10/98; full list of members
dot icon17/11/1997
Full accounts made up to 1997-03-24
dot icon22/10/1997
Return made up to 14/10/97; full list of members
dot icon01/07/1997
Registered office changed on 01/07/97 from: c/o boyle and co property manage 173 old brompton road london SW5 0AN
dot icon21/11/1996
Full accounts made up to 1996-03-24
dot icon21/11/1996
Full accounts made up to 1995-03-24
dot icon17/10/1996
Ad 12/10/96--------- £ si 93@1
dot icon17/10/1996
Return made up to 14/10/96; full list of members
dot icon03/01/1996
Secretary's particulars changed
dot icon25/10/1995
Return made up to 14/10/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/10/1994
Return made up to 14/10/94; change of members
dot icon05/08/1994
Secretary resigned;new secretary appointed
dot icon29/06/1994
Accounts for a small company made up to 1994-03-24
dot icon16/05/1994
Ad 23/03/94--------- £ si 172@1=172 £ ic 7422/7594
dot icon29/03/1994
Ad 17/03/94--------- £ si 186@1=186 £ ic 7236/7422
dot icon16/02/1994
Ad 13/01/94--------- £ si 517@1=517 £ ic 6719/7236
dot icon18/11/1993
Return made up to 14/10/93; full list of members
dot icon14/10/1993
Ad 15/06/93--------- £ si 6717@1=6717 £ ic 2/6719
dot icon15/04/1993
Particulars of mortgage/charge
dot icon24/01/1993
Accounting reference date notified as 24/03
dot icon14/12/1992
Resolutions
dot icon20/11/1992
Registered office changed on 20/11/92 from:\84 temple chambers temple ave london EC4Y 0HP
dot icon20/11/1992
Secretary resigned;new secretary appointed;director resigned
dot icon20/11/1992
New director appointed
dot icon20/11/1992
New director appointed
dot icon20/11/1992
New director appointed
dot icon21/10/1992
Resolutions
dot icon21/10/1992
Resolutions
dot icon21/10/1992
£ nc 100/10000 14/10/92
dot icon14/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drummond, Robert Malcolm
Director
13/08/2005 - 25/04/2017
30
Joint, John Morgan
Director
28/06/2002 - 22/03/2006
2
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
14/10/1992 - 14/10/1992
16011
QUADRANT PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/07/1994 - 22/10/2002
130
LBCO SECRETARIES LIMITED
Corporate Secretary
22/10/2002 - Present
49

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 15 HAY HILL MANAGEMENT LIMITED

15 HAY HILL MANAGEMENT LIMITED is an(a) Active company incorporated on 14/10/1992 with the registered office located at C/O LEES-BUCKLEY & CO, 16 Northfields Prospect Business Centre Northfields, Putney Bridge Road, London SW18 1PE. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 15 HAY HILL MANAGEMENT LIMITED?

toggle

15 HAY HILL MANAGEMENT LIMITED is currently Active. It was registered on 14/10/1992 .

Where is 15 HAY HILL MANAGEMENT LIMITED located?

toggle

15 HAY HILL MANAGEMENT LIMITED is registered at C/O LEES-BUCKLEY & CO, 16 Northfields Prospect Business Centre Northfields, Putney Bridge Road, London SW18 1PE.

What does 15 HAY HILL MANAGEMENT LIMITED do?

toggle

15 HAY HILL MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 15 HAY HILL MANAGEMENT LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-14 with no updates.