HAYDON DEVELOPMENT COMPANY LIMITED

HAYDON DEVELOPMENT COMPANY LIMITED

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

    Company NameHAYDON DEVELOPMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02145748
    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 HAYDON DEVELOPMENT COMPANY LIMITED?

    • Construction of other civil engineering projects n.e.c. (42990) / Construction

    Where is HAYDON DEVELOPMENT COMPANY LIMITED located?

    Registered Office Address
    6 Drakes Meadow
    Penny Lane
    SN3 3LL Swindon
    Wiltshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HAYDON DEVELOPMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BURGINHALL 170 LIMITEDJul 08, 1987Jul 08, 1987

    What are the latest accounts for HAYDON DEVELOPMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for HAYDON DEVELOPMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 15, 2026
    Next Confirmation Statement DueMay 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2025
    OverdueNo

    What are the latest filings for HAYDON DEVELOPMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Apr 30, 2025

    6 pagesAA

    Confirmation statement made on May 15, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2024

    6 pagesAA

    Confirmation statement made on May 15, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2023

    6 pagesAA

    Confirmation statement made on May 15, 2023 with updates

    3 pagesCS01

    Appointment of Mr Keith Andrew Simmons as a director on Mar 29, 2023

    2 pagesAP01

    Termination of appointment of Mark James Edmonds as a director on Mar 29, 2023

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2022

    6 pagesAA

    Change of details for Bovis Homes Limited as a person with significant control on Jan 03, 2020

    2 pagesPSC05

    Confirmation statement made on May 15, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    6 pagesAA

    Confirmation statement made on May 15, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Jacqueline Chalmers as a director on Jan 27, 2021

    2 pagesAP01

    Termination of appointment of Zoe Elizabeth White as a director on Jan 27, 2021

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2020

    6 pagesAA

    Termination of appointment of James Dyer as a director on Jul 01, 2020

    1 pagesTM01

    Appointment of Mrs Zoe Elizabeth White as a director on Jul 01, 2020

    2 pagesAP01

    Confirmation statement made on May 15, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Sebastian Peter Spiller as a director on Apr 30, 2020

