HAYS PROPERTY SERVICES LIMITED

HAYS PROPERTY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHAYS PROPERTY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00288713
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HAYS PROPERTY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    R.E. BATH TRAVEL SERVICE LIMITED(THE)Jun 01, 1934Jun 01, 1934

    What are the latest accounts for HAYS PROPERTY SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for HAYS PROPERTY SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for HAYS PROPERTY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2024

    18 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2023

    23 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2022

    24 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 20 in full

    1 pagesMR04

    Satisfaction of charge 21 in full

    2 pagesMR04

    Full accounts made up to Apr 30, 2021

    24 pagesAA

    Director's details changed for Mrs Jane Elizabeth Schumm on Nov 15, 2021

    2 pagesCH01

    Appointment of Mr Kenneth Peter Campling as a director on Jul 26, 2021

    2 pagesAP01

    Termination of appointment of Claire Elizabeth Maith as a director on Jul 23, 2021

    1 pagesTM01

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of John Hays as a director on Nov 13, 2020

    1 pagesTM01

    Current accounting period extended from Oct 31, 2020 to Apr 30, 2021

    1 pagesAA01

    Full accounts made up to Oct 31, 2019

    23 pagesAA

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Claire Elizabeth Maith as a director on Nov 15, 2019

    2 pagesAP01

    Director's details changed for Mr John Hays on Nov 15, 2019

    2 pagesCH01

    Termination of appointment of Marta Fernandez Varona as a director on Nov 15, 2019

