HAYGARTH PLACE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

HAYGARTH PLACE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01460726

Incorporation date

12/11/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

8a Haygarth Place, London SW19 5BXCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1979)
dot icon30/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon28/08/2025
Termination of appointment of Nigel Brice Bennett as a director on 2025-08-19
dot icon28/08/2025
Appointment of Mr Mark Stephen Lane as a director on 2025-08-19
dot icon03/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/10/2023
Confirmation statement made on 2023-10-07 with updates
dot icon13/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon01/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/08/2022
Termination of appointment of Murray Ashley Pickering as a director on 2022-08-17
dot icon31/10/2021
Confirmation statement made on 2021-10-07 with updates
dot icon11/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/10/2020
Confirmation statement made on 2020-10-07 with updates
dot icon07/10/2020
Appointment of Mr Simon Stephen Joseph Edelstyn as a director on 2019-06-05
dot icon01/10/2020
Termination of appointment of Susan Valerie Griffiths as a director on 2020-08-28
dot icon04/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon09/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/04/2019
Appointment of Mr Nigel Brice Bennett as a director on 2019-03-30
dot icon05/04/2019
Termination of appointment of David Elliott as a director on 2018-06-12
dot icon20/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon08/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/10/2017
Confirmation statement made on 2017-10-14 with updates
dot icon19/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon20/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon14/11/2015
Appointment of Patricia Anne Barnes as a secretary on 2015-11-02
dot icon14/11/2015
Registered office address changed from 19 Haygarth Place Wimbledon London SW19 5BX to 8a Haygarth Place London SW19 5BX on 2015-11-14
dot icon14/11/2015
Termination of appointment of Susan Valerie Griffiths as a secretary on 2015-11-02
dot icon09/11/2015
Annual return made up to 2015-10-14. List of shareholders has changed
dot icon26/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon21/10/2014
Annual return made up to 2014-10-14. List of shareholders has changed
dot icon01/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon21/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon28/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon17/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon11/06/2012
Appointment of Rosemary Anne Vivienne Kerr Rogan as a director
dot icon04/05/2012
Full accounts made up to 2011-12-31
dot icon06/03/2012
Termination of appointment of John Griffiths as a director
dot icon26/10/2011
Annual return made up to 2011-10-11. List of shareholders has changed
dot icon09/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/06/2011
Appointment of Susan Valerie Griffiths as a secretary
dot icon07/06/2011
Termination of appointment of John Griffiths as a secretary
dot icon29/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon12/10/2010
Appointment of Susan Valerie Griffiths as a director
dot icon07/10/2010
Termination of appointment of Frederick Johne as a director
dot icon16/08/2010
Appointment of Mr Murray Ashley Pickering as a director
dot icon21/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/07/2010
Termination of appointment of Stephen Prior as a director
dot icon12/07/2010
Termination of appointment of Susan Johne as a director
dot icon16/12/2009
Appointment of David Elliott as a director
dot icon09/12/2009
Termination of appointment of Murray Pickering as a director
dot icon26/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon22/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/10/2008
Return made up to 17/10/08; change of members
dot icon06/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/09/2008
Director appointed stephen john prior
dot icon30/09/2008
Appointment terminated director susan woodward
dot icon12/11/2007
Return made up to 31/10/07; full list of members
dot icon21/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/11/2006
Return made up to 31/10/06; full list of members
dot icon01/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/10/2005
Return made up to 31/10/05; change of members
dot icon03/10/2005
New director appointed
dot icon03/10/2005
Director resigned
dot icon06/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/11/2004
Return made up to 31/10/04; full list of members
dot icon12/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon28/06/2004
New secretary appointed;new director appointed
dot icon28/06/2004
Secretary resigned;director resigned
dot icon28/06/2004
Registered office changed on 28/06/04 from: 10 haygarth place london SW19 5BX
dot icon27/05/2004
Director resigned
dot icon27/05/2004
New director appointed
dot icon14/11/2003
Return made up to 31/10/03; full list of members
dot icon05/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon07/11/2002
