HAYS PROPERTY SERVICES LIMITED
Overview
Company Name | HAYS PROPERTY SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00288713 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HAYS PROPERTY SERVICES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is HAYS PROPERTY SERVICES LIMITED located?
Registered Office Address | Gilbridge House Keel Square SR1 3HA Sunderland England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HAYS PROPERTY SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
R.E. BATH TRAVEL SERVICE LIMITED(THE) | Jun 01, 1934 | Jun 01, 1934 |
What are the latest accounts for HAYS PROPERTY SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for HAYS PROPERTY SERVICES LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2026 |
---|---|
Next Confirmation Statement Due | Apr 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2025 |
Overdue | No |
What are the latest filings for HAYS PROPERTY SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2024 | 18 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2023 | 23 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2022 | 24 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 20 in full | 1 pages | MR04 | ||
Satisfaction of charge 21 in full | 2 pages | MR04 | ||
Full accounts made up to Apr 30, 2021 | 24 pages | AA | ||
Director's details changed for Mrs Jane Elizabeth Schumm on Nov 15, 2021 | 2 pages | CH01 | ||
Appointment of Mr Kenneth Peter Campling as a director on Jul 26, 2021 | 2 pages | AP01 | ||
Termination of appointment of Claire Elizabeth Maith as a director on Jul 23, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Auditor's resignation | 1 pages | AUD | ||
Termination of appointment of John Hays as a director on Nov 13, 2020 | 1 pages | TM01 | ||
Current accounting period extended from Oct 31, 2020 to Apr 30, 2021 | 1 pages | AA01 | ||
Full accounts made up to Oct 31, 2019 | 23 pages | AA | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ms Claire Elizabeth Maith as a director on Nov 15, 2019 | 2 pages | AP01 | ||
Director's details changed for Mr John Hays on Nov 15, 2019 | 2 pages | CH01 | ||
Termination of appointment of Marta Fernandez Varona as a director on Nov 15, 2019 | 1 pages | TM01 | ||
Registered office address changed from Gilbridge House High Street West Sunderland SR1 3HA England to Gilbridge House Keel Square Sunderland SR1 3HA on Sep 04, 2019 | 1 pages | AD01 | ||
Registered office address changed from 25 Vine Place Sunderland SR1 3NA to Gilbridge House High Street West Sunderland SR1 3HA on Aug 12, 2019 | 1 pages | AD01 | ||
Termination of appointment of Jonathan Hays as a director on Jul 17, 2019 | 1 pages | TM01 | ||
Who are the officers of HAYS PROPERTY SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAMPLING, Kenneth Peter | Director | Keel Square SR1 3HA Sunderland Gilbridge House England | United Kingdom | British | Group Finance Director | 204870700001 | ||||
HAYS, Irene | Director | Keel Square SR1 3HA Sunderland Gilbridge House England | England | British | Company Director | 128080520002 | ||||
SCHUMM, Jane Elizabeth | Director | Keel Square SR1 3HA Sunderland Gilbridge House England | England | British | Travel Agent | 153556540001 | ||||
WHITE, Colin Anthony | Secretary | 22 Kingswood Close BH19 2SP Swanage Dorset | British | 9316090001 | ||||||
BAMPTON, Dawn | Director | 5 Setthorns Road Sway SO41 6AG Lymington Hampshire | United Kingdom | British | Travel Agent | 101259130001 | ||||
BARKER, Roger John | Director | 34 Wentworth Drive BH18 8EG Broadstone Dorset | United Kingdom | British | Travel Agent | 45306480002 | ||||
BATH, Andrew Peter | Director | Pound Lane BH23 1DF Christchurch 1a Dorset | England | British | Travel Agent | 104477490002 | ||||
BATH, Anthony Stephen | Director | Ashtree House 39 Purewell BH23 1EH Christchurch Dorset | England | British | Travel Agent | 15189920002 | ||||
BATH, Elizabeth Matilda | Director | Avon Farmhouse Ringwood Road, Avon BH23 7BQ Christchurch Dorset | United Kingdom | British | Travel Agent | 9327250001 | ||||
BATH, Peter John | Director | Avon Farmhouse Ringwood Road, Avon BH23 7BQ Christchurch Dorset | British | Travel Agent | 8936050001 | |||||
CLARKE, Leonard David | Director | 10 Coppice View BH10 6AU Bournemouth Dorset | British | General Manager | 101259210001 | |||||
CLARKE, Richard Allen Dudley | Director | 22 Cedar Avenue BH23 2PR Christchurch Dorset | British | Travel Agent | 15189930001 | |||||
FERNANDEZ VARONA, Marta | Director | Keel Square SR1 3HA Sunderland Gilbridge House England | United Kingdom | Spanish | Financial Director | 187228090001 | ||||
HAYS, John | Director | Keel Square SR1 3HA Sunderland Gilbridge House England | England | British | Travel Agent | 182159250001 | ||||
HAYS, Jonathan | Director | Vine Place SR1 3NA Sunderland 25 | United Kingdom | British | Legal Adviser | 201534670001 | ||||
HEALEY, Richard Andrew Marquis | Director | Candy's Lane Corfe Mullen BH21 3EF Wimborne Stourview Dorset Uk | England | British | Company Chairman | 136057730001 | ||||
HUNT, Anthony John | Director | 29 Spur Hill Avenue Parkstone BH14 9PH Poole Dorset | United Kingdom | British | Chartered Accountant | 55482780002 | ||||
KENDAL, Andrea | Director | Vine Place SR1 3NA Sunderland 25 Tyne And Wear United Kingdom | United Kingdom | British | Travel Agent | 182541580001 | ||||
MAITH, Claire Elizabeth | Director | Keel Square SR1 3HA Sunderland Gilbridge House England | England | British | Finance Director | 170701080003 | ||||
PRENTICE, James Michael | Director | 25a Barnes Road Ensbury Park BH10 5AQ Bournemouth Dorset | British | Travel Agent | 15189940001 | |||||
SKILLICORN, David Richard | Director | 2 Woodruff Close Hoburne Farm Highcliffe BH23 4UN Christchurch Dorset | England | British | Tour Operator | 73075430002 | ||||
TALBOT, John Anthony | Director | 20 Woodside Road BH22 9LD Ferndown Dorset | British | Travel Agent | 15189950001 | |||||
TAYLOR, Henry Waltham | Director | 19 St Ives Gardens BH2 6NS Bournemouth Dorset | British | Travel Agent | 34492590001 | |||||
WHITE, Colin Anthony | Director | 22 Kingswood Close BH19 2SP Swanage Dorset | United Kingdom | British | Company Secretary | 9316090001 | ||||
WITHEY, Christine Anne | Director | 2 Somerley View BH24 1BP Ringwood Amberwood Hampshire United Kingdom | United Kingdom | British | Client Services | 15402200002 | ||||
WRIGHT, Alice | Director | St. Augustins House 8 St.Augustins Road BH2 6NX Bournemouth Dorset | British | Travel Agent | 9460080002 |
Who are the persons with significant control of HAYS PROPERTY SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hays Travel Limited | Apr 06, 2016 | Vine Place SR1 3NA Sunderland 25 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0