HAYFIELD HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

HAYFIELD HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04294019

Incorporation date

26/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Morleys, 22 Victoria Avenue, Harrogate, North Yorks HG1 5PRCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2001)
dot icon08/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon21/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon04/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/10/2023
Confirmation statement made on 2023-09-26 with updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/11/2022
Termination of appointment of Richard Arthur Booth as a director on 2022-10-31
dot icon12/10/2022
Micro company accounts made up to 2021-12-30
dot icon28/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon28/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon05/10/2021
Confirmation statement made on 2021-09-26 with updates
dot icon12/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon01/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon26/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon26/06/2018
Notification of a person with significant control statement
dot icon06/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/10/2017
Confirmation statement made on 2017-09-26 with updates
dot icon03/10/2017
Termination of appointment of Elizabeth Ann Webster as a director on 2017-07-07
dot icon03/10/2017
Cessation of David John Hudson as a person with significant control on 2017-07-07
dot icon03/10/2017
Cessation of Richard Booth as a person with significant control on 2017-07-07
dot icon03/10/2017
Cessation of William Henry Ainley as a person with significant control on 2017-07-07
dot icon03/10/2017
Cessation of William Henry Ainley as a person with significant control on 2017-07-07
dot icon03/10/2017
Cessation of Elizabeth Ann Webster as a person with significant control on 2017-07-07
dot icon12/04/2017
Micro company accounts made up to 2016-12-31
dot icon06/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon22/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon23/06/2016
Appointment of Mr Mark Verna Wright as a secretary on 2016-05-31
dot icon23/06/2016
Termination of appointment of Angela Mary Morley as a secretary on 2016-05-31
dot icon21/11/2015
Appointment of Richard Arthur Booth as a director on 2015-10-22
dot icon08/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon01/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon29/06/2015
Termination of appointment of Stephen William Haggerty as a director on 2015-03-30
dot icon09/10/2014
Annual return made up to 2014-09-26
dot icon23/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon14/10/2013
Annual return made up to 2013-09-26. List of shareholders has changed
dot icon03/10/2013
Appointment of Mr David John Hudson as a director
dot icon24/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon23/11/2012
Termination of appointment of Susan Haggerty as a director
dot icon08/11/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon29/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon06/10/2011
Annual return made up to 2011-09-26
dot icon22/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/10/2010
Annual return made up to 2010-09-26
dot icon24/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon21/08/2009
Return made up to 26/09/08; no change of members
dot icon06/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/10/2007
Return made up to 26/09/07; no change of members
dot icon02/05/2007
New director appointed
dot icon10/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/10/2006
Return made up to 26/09/06; full list of members
dot icon12/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/03/2006
New director appointed
dot icon09/03/2006
Registered office changed on 09/03/06 from: c/o berwins 2 north park road harrogate HG1 5PA
dot icon09/03/2006
New secretary appointed
dot icon09/03/2006
Secretary resigned
dot icon15/02/2006
Director resigned
dot icon06/10/2005
Return made up to 26/09/05; full list of members
dot icon06/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/10/2004
Return made up to 26/09/04; full list of members
dot icon25/05/2004
Director resigned
dot icon24/05/2004
New director appointed
dot icon17/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/10/2003
Return made up to 26/09/03; full list of members
dot icon01/12/2002
Total exemption small company accounts made up to 2002-09-30
dot icon25/10/2002
Return made up to 26/09/02; full list of members
dot icon25/10/2002
New secretary appointed
dot icon18/10/2002
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon18/10/2002
New director appointed
dot icon10/09/2002
New director appointed
dot icon18/06/2002
Secretary resigned;director resigned
dot icon13/05/2002
New director appointed
dot icon19/04/2002
Director resigned
dot icon05/02/2002
Ad 01/10/01--------- £ si 4@1=4 £ ic 1/5
dot icon06/12/2001
Secretary resigned
dot icon06/12/2001
Registered office changed on 06/12/01 from: 16 churchill way cardiff CF10 2DX
dot icon06/12/2001
New director appointed
dot icon06/12/2001
New director appointed
dot icon06/12/2001
New secretary appointed;new director appointed
dot icon06/12/2001
Director resigned
dot icon26/09/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
13.14K
-
0.00
-
-
2021
0
13.14K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

13.14K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ainley, William Henry
Director
19/03/2007 - Present
-
Hudson, David John
Director
18/09/2013 - Present
3

Persons with Significant Control

5
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 HAYFIELD HOUSE MANAGEMENT COMPANY LIMITED

HAYFIELD HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/09/2001 with the registered office located at Morleys, 22 Victoria Avenue, Harrogate, North Yorks HG1 5PR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of HAYFIELD HOUSE MANAGEMENT COMPANY LIMITED?

toggle

HAYFIELD HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/09/2001 .

Where is HAYFIELD HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

HAYFIELD HOUSE MANAGEMENT COMPANY LIMITED is registered at Morleys, 22 Victoria Avenue, Harrogate, North Yorks HG1 5PR.

What does HAYFIELD HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for HAYFIELD HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-09-26 with no updates.