HAYSTOUN HOUSE MANAGEMENT LIMITED
Overview
Company Name | HAYSTOUN HOUSE MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02305837 |
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 HAYSTOUN HOUSE MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HAYSTOUN HOUSE MANAGEMENT LIMITED located?
Registered Office Address | Octagon House 20 Hook Road KT19 8TR Epsom Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HAYSTOUN HOUSE MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HAYSTOUN HOUSE MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Mar 23, 2025 |
---|---|
Next Confirmation Statement Due | Apr 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 23, 2024 |
Overdue | No |
What are the latest filings for HAYSTOUN HOUSE MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 23, 2024 with updates | 6 pages | CS01 | ||
Appointment of Ms Sally Anne Richardson as a director on Nov 08, 2023 | 2 pages | AP01 | ||
Termination of appointment of Paul Buckle as a director on Oct 25, 2023 | 1 pages | TM01 | ||
Appointment of Mr Ian Alexander Macleod as a director on Oct 21, 2023 | 2 pages | AP01 | ||
Appointment of Mr Geoffrey Hampson Smith as a director on Oct 21, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Registered office address changed from 2 High Street Ewell Epsom KT17 1SJ England to Octagon House 20 Hook Road Epsom Surrey KT19 8TR on Apr 01, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Mar 23, 2023 with updates | 6 pages | CS01 | ||
Register inspection address has been changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB England to 2 High Street Ewell Epsom KT17 1SJ | 1 pages | AD02 | ||
Cessation of Katherine Anne Retallick as a person with significant control on May 31, 2022 | 1 pages | PSC07 | ||
Cessation of Angela Mara Macleod as a person with significant control on May 04, 2022 | 1 pages | PSC07 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Appointment of Mr Paul Buckle as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Katherine Anne Retallick as a director on May 31, 2022 | 1 pages | TM01 | ||
Registered office address changed from Unit 3 Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to 2 High Street Ewell Epsom KT17 1SJ on May 13, 2022 | 1 pages | AD01 | ||
Termination of appointment of Ross & Co (Agency) Ltd as a secretary on Apr 30, 2022 | 1 pages | TM02 | ||
Appointment of Wildheart Residential Management Limited as a secretary on May 01, 2022 | 2 pages | AP04 | ||
Termination of appointment of Angela Mara Macleod as a director on May 04, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 23, 2022 with updates | 6 pages | CS01 | ||
Termination of appointment of Paul Buckle as a director on Nov 23, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Angela Mara Macleod as a director on Oct 07, 2021 | 2 pages | AP01 | ||
Notification of Angela Mara Macleod as a person with significant control on Oct 07, 2021 | 2 pages | PSC01 | ||
Registered office address changed from Unit 3 Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to Unit 3 Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA on Oct 04, 2021 | 1 pages | AD01 | ||
Registered office address changed from C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to Unit 3 Sovereign Harbour Innovation Park Eastbourne BN23 6FA on Oct 04, 2021 | 1 pages | AD01 | ||
Who are the officers of HAYSTOUN HOUSE MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILDHEART RESIDENTIAL MANAGEMENT LIMITED | Secretary | High Street Ewell KT17 1SJ Epsom 2 England |
| 208947780001 | ||||||||||
MACLEOD, Ian Alexander | Director | 20 Hook Road KT19 8TR Epsom Octagon House Surrey England | England | British | Physiotherapist | 314970620001 | ||||||||
RICHARDSON, Sally Anne | Director | 20 Hook Road KT19 8TR Epsom Octagon House Surrey England | England | British | Retired | 315674270001 | ||||||||
SMITH, Geoffrey Hampson | Director | 20 Hook Road KT19 8TR Epsom Octagon House Surrey England | England | British | Retired | 314970590001 | ||||||||
ALLEN, Michael Bernard | Secretary | 100 South Street BN21 4QJ Eastbourne East Sussex | British | 43353520001 | ||||||||||
FISHER, Nicola Jane | Secretary | 2 Uppertown Gardens BN22 2AH Eastbourne East Sussex | British | 26752560001 | ||||||||||
LYNCH, Scott | Secretary | Gildredge Road BN21 4RB Eastbourne 11a East Sussex England | 182180970001 | |||||||||||
PEARCE, Carol Lesley | Secretary | 'Pippins' 15 Warren Lane BN20 0EW Friston East Sussex | British | 101340940001 | ||||||||||
ROSS, John Keith | Secretary | 100 South Street BN21 4QJ Eastbourne East Sussex | British | Chartered Surveyor | 75049170002 | |||||||||
COSEC MANAGEMENT SERVICES LIMITED | Secretary | The Gardens Office Village PO16 8SS Fareham 2 Hampshire | 136446990002 | |||||||||||
