HAYSTOUN HOUSE MANAGEMENT LIMITED

HAYSTOUN HOUSE MANAGEMENT LIMITED

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

    Company NameHAYSTOUN HOUSE MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02305837
    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 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 AddressNo

    What are the latest accounts for HAYSTOUN HOUSE MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HAYSTOUN HOUSE MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToMar 23, 2025
    Next Confirmation Statement DueApr 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 23, 2024
    OverdueNo

    What are the latest filings for HAYSTOUN HOUSE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Mar 23, 2024 with updates

    6 pagesCS01

    Appointment of Ms Sally Anne Richardson as a director on Nov 08, 2023

    2 pagesAP01

    Termination of appointment of Paul Buckle as a director on Oct 25, 2023

    1 pagesTM01

    Appointment of Mr Ian Alexander Macleod as a director on Oct 21, 2023

    2 pagesAP01

    Appointment of Mr Geoffrey Hampson Smith as a director on Oct 21, 2023

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    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 pagesAD01

    Confirmation statement made on Mar 23, 2023 with updates

    6 pagesCS01

    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 pagesAD02

    Cessation of Katherine Anne Retallick as a person with significant control on May 31, 2022

    1 pagesPSC07

    Cessation of Angela Mara Macleod as a person with significant control on May 04, 2022

    1 pagesPSC07

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Appointment of Mr Paul Buckle as a director on Jun 01, 2022

    2 pagesAP01

    Termination of appointment of Katherine Anne Retallick as a director on May 31, 2022

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of Ross & Co (Agency) Ltd as a secretary on Apr 30, 2022

    1 pagesTM02

    Appointment of Wildheart Residential Management Limited as a secretary on May 01, 2022

    2 pagesAP04

    Termination of appointment of Angela Mara Macleod as a director on May 04, 2022

    1 pagesTM01

    Confirmation statement made on Mar 23, 2022 with updates

    6 pagesCS01

    Termination of appointment of Paul Buckle as a director on Nov 23, 2021

    1 pagesTM01

    Appointment of Mrs Angela Mara Macleod as a director on Oct 07, 2021

    2 pagesAP01

    Notification of Angela Mara Macleod as a person with significant control on Oct 07, 2021

