LITTLE HAYES PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LITTLE HAYES PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02952432

Incorporation date

26/07/1994

Size

Micro Entity

Contacts

Registered address

Registered address

25 Little Hayes Lane, Itchen Abbas, Winchester, Hampshire SO21 1XACopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1994)
dot icon19/04/2026
Appointment of Mrs Susan Jane Mcintosh as a director on 2026-04-18
dot icon10/04/2026
Appointment of Mrs Victoria Karen Richardson as a secretary on 2026-04-01
dot icon10/04/2026
Termination of appointment of Linda Mary Gaunt as a secretary on 2026-03-31
dot icon27/03/2026
Micro company accounts made up to 2025-12-31
dot icon06/03/2026
Termination of appointment of Francis Charles Martin as a director on 2026-03-05
dot icon15/01/2026
Registered office address changed from 5 Little Hayes Lane Itchen Abbas Winchester SO21 1XA England to 25 Little Hayes Lane Itchen Abbas Winchester Hampshire SO21 1XA on 2026-01-15
dot icon06/11/2025
Termination of appointment of Stuart Keith Gaunt as a director on 2025-11-06
dot icon17/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon14/03/2025
Micro company accounts made up to 2024-12-31
dot icon26/11/2024
Director's details changed for Mr Anthony Lawrence Dawson on 2024-11-26
dot icon19/11/2024
Appointment of Mr Anthony Lawrence Dawson as a director on 2024-11-06
dot icon13/06/2024
Director's details changed for Mr Frank Charles Martin on 2024-06-13
dot icon13/06/2024
Confirmation statement made on 2024-06-10 with updates
dot icon27/03/2024
Micro company accounts made up to 2023-12-31
dot icon14/07/2023
Confirmation statement made on 2023-06-10 with updates
dot icon02/05/2023
Termination of appointment of Gerald Eric Marsh as a director on 2023-03-29
dot icon02/05/2023
Appointment of Mr John Richard Taylor as a director on 2023-05-02
dot icon03/04/2023
Micro company accounts made up to 2022-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-10 with updates
dot icon14/03/2022
Micro company accounts made up to 2021-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon14/06/2021
Appointment of Mr Michael Ian Anthony Morris as a director on 2021-06-05
dot icon11/06/2021
Appointment of Mr Frank Charles Martin as a director on 2021-06-11
dot icon14/05/2021
Termination of appointment of Kim Julie Adams Nee Martin as a director on 2021-05-12
dot icon23/04/2021
Micro company accounts made up to 2020-12-31
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with updates
dot icon22/05/2020
Micro company accounts made up to 2019-12-31
dot icon24/09/2019
Appointment of Mr Gerald Eric Marsh as a director on 2019-09-23
dot icon23/09/2019
Appointment of Mr Christopher Terence Cooper as a director on 2019-09-23
dot icon20/09/2019
Termination of appointment of Sue Mcintosh as a secretary on 2019-09-19
dot icon20/09/2019
Appointment of Dr Linda Mary Gaunt as a secretary on 2019-09-20
dot icon19/07/2019
Confirmation statement made on 2019-06-10 with updates
dot icon17/07/2019
Registered office address changed from 19 Little Hayes Lane Itchen Abbas Winchester Hampshire SO21 1XA to 5 Little Hayes Lane Itchen Abbas Winchester SO21 1XA on 2019-07-17
dot icon10/06/2019
Micro company accounts made up to 2018-12-31
dot icon10/06/2019
Termination of appointment of Robert Edward Banham as a director on 2019-05-29
dot icon26/04/2019
Director's details changed for Mr Stuart Keith Gaunt on 2019-04-23
dot icon24/04/2019
Director's details changed for Mr Stuart Keith Gaunt on 2019-04-23
dot icon24/04/2019
Director's details changed for Mr Stuart Keith Gaunt on 2019-04-23
dot icon13/01/2019
Termination of appointment of Kenneth George Taylor as a director on 2019-01-07
dot icon25/09/2018
Appointment of Mr Stuart Keith Gaunt as a director on 2018-09-05
dot icon26/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon13/06/2018
Termination of appointment of Rosemary Ann Salmond as a director on 2018-05-29
dot icon13/06/2018
Termination of appointment of Frederick William Salmond as a director on 2018-05-29
dot icon13/06/2018
Appointment of Mrs Sue Mcintosh as a secretary on 2018-05-29
dot icon29/05/2018
Termination of appointment of Robert John Kenworthy as a director on 2018-05-21
dot icon29/05/2018
Termination of appointment of Rosemary Ann Salmond as a secretary on 2018-05-21
dot icon29/05/2018
Termination of appointment of Deborah Banham as a director on 2018-05-21
dot icon29/05/2018
Termination of appointment of Rosemary Ann Salmond as a secretary on 2018-05-21
dot icon29/05/2018
Micro company accounts made up to 2017-12-31
dot icon03/08/2017
Confirmation statement made on 2017-07-26 with updates
dot icon12/05/2017
Micro company accounts made up to 2016-12-31
dot icon27/07/2016
Confirmation statement made on 2016-07-26 with updates
dot icon04/07/2016
Appointment of Ms Kim Julie Adams Nee Martin as a director on 2016-06-09
dot icon04/07/2016
Appointment of Mr Robert John Kenworthy as a director on 2016-06-09
dot icon09/05/2016
Micro company accounts made up to 2015-12-31
dot icon02/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon20/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon13/08/2012
Director's details changed for Mr Frederick William Salmond on 2012-07-26
dot icon11/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon02/08/2011
Termination of appointment of Christine Cheong as a director