Return made up to 31/10/02; no change of members
dot icon17/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon16/11/2001
Return made up to 31/10/01; full list of members
dot icon28/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon22/12/2000
New director appointed
dot icon21/11/2000
Return made up to 31/10/00; change of members
dot icon21/11/2000
New secretary appointed
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon12/01/2000
Director resigned
dot icon12/01/2000
Secretary resigned
dot icon01/12/1999
Return made up to 31/10/99; full list of members
dot icon20/10/1999
Full accounts made up to 1998-12-31
dot icon02/12/1998
Return made up to 31/10/98; full list of members
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon19/11/1997
New director appointed
dot icon19/11/1997
New director appointed
dot icon19/11/1997
Return made up to 31/10/97; change of members
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon29/11/1996
Return made up to 31/10/96; change of members
dot icon19/09/1996
Full accounts made up to 1995-12-31
dot icon14/11/1995
Return made up to 31/10/95; full list of members
dot icon09/11/1995
New director appointed
dot icon21/09/1995
New director appointed
dot icon21/09/1995
New director appointed
dot icon27/07/1995
Full accounts made up to 1994-12-31
dot icon28/02/1995
Secretary resigned;new secretary appointed
dot icon28/02/1995
Director resigned;new director appointed
dot icon28/02/1995
Registered office changed on 28/02/95 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP
dot icon28/02/1995
Return made up to 31/10/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Full accounts made up to 1993-12-31
dot icon08/09/1994
New secretary appointed
dot icon08/09/1994
Director resigned
dot icon08/09/1994
Secretary resigned;director resigned
dot icon13/12/1993
Director resigned;new director appointed
dot icon13/12/1993
Return made up to 31/10/93; no change of members
dot icon31/10/1993
Full accounts made up to 1992-12-31
dot icon29/09/1993
Registered office changed on 29/09/93 from: 9 bedford row london WC1R 4DT
dot icon16/06/1993
Director resigned
dot icon16/06/1993
New director appointed
dot icon16/06/1993
New director appointed
dot icon25/11/1992
Return made up to 31/10/92; full list of members
dot icon26/10/1992
Full accounts made up to 1991-12-31
dot icon28/11/1991
Full accounts made up to 1990-12-31
dot icon28/11/1991
Return made up to 31/10/91; no change of members
dot icon13/05/1991
Full accounts made up to 1989-12-31
dot icon13/05/1991
Return made up to 31/12/90; change of members
dot icon17/01/1990
Full accounts made up to 1988-12-31
dot icon17/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/01/1990
Return made up to 31/12/89; full list of members
dot icon08/05/1989
Wd 24/04/89 ad 08/03/89--------- £ si 1@1=1 £ ic 22/23
dot icon16/01/1989
Full accounts made up to 1987-12-31
dot icon16/01/1989
Return made up to 19/12/88; full list of members
dot icon15/03/1988
Registered office changed on 15/03/88 from: 6 wardrobe place carter lane london EC4
dot icon03/12/1987
Full accounts made up to 1986-12-31
dot icon03/12/1987
Return made up to 31/12/87; change of members
dot icon29/09/1986
Accounting reference date shortened from 31/12 to 31/12
dot icon05/09/1986
Gazettable document
dot icon26/08/1986
Full accounts made up to 1981-12-31
dot icon26/08/1986
Full accounts made up to 1985-12-31
dot icon26/08/1986
Full accounts made up to 1980-12-31
dot icon26/08/1986
Return made up to 10/07/86; full list of members
dot icon13/08/1986
Certificate of change of name
dot icon10/06/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon19/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/11/1979
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
07/10/2026
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
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
19.72K
-
0.00
20.29K
-
2022
0
27.02K
-
0.00
9.67K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lane, Mark Stephen
Director
19/08/2025 - Present
4
Edelstyn, Simon Stephen Joseph
Director
05/06/2019 - Present
5
Bennett, Nigel Brice
Director
30/03/2019 - 19/08/2025
1
Barnes, Patricia Anne
Director
12/05/2004 - Present
-
Rogan, Rosemary Anne Vivienne Kerr
Director
29/05/2012 - Present
-

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 HAYGARTH PLACE RESIDENTS ASSOCIATION LIMITED

HAYGARTH PLACE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 12/11/1979 with the registered office located at 8a Haygarth Place, London SW19 5BX. There are currently 4 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 HAYGARTH PLACE RESIDENTS ASSOCIATION LIMITED?

toggle

HAYGARTH PLACE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 12/11/1979 .

Where is HAYGARTH PLACE RESIDENTS ASSOCIATION LIMITED located?

toggle

HAYGARTH PLACE RESIDENTS ASSOCIATION LIMITED is registered at 8a Haygarth Place, London SW19 5BX.

What does HAYGARTH PLACE RESIDENTS ASSOCIATION LIMITED do?

toggle

HAYGARTH PLACE RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for HAYGARTH PLACE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-07 with no updates.