    2 pagesPSC01

    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 pagesAD01

    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 pagesAD01

    Who are the officers of HAYSTOUN HOUSE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILDHEART RESIDENTIAL MANAGEMENT LIMITED
    High Street
    Ewell
    KT17 1SJ Epsom
    2
    England
    Secretary
    High Street
    Ewell
    KT17 1SJ Epsom
    2
    England
    Identification TypeUK Limited Company
    Registration Number06615985
    208947780001
    MACLEOD, Ian Alexander
    20 Hook Road
    KT19 8TR Epsom
    Octagon House
    Surrey
    England
    Director
    20 Hook Road
    KT19 8TR Epsom
    Octagon House
    Surrey
    England
    EnglandBritishPhysiotherapist314970620001
    RICHARDSON, Sally Anne
    20 Hook Road
    KT19 8TR Epsom
    Octagon House
    Surrey
    England
    Director
    20 Hook Road
    KT19 8TR Epsom
    Octagon House
    Surrey
    England
    EnglandBritishRetired315674270001
    SMITH, Geoffrey Hampson
    20 Hook Road
    KT19 8TR Epsom
    Octagon House
    Surrey
    England
    Director
    20 Hook Road
    KT19 8TR Epsom
    Octagon House
    Surrey
    England
    EnglandBritishRetired314970590001
    ALLEN, Michael Bernard
    100 South Street
    BN21 4QJ Eastbourne
    East Sussex
    Secretary
    100 South Street
    BN21 4QJ Eastbourne
    East Sussex
    British43353520001
    FISHER, Nicola Jane
    2 Uppertown Gardens
    BN22 2AH Eastbourne
    East Sussex
    Secretary
    2 Uppertown Gardens
    BN22 2AH Eastbourne
    East Sussex
    British26752560001
    LYNCH, Scott
    Gildredge Road
    BN21 4RB Eastbourne
    11a
    East Sussex
    England
    Secretary
    Gildredge Road
    BN21 4RB Eastbourne
    11a
    East Sussex
    England
    182180970001
    PEARCE, Carol Lesley
    'Pippins' 15 Warren Lane
    BN20 0EW Friston
    East Sussex
    Secretary
    'Pippins' 15 Warren Lane
    BN20 0EW Friston
    East Sussex
    British101340940001
    ROSS, John Keith
    100 South Street
    BN21 4QJ Eastbourne
    East Sussex
    Secretary
    100 South Street
    BN21 4QJ Eastbourne
    East Sussex
    BritishChartered Surveyor75049170002
    COSEC MANAGEMENT SERVICES LIMITED
    The Gardens Office Village
    PO16 8SS Fareham
    2
    Hampshire
    Secretary
    The Gardens Office Village
    PO16 8SS Fareham
    2
    Hampshire
    136446990002
    ROSS & CO (AGENCY) LTD
    Gildredge Road
    BN21 4RB Eastbourne
    11a
    England
    Secretary
    Gildredge Road
    BN21 4RB Eastbourne
    11a
    England
    Identification TypeUK Limited Company
    Registration Number05881247
    239546880001
    STILES HAROLD WILLIAMS
    Babmaes Street
    SW1Y 6HD London
    6
    England
    Secretary
    Babmaes Street
    SW1Y 6HD London
    6
    England
    Identification TypeEuropean Economic Area
    Registration Number03311644
    87934280001
    ARMSTRONG, David
    Flat 11 Hayston House 76
    Church Street Willingdon
    BN22 0HX Eastbourne
    East Sussex
    Director
    Flat 11 Hayston House 76
    Church Street Willingdon
    BN22 0HX Eastbourne
    East Sussex
    BritishProduction Planning Manager44959480002
    BABER, Christopher John, Lord Of Babergh & Chew
    Flat 10 Haystoun House
    76 Church Street
    BN22 0HX Willingdon
    East Sussex
    Director
    Flat 10 Haystoun House
    76 Church Street
    BN22 0HX Willingdon
    East Sussex
    United KingdomBritish-FrenchDirector89255580001
    BISHOP, Mark James
    Flat 22 Haystoun House
    Church Street, Willingdon
    BN22 0HX Eastbourne
    East Sussex
    Director
    Flat 22 Haystoun House
    Church Street, Willingdon
    BN22 0HX Eastbourne
    East Sussex
    BritishFire Authority69667230001
    BUCKLE, Paul
    20 Hook Road
    KT19 8TR Epsom
    Octagon House
    Surrey
    England
    Director
    20 Hook Road
    KT19 8TR Epsom
    Octagon House
    Surrey
    England
    EnglandBritishQuality Assurance Assessor & Sole-Trader215753920001
    BUCKLE, Paul
    Sovereign Harbour Innovation Park
    BN23 6FA Eastbourne
    Unit 3 Pacific House
    England
    Director
    Sovereign Harbour Innovation Park
    BN23 6FA Eastbourne
    Unit 3 Pacific House
    England
    EnglandBritishSelf-Employed Assessor/Nutritionist215753920001
    CRAIGIE, Janet Murray Gibson
    Flat 28 Haystoun House
    76 Church Street Willingdon
    BN22 0HX Eastbourne
    East Sussex
    Director
    Flat 28 Haystoun House
    76 Church Street Willingdon
    BN22 0HX Eastbourne
    East Sussex
    United KingdomBritishRetired47729870001
    CRAIGIE, Janet Murray Gibson
    Flat 28 Haystoun House
    76 Church Street Willingdon
    BN22 0HX Eastbourne
    East Sussex
    Director
    Flat 28 Haystoun House
    76 Church Street Willingdon
