COMMISSIONERS HAYFIELD RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

COMMISSIONERS HAYFIELD RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04329357

Incorporation date

27/11/2001

Size

Dormant

Contacts

Registered address

Registered address

33 Station Road, Rainham, Gillingham ME8 7RSCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2001)
dot icon24/02/2026
Termination of appointment of Chidi Augustine Okwara as a director on 2026-02-24
dot icon19/02/2026
-
dot icon16/02/2026
Appointment of Daniel John Chapman as a director on 2026-02-16
dot icon12/02/2026
Termination of appointment of Abdellah Kmachni as a director on 2026-02-12
dot icon11/02/2026
Termination of appointment of Penelope Ann Clay as a director on 2026-02-11
dot icon11/02/2026
Appointment of Mr Adeolu Fowokan as a director on 2026-02-11
dot icon11/02/2026
Appointment of Chidi Augustine Okwara as a director on 2026-02-11
dot icon11/02/2026
Confirmation statement made on 2025-11-27 with no updates
dot icon11/02/2026
Termination of appointment of Dawn Leanne Beachey as a director on 2026-02-11
dot icon16/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon30/08/2024
Micro company accounts made up to 2023-12-31
dot icon12/08/2024
Appointment of Mr Abdellah Kmachni as a director on 2024-08-12
dot icon01/07/2024
Registered office address changed from Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ England to 33 Station Road Rainham Gillingham ME8 7RS on 2024-07-01
dot icon01/07/2024
Termination of appointment of Jennings & Barrett as a secretary on 2024-07-01
dot icon01/07/2024
Appointment of Mrs Tracy Marion O'toole as a secretary on 2024-07-01
dot icon01/07/2024
Termination of appointment of Adeolu Fowokan as a director on 2024-07-01
dot icon27/11/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon13/11/2023
Appointment of Mrs Penelope Ann Clay as a director on 2023-11-13
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon30/11/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon28/10/2022
Secretary's details changed for Jennings & Barrett on 2022-10-28
dot icon28/10/2022
Registered office address changed from Jennings & Barrett 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 2022-10-28
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon13/12/2021
Micro company accounts made up to 2020-12-31
dot icon13/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon15/12/2020
Micro company accounts made up to 2019-12-31
dot icon01/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon02/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon20/08/2019
Micro company accounts made up to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon05/11/2018
Appointment of Jennings & Barrett as a secretary on 2018-11-05
dot icon05/11/2018
Registered office address changed from 1st Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL to Jennings & Barrett 323 Bexley Road Erith DA8 3EX on 2018-11-05
dot icon19/07/2018
Termination of appointment of Amber Company Secretaries Limited as a secretary on 2018-07-19
dot icon09/05/2018
Appointment of Ms Dawn Leanne Beachey as a director on 2018-04-30
dot icon08/05/2018
Appointment of Mr Ade Fowokan as a director on 2018-04-30
dot icon08/05/2018
Termination of appointment of Katherine Victoria Johnson as a director on 2018-04-30
dot icon19/04/2018
Micro company accounts made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon22/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/06/2017
Appointment of Miss Katherine Victoria Johnson as a director on 2017-06-01
dot icon21/06/2017
Termination of appointment of Gordon Michael Henniker as a director on 2017-06-21
dot icon29/11/2016
Confirmation statement made on 2016-11-27 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-27 no member list
dot icon22/10/2015
Secretary's details changed for Amber Company Secretaries Limited on 2015-10-22
dot icon19/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-11-27 no member list
dot icon13/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/11/2013
Annual return made up to 2013-11-27 no member list
dot icon19/03/2013
Termination of appointment of Michael Williams as a director
dot icon06/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/11/2012
Annual return made up to 2012-11-27 no member list
dot icon20/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/11/2011
Annual return made up to 2011-11-27 no member list
dot icon24/11/2011
Termination of appointment of James Baughen as a director
dot icon28/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-11-27 no member list
