HACHAYIM MAYIM LIMITED

Register to unlock more data on OkredoRegister

HACHAYIM MAYIM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07046281

Incorporation date

16/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

61 Bridge St Bridge Street, Kington HR5 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2022)
dot icon06/10/2025
Registered office address changed from 5 Brayford Square Brayford Square London E1 0SG England to 61 Bridge St Bridge Street Kington HR5 3DJ on 2025-10-06
dot icon06/10/2025
Certificate of change of name
dot icon22/09/2025
Director's details changed for Mr Joseph Stross on 2025-09-18
dot icon21/09/2025
Confirmation statement made on 2025-08-11 with updates
dot icon15/08/2025
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 5 Brayford Square Brayford Square London E1 0SG on 2025-08-15
dot icon15/08/2025
Certificate of change of name
dot icon03/06/2025
Director's details changed for Mr David Joseph Stross on 2025-06-03
dot icon18/03/2025
Registered office address changed from 5 Brayford Square London E1 0SG England to 61 Bridge Street Kington HR5 3DJ on 2025-03-18
dot icon18/03/2025
Change of details for Min Hashamyim Ltd as a person with significant control on 2025-01-10
dot icon17/03/2025
Registered office address changed from 11 Vale Rd Altrincham Cheshire WA14 3AE England to 5 Brayford Square London E1 0SG on 2025-03-17
dot icon17/03/2025
Registered office address changed from 5 Brayford Square London E1 0SG England to 5 Brayford Square London E1 0SG on 2025-03-17
dot icon25/02/2025
Registered office address changed from 100 Barbirolli Square Manchester M2 3BD United Kingdom to 11 Vale Rd Altrincham Cheshire WA14 3AE on 2025-02-25
dot icon13/01/2025
Registered office address changed from 24 Silver Street Bury BL9 0DH United Kingdom to 100 Barbirolli Square Manchester M2 3BD on 2025-01-13
dot icon13/01/2025
Change of details for Gillmark Group Limited as a person with significant control on 2025-01-11
dot icon03/01/2025
Certificate of change of name
dot icon31/12/2024
Appointment of Mr David Joseph Stross as a director on 2024-12-30
dot icon31/12/2024
Certificate of change of name
dot icon31/12/2024
Director's details changed for Mr David Joseph Stross on 2024-12-31
dot icon30/12/2024
Termination of appointment of Lorraine Stross as a director on 2024-12-30
dot icon30/12/2024
Termination of appointment of Ralph Michael Stross as a director on 2024-12-30
dot icon30/12/2024
Registered office address changed from Riverslea 11 Vale Road Altrincham WA14 3AE England to 24 Silver Street Bury BL9 0DH on 2024-12-30
dot icon30/12/2024
Cessation of Ralph Michael Stross as a person with significant control on 2024-12-30
dot icon30/12/2024
Notification of Gillmark Group Limited as a person with significant control on 2024-12-30
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/09/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon23/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/08/2023
Confirmation statement made on 2023-08-11 with updates
dot icon22/02/2023
Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Riverslea 11 Vale Road Altrincham WA14 3AE on 2023-02-22
dot icon15/01/2023
Appointment of Mr Ralph Michael Stross as a director on 2023-01-16
dot icon15/01/2023
Appointment of Mrs Lorraine Stross as a director on 2023-01-16
dot icon15/01/2023
Termination of appointment of David Joseph Stross as a director on 2023-01-16
dot icon15/01/2023
Termination of appointment of Benjamin Simon Stross as a director on 2023-01-16
dot icon15/01/2023
Cessation of That Group Limited as a person with significant control on 2023-01-16
dot icon15/01/2023
Notification of Ralph Michael Stross as a person with significant control on 2023-01-12
dot icon14/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/11/2022
Confirmation statement made on 2022-10-13 with no updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-98.49 % *

* during past year

Cash in Bank

£151.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
116.03K
-
0.00
10.02K
-
2022
2
165.39K
-
0.00
151.00
-
2022
2
165.39K
-
0.00
151.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

165.39K £Ascended42.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

151.00 £Descended-98.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stross, Lorraine
Secretary
01/02/2010 - 17/10/2012
-
Stross, David Joseph
Director
17/03/2016 - 15/01/2023
15
Stross, Lorraine
Director
16/01/2023 - 30/12/2024
3
Stross, Ralph Michael
Director
01/02/2010 - 26/02/2010
8
Stross, Ralph Michael
Director
16/01/2023 - 30/12/2024
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About HACHAYIM MAYIM LIMITED

HACHAYIM MAYIM LIMITED is an(a) Active company incorporated on 16/10/2009 with the registered office located at 61 Bridge St Bridge Street, Kington HR5 3DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of HACHAYIM MAYIM LIMITED?

toggle

HACHAYIM MAYIM LIMITED is currently Active. It was registered on 16/10/2009 .

Where is HACHAYIM MAYIM LIMITED located?

toggle

HACHAYIM MAYIM LIMITED is registered at 61 Bridge St Bridge Street, Kington HR5 3DJ.

What does HACHAYIM MAYIM LIMITED do?

toggle

HACHAYIM MAYIM LIMITED operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

How many employees does HACHAYIM MAYIM LIMITED have?

toggle

HACHAYIM MAYIM LIMITED had 2 employees in 2022.

What is the latest filing for HACHAYIM MAYIM LIMITED?

toggle

The latest filing was on 06/10/2025: Registered office address changed from 5 Brayford Square Brayford Square London E1 0SG England to 61 Bridge St Bridge Street Kington HR5 3DJ on 2025-10-06.