dot icon28/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon10/08/2010
Director's details changed for Christine Archer Cheong on 2010-07-26
dot icon10/08/2010
Director's details changed for Kenneth George Taylor on 2010-07-26
dot icon10/08/2010
Director's details changed for Mrs Rosemary Ann Salmond on 2010-07-26
dot icon10/08/2010
Director's details changed for Mr Robert Edward Banham on 2010-07-26
dot icon10/08/2010
Director's details changed for Deborah Banham on 2010-07-26
dot icon24/08/2009
Return made up to 26/07/09; full list of members
dot icon24/08/2009
Director appointed mr frederick william salmond
dot icon27/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/08/2008
Return made up to 26/07/08; full list of members
dot icon12/08/2008
Location of register of members
dot icon31/07/2008
Appointment terminated secretary robert germon
dot icon31/07/2008
Appointment terminated director robert germon
dot icon31/07/2008
Secretary appointed mrs rosemary ann salmond
dot icon31/07/2008
Director appointed mrs rosemary ann salmond
dot icon04/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon28/09/2007
Return made up to 26/07/07; full list of members
dot icon04/09/2006
New director appointed
dot icon16/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/08/2006
Return made up to 26/07/06; full list of members
dot icon18/10/2005
Return made up to 26/07/05; no change of members
dot icon18/10/2005
Director resigned
dot icon01/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/10/2004
Return made up to 26/07/04; full list of members
dot icon28/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon07/10/2003
Return made up to 26/07/03; full list of members
dot icon31/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/09/2002
New director appointed
dot icon23/09/2002
Return made up to 26/07/02; change of members
dot icon23/09/2002
Director resigned
dot icon23/09/2002
Director resigned
dot icon26/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon30/11/2001
Director resigned
dot icon22/11/2001
Director resigned
dot icon08/11/2001
Return made up to 26/07/01; full list of members
dot icon08/11/2001
New director appointed
dot icon08/11/2001
New director appointed
dot icon14/03/2001
Full accounts made up to 2000-12-31
dot icon29/11/2000
Return made up to 26/07/00; full list of members
dot icon29/11/2000
New secretary appointed;new director appointed
dot icon30/03/2000
Full accounts made up to 1999-12-31
dot icon03/08/1999
Return made up to 26/07/99; no change of members
dot icon04/06/1999
Full accounts made up to 1998-12-31
dot icon07/10/1998
Full accounts made up to 1997-12-31
dot icon18/09/1998
Return made up to 26/07/98; full list of members
dot icon18/09/1998
New director appointed
dot icon03/09/1998
New secretary appointed;new director appointed
dot icon03/09/1998
New director appointed
dot icon20/10/1997
New director appointed
dot icon29/08/1997
New secretary appointed;new director appointed
dot icon29/08/1997
New director appointed
dot icon29/08/1997
New director appointed
dot icon29/08/1997
New director appointed
dot icon29/08/1997
New director appointed
dot icon29/08/1997
New director appointed
dot icon29/08/1997
Return made up to 26/07/97; change of members
dot icon08/08/1997
Full accounts made up to 1996-12-31
dot icon08/08/1997
Resolutions
dot icon08/08/1997
Secretary resigned;director resigned
dot icon08/08/1997
Director resigned
dot icon08/08/1997
Ad 28/07/97--------- £ si 23@1=23 £ ic 2/25
dot icon08/10/1996
Registered office changed on 08/10/96 from: penningtons (apb) clifton house bunnian place basington hampshire RG21 1JE
dot icon01/10/1996
Return made up to 26/07/96; no change of members
dot icon29/05/1996
Full accounts made up to 1995-07-31
dot icon21/05/1996
Accounting reference date extended from 31/07 to 31/12
dot icon15/11/1995
Return made up to 26/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Memorandum and Articles of Association
dot icon20/12/1994
Resolutions
dot icon26/07/1994
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
10/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
11.01K
-
0.00
-
-
2022
0
9.80K
-
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gaunt, Stuart Keith
Director
05/09/2018 - 06/11/2025
1
Marsh, Gerald Eric
Director
23/09/2019 - 29/03/2023
2
Bussy, Anthony Philip
Director
25/07/1994 - 27/07/1997
17
Morris, Michael Ian Anthony
Director
05/06/2021 - Present
4
Banham, Robert Edward
Director
27/07/1997 - 28/05/2019
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 LITTLE HAYES PARK MANAGEMENT COMPANY LIMITED

LITTLE HAYES PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/07/1994 with the registered office located at 25 Little Hayes Lane, Itchen Abbas, Winchester, Hampshire SO21 1XA. There are currently 5 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 LITTLE HAYES PARK MANAGEMENT COMPANY LIMITED?

toggle

LITTLE HAYES PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/07/1994 .

Where is LITTLE HAYES PARK MANAGEMENT COMPANY LIMITED located?

toggle

LITTLE HAYES PARK MANAGEMENT COMPANY LIMITED is registered at 25 Little Hayes Lane, Itchen Abbas, Winchester, Hampshire SO21 1XA.

What does LITTLE HAYES PARK MANAGEMENT COMPANY LIMITED do?

toggle

LITTLE HAYES PARK MANAGEMENT COMPANY LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for LITTLE HAYES PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/04/2026: Appointment of Mrs Susan Jane Mcintosh as a director on 2026-04-18.