dot icon06/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon28/06/2010
Director's details changed for Mr Gordon Michael Henniker on 2010-06-25
dot icon25/06/2010
Director's details changed for Michael Stanley Williams on 2010-06-25
dot icon25/06/2010
Director's details changed for James Robert Baughen on 2010-06-25
dot icon14/01/2010
Annual return made up to 2009-11-27 no member list
dot icon14/01/2010
Director's details changed for Michael Stanley Williams on 2010-01-14
dot icon14/01/2010
Director's details changed for James Robert Baughen on 2010-01-14
dot icon14/01/2010
Secretary's details changed for Amber Company Secretaries Limited on 2010-01-14
dot icon14/12/2009
Registered office address changed from 008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY England on 2009-12-14
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/10/2009
Appointment of Mr Gordon Michael Henniker as a director
dot icon21/09/2009
Appointment terminated director ian harvey
dot icon10/12/2008
Registered office changed on 10/12/2008 from 201 mill studio crane mead ware hertfordshire SG12 9PY
dot icon10/12/2008
Secretary's change of particulars / amber company secretaries LIMITED / 10/12/2008
dot icon02/12/2008
Annual return made up to 27/11/08
dot icon25/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/02/2008
Director appointed james robert baughen
dot icon05/12/2007
Annual return made up to 27/11/07
dot icon16/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/02/2007
Director resigned
dot icon07/12/2006
Annual return made up to 27/11/06
dot icon10/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/06/2006
Registered office changed on 19/06/06 from: 206 mill studio crane mead ware hertfordshire SG12 9PY
dot icon08/05/2006
Registered office changed on 08/05/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon08/05/2006
New secretary appointed
dot icon08/05/2006
Secretary resigned
dot icon05/01/2006
Annual return made up to 27/11/05
dot icon13/10/2005
Full accounts made up to 2004-12-31
dot icon06/10/2005
Director resigned
dot icon31/08/2005
Director resigned
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New director appointed
dot icon04/07/2005
Director resigned
dot icon16/03/2005
Amended accounts made up to 2003-12-31
dot icon02/03/2005
Annual return made up to 27/11/04
dot icon01/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon12/10/2004
New director appointed
dot icon12/10/2004
New secretary appointed;new director appointed
dot icon12/10/2004
Registered office changed on 12/10/04 from: 16 warrior square southend on sea essex SS1 2WS
dot icon12/10/2004
Secretary resigned
dot icon23/06/2004
Director resigned
dot icon04/02/2004
Annual return made up to 27/11/03
dot icon02/12/2003
Director's particulars changed
dot icon06/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon19/06/2003
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon19/06/2003
Secretary resigned
dot icon19/06/2003
New secretary appointed
dot icon29/11/2002
Annual return made up to 27/11/02
dot icon12/12/2001
Resolutions
dot icon12/12/2001
Resolutions
dot icon12/12/2001
Resolutions
dot icon12/12/2001
Resolutions
dot icon12/12/2001
Resolutions
dot icon12/12/2001
Resolutions
dot icon27/11/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JENNINGS AND BARRETT LTD
Corporate Secretary
05/11/2018 - 01/07/2024
87
AMBER COMPANY SECRETARIES LIMITED
Corporate Secretary
10/03/2006 - 19/07/2018
148
Pickering, Karl
Director
27/11/2001 - 10/06/2004
59
Fowokan, Adeolu
Director
30/04/2018 - 01/07/2024
2
Fowokan, Adeolu
Director
11/02/2026 - Present
2

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 COMMISSIONERS HAYFIELD RESIDENTS COMPANY LIMITED

COMMISSIONERS HAYFIELD RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 27/11/2001 with the registered office located at 33 Station Road, Rainham, Gillingham ME8 7RS. There are currently 3 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 COMMISSIONERS HAYFIELD RESIDENTS COMPANY LIMITED?

toggle

COMMISSIONERS HAYFIELD RESIDENTS COMPANY LIMITED is currently Active. It was registered on 27/11/2001 .

Where is COMMISSIONERS HAYFIELD RESIDENTS COMPANY LIMITED located?

toggle

COMMISSIONERS HAYFIELD RESIDENTS COMPANY LIMITED is registered at 33 Station Road, Rainham, Gillingham ME8 7RS.

What does COMMISSIONERS HAYFIELD RESIDENTS COMPANY LIMITED do?

toggle

COMMISSIONERS HAYFIELD RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COMMISSIONERS HAYFIELD RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 24/02/2026: Termination of appointment of Chidi Augustine Okwara as a director on 2026-02-24.