17 HAYES LANE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

17 HAYES LANE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05143033

Incorporation date

02/06/2004

Size

Micro Entity

Contacts

Registered address

Registered address

17 Hayes Lane, Kenley, Surrey CR8 5LECopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2004)
dot icon01/07/2025
Micro company accounts made up to 2025-06-30
dot icon11/06/2025
Director's details changed for Christine Simmons Arram on 2025-06-10
dot icon10/06/2025
Secretary's details changed for Ms Christine Phelps on 2025-06-10
dot icon10/06/2025
Director's details changed for Christine Simmons Phelps on 2025-06-10
dot icon28/05/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon17/07/2024
Micro company accounts made up to 2024-06-30
dot icon07/06/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon22/08/2023
Micro company accounts made up to 2023-06-30
dot icon30/05/2023
Confirmation statement made on 2023-05-28 with updates
dot icon08/08/2022
Micro company accounts made up to 2022-06-30
dot icon31/05/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon21/04/2022
Micro company accounts made up to 2021-06-30
dot icon28/05/2021
Confirmation statement made on 2021-05-28 with updates
dot icon11/05/2021
Micro company accounts made up to 2020-06-30
dot icon09/04/2021
Notification of a person with significant control statement
dot icon08/04/2021
Appointment of Ms Heloise Milburn as a director on 2021-03-31
dot icon08/04/2021
Appointment of Mr Michael Philip Wyatt as a director on 2021-03-31
dot icon06/04/2021
Cessation of Kelly Samantha Ashby as a person with significant control on 2021-03-12
dot icon06/04/2021
Appointment of Ms Christine Phelps as a secretary on 2021-03-31
dot icon06/04/2021
Termination of appointment of Kelly Samantha Ashby as a secretary on 2021-03-31
dot icon25/10/2020
Appointment of Ms Judith Anne Gay Wheeler as a director on 2020-09-14
dot icon25/10/2020
Appointment of Mr Paul Dominic O'connor as a director on 2020-09-06
dot icon06/09/2020
Notification of Kelly Samantha Ashby as a person with significant control on 2020-09-01
dot icon06/09/2020
Termination of appointment of Matthew Brunwin as a director on 2020-08-31
dot icon06/09/2020
Termination of appointment of Anthony Angus Birch as a director on 2020-08-31
dot icon06/09/2020
Termination of appointment of Anthony Birch as a secretary on 2020-08-31
dot icon06/09/2020
Cessation of Anthony Angus Birch as a person with significant control on 2020-08-31
dot icon06/09/2020
Appointment of Mrs Kelly Samantha Ashby as a secretary on 2020-09-01
dot icon14/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon14/06/2020
Termination of appointment of Natalie Clark as a director on 2020-06-14
dot icon29/03/2020
Micro company accounts made up to 2019-06-30
dot icon16/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon27/04/2019
Termination of appointment of Jane Emma Griffith-Packer as a director on 2016-05-06
dot icon26/02/2019
Micro company accounts made up to 2018-06-30
dot icon18/06/2018
Notification of Anthony Angus Birch as a person with significant control on 2018-06-16
dot icon16/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon30/03/2018
Micro company accounts made up to 2017-06-30
dot icon15/07/2017
Confirmation statement made on 2017-06-02 with updates
dot icon23/02/2017
Micro company accounts made up to 2016-06-30
dot icon29/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon20/11/2015
Appointment of Mr Anthony Birch as a secretary on 2015-10-24
dot icon20/11/2015
Termination of appointment of Christine Simmons Phelps as a secretary on 2015-10-24
dot icon06/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon08/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon08/06/2015
Director's details changed for Christine Simmons Phelps on 2014-07-01
dot icon08/06/2015
Director's details changed for Mrs Jane Emma Griffith-Packer on 2014-07-01
dot icon19/03/2015
Appointment of Mr Matthew Brunwin as a director on 2015-02-25
dot icon19/03/2015
Appointment of Miss Natalie Clark as a director on 2015-02-25
dot icon19/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon13/11/2014
Termination of appointment of Natalie Jane Gentry as a secretary on 2014-11-13
dot icon13/11/2014
Appointment of Mrs Christine Simmons Phelps as a secretary on 2014-11-13
dot icon13/11/2014
Termination of appointment of Natalie Jane Gentry as a director on 2014-11-13
dot icon29/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/09/2013