    2 pagesAP01

    Termination of appointment of Richard Symon Briggs as a director on Apr 30, 2020

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2019

    6 pagesAA

    Appointment of Mr Mark James Edmonds as a director on Jun 29, 2018

    2 pagesAP01

    Termination of appointment of Daniel Jones as a director on Sep 27, 2019

    1 pagesTM01

    Confirmation statement made on May 15, 2019 with no updates

    3 pagesCS01

    Who are the officers of HAYDON DEVELOPMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THRINGS COMPANY SECRETARIAL LIMITED
    Counterslip
    BS1 6BX Bristol
    The Paragon
    England
    Secretary
    Counterslip
    BS1 6BX Bristol
    The Paragon
    England
    Identification TypeUK Limited Company
    Registration Number02648350
    23227860005
    CHALMERS, Jacqueline
    6 Drakes Meadow
    Penny Lane
    SN3 3LL Swindon
    Wiltshire
    Director
    6 Drakes Meadow
    Penny Lane
    SN3 3LL Swindon
    Wiltshire
    EnglandBritish242673730001
    RAY, Supriya
    6 Drakes Meadow
    Penny Lane
    SN3 3LL Swindon
    Wiltshire
    Director
    6 Drakes Meadow
    Penny Lane
    SN3 3LL Swindon
    Wiltshire
    EnglandBritish137220040001
    SIMMONS, Keith Andrew
    6 Drakes Meadow
    Penny Lane
    SN3 3LL Swindon
    Wiltshire
    Director
    6 Drakes Meadow
    Penny Lane
    SN3 3LL Swindon
    Wiltshire
    United KingdomBritish194088090001
    SPILLER, Sebastian Peter
    6 Drakes Meadow
    Penny Lane
    SN3 3LL Swindon
    Wiltshire
    Director
    6 Drakes Meadow
    Penny Lane
    SN3 3LL Swindon
    Wiltshire
    United KingdomBritish269274440001
    BECKETT, Nigel Charles
    25 Church Ground
    South Marston
    SN3 4FL Swindon
    Secretary
    25 Church Ground
    South Marston
    SN3 4FL Swindon
    British77497750001
    CHEETHAM, John Alistair
    44 Hillier Road
    Battersea
    SW11 6AU London
    Secretary
    44 Hillier Road
    Battersea
    SW11 6AU London
    British55718080001
    TEMPLEMAN, Robert
    Balnakeil
    Bryants Bottom Road Bryants Bottom
    HP16 9RN Great Missenden
    Buckinghamshire
    Secretary
    Balnakeil
    Bryants Bottom Road Bryants Bottom
    HP16 9RN Great Missenden
    Buckinghamshire
    British1574460001
    FORUM SECRETARIAL SERVICES LIMITED
    Drakes Meadow
    Penny Lane
    SN3 3LL Swindon
    6
    Wiltshire
    England
    Secretary
    Drakes Meadow
    Penny Lane
    SN3 3LL Swindon
    6
    Wiltshire
    England
    Identification TypeEuropean Economic Area
    Registration Number02159270
    81606610001
    GRAY'S INN SECRETARIES LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002550001
    BEALE, Timothy Mark
    6 Drakes Meadow
    Penny Lane
    SN3 3LL Swindon
    Wiltshire
    Director
    6 Drakes Meadow
    Penny Lane
    SN3 3LL Swindon
    Wiltshire
    United KingdomBritish114862620001
    BEAMON, Ivor James
    2 Chequers Lane
    SG4 7TX Preston
    Hitchin
    Director
    2 Chequers Lane
    SG4 7TX Preston
    Hitchin
    British79913430001
    BEAMON, Ivor James
    12 Trefoil Drove
    Thatcham
    RG13 4EL Newbury
    Berkshire
    Director
    12 Trefoil Drove
    Thatcham
    RG13 4EL Newbury
    Berkshire
    British40796150001
    BECKETT, Nigel Charles
    25 Church Ground
    South Marston
    SN3 4FL Swindon
    Director
    25 Church Ground
    South Marston
    SN3 4FL Swindon
    EnglandBritish77497750001
    BORRELL, Nigel
    7 Towers Road
    South Darenth
    DA1 2HE Dartford
    Kent
    Director
    7 Towers Road
    South Darenth
    DA1 2HE Dartford
    Kent
    British74716730001
    BRIGGS, Richard Symon
    6 Drakes Meadow
    Penny Lane
    SN3 3LL Swindon
    Wiltshire
    Director
    6 Drakes Meadow
    Penny Lane
    SN3 3LL Swindon
    Wiltshire
    EnglandBritish113175650001
    DOYLE, Kevin John Martin
    Holly House
    Vicarage Drive
    SW14 8RX London
    Director
    Holly House
    Vicarage Drive
    SW14 8RX London
    British69943390001
    DYER, James
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    England
    Director
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    England
    EnglandBritish169133310001
    EDMONDS, Mark James
    Blacklands Way
    OX14 1SY Abingdon