ROSS & CO (AGENCY) LTD | Secretary | Gildredge Road BN21 4RB Eastbourne 11a England |
| 239546880001 | ||||||||||
STILES HAROLD WILLIAMS | Secretary | Babmaes Street SW1Y 6HD London 6 England |
| 87934280001 | ||||||||||
ARMSTRONG, David | Director | Flat 11 Hayston House 76 Church Street Willingdon BN22 0HX Eastbourne East Sussex | British | Production Planning Manager | 44959480002 | |||||||||
BABER, Christopher John, Lord Of Babergh & Chew | Director | Flat 10 Haystoun House 76 Church Street BN22 0HX Willingdon East Sussex | United Kingdom | British-French | Director | 89255580001 | ||||||||
BISHOP, Mark James | Director | Flat 22 Haystoun House Church Street, Willingdon BN22 0HX Eastbourne East Sussex | British | Fire Authority | 69667230001 | |||||||||
BUCKLE, Paul | Director | 20 Hook Road KT19 8TR Epsom Octagon House Surrey England | England | British | Quality Assurance Assessor & Sole-Trader | 215753920001 | ||||||||
BUCKLE, Paul | Director | Sovereign Harbour Innovation Park BN23 6FA Eastbourne Unit 3 Pacific House England | England | British | Self-Employed Assessor/Nutritionist | 215753920001 | ||||||||
CRAIGIE, Janet Murray Gibson | Director | Flat 28 Haystoun House 76 Church Street Willingdon BN22 0HX Eastbourne East Sussex | United Kingdom | British | Retired | 47729870001 | ||||||||
CRAIGIE, Janet Murray Gibson | Director | Flat 28 Haystoun House 76 Church Street Willingdon BN22 0HX Eastbourne East Sussex | United Kingdom | British | Midwife | 47729870001 | ||||||||
FAIRHEAD, Alan | Director | 21 Haystown House Church Street BN22 0HX Willingdon East Sussex | British | Surveyor | 26752580001 | |||||||||
HARLING, Kevin Keith | Director | Church Street Willingdon BN22 0HX Eastbourne Flat 24 Haystoun House 76 East Sussex Uk | Uk | English | Pilot | 127920840001 | ||||||||
HARLING, Kevin Keith | Director | Flat 24 Haystoun House Church Street BN22 0HX Eastbourne East Sussex | Uk | English | Pilot | 127920840001 | ||||||||
HEWETT, Gordon Richard Anthony | Director | Flat 8 Haystoun House 76 Church Street BN22 0HX Willingdon East Sussex | British | Paint Sprayer | 106344190001 | |||||||||
KEFFORD, Simon Hilary | Director | Flat 7 Haystoun House 76 Church Street BN22 0HX Eastbourne East Sussex | British | Retail | 48424350001 | |||||||||
LEWIS, Abigayle Louise | Director | Harold Close BN24 6SL Pevensey Bay 12 East Sussex | England | British | Pa | 147180390001 | ||||||||
MACLEOD, Angela Mara | Director | Sovereign Harbour Innovation Park BN23 6FA Eastbourne Unit 3 Pacific House England | England | British | Semi-Retired Clinic Manager/Owner | 288255430001 | ||||||||
MACLEOD, Angela Mara | Director | Gildredge Road BN21 4RB Eastbourne 11a East Sussex | England | British | Clinic Owner/Manager | 216703230001 | ||||||||
MARTIN, Monica Beatrice | Director | 16 Haystown House Church Street BN22 0HX Willingdon E Sussex | British | Interior Designer | 26752590001 | |||||||||
MCKENZIE, Gary | Director | Gildredge Road BN21 4RB Eastbourne 11a East Sussex England | England | British | Company Director | 154946050001 | ||||||||
MILLER, Robert Victor | Director | Gildredge Road BN21 4RB Eastbourne 11a East Sussex England | England | British | Tutor | 179788960001 | ||||||||
MILLER, Robert Victor | Director | 30 Haystoun House 76 Church Street BN22 0HX Willingdon East Sussex | England | British | Photographer | 179788960001 | ||||||||
NEWTH, Keren Elizabeth Anne | Director | Flat 20 Haystoun House 76 Church Street, Willingdon BN22 0HX Eastbourne East Sussex | British | None | 69082460001 | |||||||||
NURICK, John Musgrave | Director | 31 Haystoun House Church Street Willingdon BN22 0HX Eastbourne East Sussex | United Kingdom | British | Management Consultant | 127920640001 | ||||||||
REED, Simon George | Director | Haystoun House BN22 0HX Eastbourne Flat 25 East Sussex | British | Retail Manager | 130424500001 | |||||||||
RETALLICK, Katherine Anne | Director | High Street Ewell KT17 1SJ Epsom 2 England | Wales | British | Commissioned Office, Royal Navy | 273632750001 |
Who are the persons with significant control of HAYSTOUN HOUSE MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Angela Mara Macleod | Oct 07, 2021 | High Street Ewell KT17 1SJ Epsom 2 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Miss Katherine Anne Retallick | Aug 28, 2020 | High Street Ewell KT17 1SJ Epsom 2 England | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Mrs Angela Mara Macleod | Sep 19, 2016 | Gildredge Road BN21 4RB Eastbourne 11a East Sussex | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Paul Buckle | Sep 19, 2016 | 20 Hook Road KT19 8TR Epsom Octagon House Surrey England | No |
Nationality: British Country of Residence: England | |||
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