Director's details changed for Natalie Jane Glover on 2013-08-23
dot icon09/09/2013
Secretary's details changed for Miss Natalie Glover on 2013-08-23
dot icon19/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon28/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon27/06/2012
Termination of appointment of Jane Griffith-Packer as a secretary
dot icon27/06/2012
Appointment of Miss Natalie Glover as a secretary
dot icon04/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon05/06/2011
Termination of appointment of Daniel Sands as a director
dot icon05/06/2011
Appointment of Christine Simmons Phelps as a director
dot icon05/06/2011
Registered office address changed from C/O Flat 6 17 Hayes Lane Kenley Surrey CR8 5LE United Kingdom on 2011-06-05
dot icon09/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon07/06/2010
Director's details changed for Jane Emma Griffith on 2009-10-01
dot icon06/06/2010
Director's details changed for Natalie Jane Glover on 2009-10-01
dot icon06/06/2010
Director's details changed for Anthony Birch on 2009-10-01
dot icon06/06/2010
Director's details changed for Daniel James Sands on 2009-10-01
dot icon06/06/2010
Director's details changed for Mr William Muirhead Heenan on 2009-10-01
dot icon06/06/2010
Director's details changed for Janice Karen Ackerley on 2009-10-01
dot icon06/06/2010
Registered office address changed from Flat 4 17 Hayes Lane Kenley Surrey CR8 5LE on 2010-06-06
dot icon19/05/2010
Appointment of Mrs Jane Emma Griffith-Packer as a secretary
dot icon19/05/2010
Termination of appointment of Daniel Sands as a secretary
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/06/2009
Return made up to 02/06/09; full list of members
dot icon22/06/2009
Registered office changed on 22/06/2009 from flat 3 17 hayes lane kenley surrey CR8 5LE
dot icon08/05/2009
Secretary appointed daniel sands
dot icon08/05/2009
Appointment terminated secretary janice ackerley
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/06/2008
Return made up to 02/06/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon15/06/2007
Return made up to 02/06/07; full list of members
dot icon15/06/2007
Director resigned
dot icon10/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon28/03/2007
New director appointed
dot icon31/07/2006
New director appointed
dot icon31/07/2006
Director resigned
dot icon13/06/2006
Return made up to 02/06/06; full list of members
dot icon27/03/2006
Registered office changed on 27/03/06 from: flat 4 17 hayes lane kenley surrey CR8 5LE
dot icon04/10/2005
New secretary appointed
dot icon04/10/2005
Secretary resigned
dot icon04/08/2005
Accounts for a dormant company made up to 2005-06-30
dot icon13/06/2005
Return made up to 02/06/05; full list of members
dot icon07/09/2004
New director appointed
dot icon26/08/2004
New director appointed
dot icon16/08/2004
New director appointed
dot icon16/08/2004
New director appointed
dot icon16/08/2004
New secretary appointed;new director appointed
dot icon16/08/2004
Ad 09/06/04--------- £ si 5@1=5 £ ic 1/6
dot icon16/08/2004
New director appointed
dot icon16/06/2004
Director resigned
dot icon16/06/2004
Secretary resigned
dot icon02/06/2004
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
30/06/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
18.37K
-
0.00
-
-
2023
0
20.21K
-
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Secretary
01/06/2004 - 08/06/2004
12343
BRIGHTON DIRECTOR LTD
Nominee Director
01/06/2004 - 08/06/2004
12606
Ashby, Kelly Samantha
Secretary
31/08/2020 - 30/03/2021
-
Birch, Anthony
Secretary
23/10/2015 - 30/08/2020
-
Gentry, Natalie Jane
Secretary
26/06/2012 - 12/11/2014
-

Persons with Significant Control

2
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 17 HAYES LANE MANAGEMENT LIMITED

17 HAYES LANE MANAGEMENT LIMITED is an(a) Active company incorporated on 02/06/2004 with the registered office located at 17 Hayes Lane, Kenley, Surrey CR8 5LE. There are currently 8 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 17 HAYES LANE MANAGEMENT LIMITED?

toggle

17 HAYES LANE MANAGEMENT LIMITED is currently Active. It was registered on 02/06/2004 .

Where is 17 HAYES LANE MANAGEMENT LIMITED located?

toggle

17 HAYES LANE MANAGEMENT LIMITED is registered at 17 Hayes Lane, Kenley, Surrey CR8 5LE.

What does 17 HAYES LANE MANAGEMENT LIMITED do?

toggle

17 HAYES LANE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 17 HAYES LANE MANAGEMENT LIMITED?

toggle

The latest filing was on 01/07/2025: Micro company accounts made up to 2025-06-30.