    1 pagesTM01

    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 pagesAD01

    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 pagesAD01

    Termination of appointment of Jonathan Hays as a director on Jul 17, 2019

    1 pagesTM01

    Who are the officers of HAYS PROPERTY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPLING, Kenneth Peter
    Keel Square
    SR1 3HA Sunderland
    Gilbridge House
    England
    Director
    Keel Square
    SR1 3HA Sunderland
    Gilbridge House
    England
    United KingdomBritishGroup Finance Director204870700001
    HAYS, Irene
    Keel Square
    SR1 3HA Sunderland
    Gilbridge House
    England
    Director
    Keel Square
    SR1 3HA Sunderland
    Gilbridge House
    England
    EnglandBritishCompany Director128080520002
    SCHUMM, Jane Elizabeth
    Keel Square
    SR1 3HA Sunderland
    Gilbridge House
    England
    Director
    Keel Square
    SR1 3HA Sunderland
    Gilbridge House
    England
    EnglandBritishTravel Agent153556540001
    WHITE, Colin Anthony
    22 Kingswood Close
    BH19 2SP Swanage
    Dorset
    Secretary
    22 Kingswood Close
    BH19 2SP Swanage
    Dorset
    British9316090001
    BAMPTON, Dawn
    5 Setthorns Road
    Sway
    SO41 6AG Lymington
    Hampshire
    Director
    5 Setthorns Road
    Sway
    SO41 6AG Lymington
    Hampshire
    United KingdomBritishTravel Agent101259130001
    BARKER, Roger John
    34 Wentworth Drive
    BH18 8EG Broadstone
    Dorset
    Director
    34 Wentworth Drive
    BH18 8EG Broadstone
    Dorset
    United KingdomBritishTravel Agent45306480002
    BATH, Andrew Peter
    Pound Lane
    BH23 1DF Christchurch
    1a
    Dorset
    Director
    Pound Lane
    BH23 1DF Christchurch
    1a
    Dorset
    EnglandBritishTravel Agent104477490002
    BATH, Anthony Stephen
    Ashtree House 39 Purewell
    BH23 1EH Christchurch
    Dorset
    Director
    Ashtree House 39 Purewell
    BH23 1EH Christchurch
    Dorset
    EnglandBritishTravel Agent15189920002
    BATH, Elizabeth Matilda
    Avon Farmhouse
    Ringwood Road, Avon
    BH23 7BQ Christchurch
    Dorset
    Director
    Avon Farmhouse
    Ringwood Road, Avon
    BH23 7BQ Christchurch
    Dorset
    United KingdomBritishTravel Agent9327250001
    BATH, Peter John
    Avon Farmhouse
    Ringwood Road, Avon
    BH23 7BQ Christchurch
    Dorset
    Director
    Avon Farmhouse
    Ringwood Road, Avon
    BH23 7BQ Christchurch
    Dorset
    BritishTravel Agent8936050001
    CLARKE, Leonard David
    10 Coppice View
    BH10 6AU Bournemouth
    Dorset
    Director
    10 Coppice View
    BH10 6AU Bournemouth
    Dorset
    BritishGeneral Manager101259210001
    CLARKE, Richard Allen Dudley
    22 Cedar Avenue
    BH23 2PR Christchurch
    Dorset
    Director
    22 Cedar Avenue
    BH23 2PR Christchurch
    Dorset
    BritishTravel Agent15189930001
    FERNANDEZ VARONA, Marta
    Keel Square
    SR1 3HA Sunderland
    Gilbridge House
    England
    Director
    Keel Square
    SR1 3HA Sunderland
    Gilbridge House
    England
    United KingdomSpanishFinancial Director187228090001
    HAYS, John
    Keel Square
    SR1 3HA Sunderland
    Gilbridge House
    England
    Director
    Keel Square
    SR1 3HA Sunderland
    Gilbridge House
    England
    EnglandBritishTravel Agent182159250001
    HAYS, Jonathan
    Vine Place
    SR1 3NA Sunderland
    25
    Director
    Vine Place
    SR1 3NA Sunderland
    25
    United KingdomBritishLegal Adviser201534670001
    HEALEY, Richard Andrew Marquis
    Candy's Lane
    Corfe Mullen
    BH21 3EF Wimborne
    Stourview
    Dorset
    Uk
    Director
    Candy's Lane
    Corfe Mullen
    BH21 3EF Wimborne
    Stourview
    Dorset
    Uk
    EnglandBritishCompany Chairman136057730001
    HUNT, Anthony John
    29 Spur Hill Avenue
    Parkstone
    BH14 9PH Poole
    Dorset
    Director
    29 Spur Hill Avenue
    Parkstone
    BH14 9PH Poole
    Dorset
    United KingdomBritishChartered Accountant55482780002
    KENDAL, Andrea
    Vine Place
    SR1 3NA Sunderland
    25
    Tyne And Wear
    United Kingdom
    Director
    Vine Place
    SR1 3NA Sunderland
    25
    Tyne And Wear
    United Kingdom
    United KingdomBritishTravel Agent182541580001
    MAITH, Claire Elizabeth
    Keel Square
    SR1 3HA Sunderland
    Gilbridge House
    England
    Director
    Keel Square
    SR1 3HA Sunderland
    Gilbridge House
    England
    EnglandBritishFinance Director170701080003
    PRENTICE, James Michael
    25a Barnes Road
    Ensbury Park
    BH10 5AQ Bournemouth
    Dorset
    Director
    25a Barnes Road
    Ensbury Park
    BH10 5AQ Bournemouth
    Dorset
    BritishTravel Agent15189940001
    SKILLICORN, David Richard
    2 Woodruff Close
    Hoburne Farm Highcliffe
    BH23 4UN Christchurch
    Dorset
    Director
    2 Woodruff Close
    Hoburne Farm Highcliffe
    BH23 4UN Christchurch
    Dorset
    EnglandBritishTour Operator73075430002
    TALBOT, John Anthony
    20 Woodside Road
    BH22 9LD Ferndown
    Dorset
    Director
    20 Woodside Road
    BH22 9LD Ferndown
    Dorset
    BritishTravel Agent15189950001
    TAYLOR, Henry Waltham
    19 St Ives Gardens
    BH2 6NS Bournemouth
    Dorset
    Director
    19 St Ives Gardens
    BH2 6NS Bournemouth
    Dorset
    BritishTravel Agent34492590001
    WHITE, Colin Anthony
    22 Kingswood Close
    BH19 2SP Swanage
    Dorset
    Director
    22 Kingswood Close
    BH19 2SP Swanage
    Dorset
    United KingdomBritishCompany Secretary9316090001
    WITHEY, Christine Anne
    2 Somerley View
    BH24 1BP Ringwood
    Amberwood
    Hampshire
    United Kingdom
    Director
    2 Somerley View
    BH24 1BP Ringwood
    Amberwood
    Hampshire
    United Kingdom
    United KingdomBritishClient Services15402200002
    WRIGHT, Alice
    St. Augustins House
    8 St.Augustins Road
    BH2 6NX Bournemouth
    Dorset
    Director
    St. Augustins House
    8 St.Augustins Road
    BH2 6NX Bournemouth
    Dorset
    BritishTravel Agent9460080002

    Who are the persons with significant control of HAYS PROPERTY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vine Place
    SR1 3NA Sunderland
    25
    England
    Apr 06, 2016
    Vine Place
    SR1 3NA Sunderland
    25
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01990682
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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