    Windrush Court, Suite J
    England
    Director
    Blacklands Way
    OX14 1SY Abingdon
    Windrush Court, Suite J
    England
    EnglandBritish264565940001
    GEORGE, Keith Lewis
    Cedar Gables
    Penn Lane, Tanworth In Arden
    B94 5HH Solihull
    Director
    Cedar Gables
    Penn Lane, Tanworth In Arden
    B94 5HH Solihull
    British38839380002
    GRAY, David Robertson
    6 Drakes Meadow
    Penny Lane
    SN3 3LL Swindon
    Wiltshire
    Director
    6 Drakes Meadow
    Penny Lane
    SN3 3LL Swindon
    Wiltshire
    United KingdomBritish197497080001
    HUGGETT, David Andrew
    6 Drakes Meadow
    Penny Lane
    SN3 3LL Swindon
    Wiltshire
    Director
    6 Drakes Meadow
    Penny Lane
    SN3 3LL Swindon
    Wiltshire
    United KingdomBritish75931170002
    JONES, Daniel
    Windrush Court
    OX14 1SY Abingdon
    Tw Oxfordshire Suite J
    England
    Director
    Windrush Court
    OX14 1SY Abingdon
    Tw Oxfordshire Suite J
    England
    United KingdomBritish219136600001
    LOFTHOUSE, John George
    Drakes Meadow
    SN3 3LL Swindon
    6
    England
    Director
    Drakes Meadow
    SN3 3LL Swindon
    6
    England
    EnglandBritish188229940001
    MALE, Gary Arthur
    6 Drakes Meadow
    Penny Lane
    SN3 3LL Swindon
    Wiltshire
    Director
    6 Drakes Meadow
    Penny Lane
    SN3 3LL Swindon
    Wiltshire
    United KingdomBritish98551710001
    MCQUEEN, John
    7b Coxhill Lane
    Potterne
    SN10 5PH Devizes
    Wiltshire
    Director
    7b Coxhill Lane
    Potterne
    SN10 5PH Devizes
    Wiltshire
    British75428730001
    NORTCLIFFE, Clive Robin
    The Milking Pail
    High Street Mickleton
    GL55 6RU Chipping Campden
    Gloucestershire
    Director
    The Milking Pail
    High Street Mickleton
    GL55 6RU Chipping Campden
    Gloucestershire
    United KingdomBritish51722210001
    PHELPS, Robert Gary
    6 Drakes Meadow
    Penny Lane
    SN3 3LL Swindon
    Wiltshire
    Director
    6 Drakes Meadow
    Penny Lane
    SN3 3LL Swindon
    Wiltshire
    EnglandBritish127976000001
    ROCHE, Steven James
    6 Drakes Meadow
    Penny Lane
    SN3 3LL Swindon
    Wiltshire
    Director
    6 Drakes Meadow
    Penny Lane
    SN3 3LL Swindon
    Wiltshire
    WalesBritish121720470001
    TEMPLEMAN, Robert
    Balnakeil
    Bryants Bottom Road Bryants Bottom
    HP16 9RN Great Missenden
    Buckinghamshire
    Director
    Balnakeil
    Bryants Bottom Road Bryants Bottom
    HP16 9RN Great Missenden
    Buckinghamshire
    EnglandBritish1574460001
    TEMPLEMAN, Robert
    Balnakeil
    Bryants Bottom Road Bryants Bottom
    HP16 9RN Great Missenden
    Buckinghamshire
    Director
    Balnakeil
    Bryants Bottom Road Bryants Bottom
    HP16 9RN Great Missenden
    Buckinghamshire
    EnglandBritish1574460001
    THOMPSON, David Hugh
    3 Trelawney
    Rydens Road
    KT12 3AR Walton On Thames
    Director
    3 Trelawney
    Rydens Road
    KT12 3AR Walton On Thames
    British40553170003
    WHITE, Kenneth Alan
    Tree Tops Chestnut Way
    Longwick
    HP27 9SD Princes Risborough
    Buckinghamshire
    Director
    Tree Tops Chestnut Way
    Longwick
    HP27 9SD Princes Risborough
    Buckinghamshire
    British35934050001
    WHITE, Zoe Elizabeth
    6 Drakes Meadow
    Penny Lane
    SN3 3LL Swindon
    Wiltshire
    Director
    6 Drakes Meadow
    Penny Lane
    SN3 3LL Swindon
    Wiltshire
    United KingdomBritish263489710001
    WILTSHIRE, Clive Royston
    3 Old Farm Court
    Elberton, Olveston
    BS35 4AE Bristol
    Avon
    Director
    3 Old Farm Court
    Elberton, Olveston
    BS35 4AE Bristol
    Avon
    United KingdomBritish65045260004

    Who are the persons with significant control of HAYDON DEVELOPMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vistry Homes Limited
    North Ash Road
    New Ash Green
    DA3 8HQ Longfield
    The Manor House
    Kent
    England
    Apr 06, 2016
    North Ash Road
    New Ash Green
    DA3 8HQ Longfield
    The Manor House
    Kent
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom Companies House
    Registration Number00397634
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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