    BN22 0HX Eastbourne
    East Sussex
    United KingdomBritishMidwife47729870001
    FAIRHEAD, Alan
    21 Haystown House
    Church Street
    BN22 0HX Willingdon
    East Sussex
    Director
    21 Haystown House
    Church Street
    BN22 0HX Willingdon
    East Sussex
    BritishSurveyor26752580001
    HARLING, Kevin Keith
    Church Street
    Willingdon
    BN22 0HX Eastbourne
    Flat 24 Haystoun House 76
    East Sussex
    Uk
    Director
    Church Street
    Willingdon
    BN22 0HX Eastbourne
    Flat 24 Haystoun House 76
    East Sussex
    Uk
    UkEnglishPilot127920840001
    HARLING, Kevin Keith
    Flat 24 Haystoun House
    Church Street
    BN22 0HX Eastbourne
    East Sussex
    Director
    Flat 24 Haystoun House
    Church Street
    BN22 0HX Eastbourne
    East Sussex
    UkEnglishPilot127920840001
    HEWETT, Gordon Richard Anthony
    Flat 8 Haystoun House
    76 Church Street
    BN22 0HX Willingdon
    East Sussex
    Director
    Flat 8 Haystoun House
    76 Church Street
    BN22 0HX Willingdon
    East Sussex
    BritishPaint Sprayer106344190001
    KEFFORD, Simon Hilary
    Flat 7
    Haystoun House 76 Church Street
    BN22 0HX Eastbourne
    East Sussex
    Director
    Flat 7
    Haystoun House 76 Church Street
    BN22 0HX Eastbourne
    East Sussex
    BritishRetail48424350001
    LEWIS, Abigayle Louise
    Harold Close
    BN24 6SL Pevensey Bay
    12
    East Sussex
    Director
    Harold Close
    BN24 6SL Pevensey Bay
    12
    East Sussex
    EnglandBritishPa147180390001
    MACLEOD, Angela Mara
    Sovereign Harbour Innovation Park
    BN23 6FA Eastbourne
    Unit 3 Pacific House
    England
    Director
    Sovereign Harbour Innovation Park
    BN23 6FA Eastbourne
    Unit 3 Pacific House
    England
    EnglandBritishSemi-Retired Clinic Manager/Owner288255430001
    MACLEOD, Angela Mara
    Gildredge Road
    BN21 4RB Eastbourne
    11a
    East Sussex
    Director
    Gildredge Road
    BN21 4RB Eastbourne
    11a
    East Sussex
    EnglandBritishClinic Owner/Manager216703230001
    MARTIN, Monica Beatrice
    16 Haystown House
    Church Street
    BN22 0HX Willingdon
    E Sussex
    Director
    16 Haystown House
    Church Street
    BN22 0HX Willingdon
    E Sussex
    BritishInterior Designer26752590001
    MCKENZIE, Gary
    Gildredge Road
    BN21 4RB Eastbourne
    11a
    East Sussex
    England
    Director
    Gildredge Road
    BN21 4RB Eastbourne
    11a
    East Sussex
    England
    EnglandBritishCompany Director154946050001
    MILLER, Robert Victor
    Gildredge Road
    BN21 4RB Eastbourne
    11a
    East Sussex
    England
    Director
    Gildredge Road
    BN21 4RB Eastbourne
    11a
    East Sussex
    England
    EnglandBritishTutor179788960001
    MILLER, Robert Victor
    30 Haystoun House
    76 Church Street
    BN22 0HX Willingdon
    East Sussex
    Director
    30 Haystoun House
    76 Church Street
    BN22 0HX Willingdon
    East Sussex
    EnglandBritishPhotographer179788960001
    NEWTH, Keren Elizabeth Anne
    Flat 20 Haystoun House
    76 Church Street, Willingdon
    BN22 0HX Eastbourne
    East Sussex
    Director
    Flat 20 Haystoun House
    76 Church Street, Willingdon
    BN22 0HX Eastbourne
    East Sussex
    BritishNone69082460001
    NURICK, John Musgrave
    31 Haystoun House
    Church Street Willingdon
    BN22 0HX Eastbourne
    East Sussex
    Director
    31 Haystoun House
    Church Street Willingdon
    BN22 0HX Eastbourne
    East Sussex
    United KingdomBritishManagement Consultant127920640001
    REED, Simon George
    Haystoun House
    BN22 0HX Eastbourne
    Flat 25
    East Sussex
    Director
    Haystoun House
    BN22 0HX Eastbourne
    Flat 25
    East Sussex
    BritishRetail Manager130424500001
    RETALLICK, Katherine Anne
    High Street
    Ewell
    KT17 1SJ Epsom
    2
    England
    Director
    High Street
    Ewell
    KT17 1SJ Epsom
    2
    England
    WalesBritishCommissioned Office, Royal Navy273632750001

    Who are the persons with significant control of HAYSTOUN HOUSE MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Angela Mara Macleod
    High Street
    Ewell
    KT17 1SJ Epsom
    2
    England
    Oct 07, 2021
    High Street
    Ewell
    KT17 1SJ Epsom
    2
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Miss Katherine Anne Retallick
    High Street
    Ewell
    KT17 1SJ Epsom
    2
    England
    Aug 28, 2020
    High Street
    Ewell
    KT17 1SJ Epsom
    2
    England
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Angela Mara Macleod
    Gildredge Road
    BN21 4RB Eastbourne
    11a
    East Sussex
    Sep 19, 2016
    Gildredge Road
    BN21 4RB Eastbourne
    11a
    East Sussex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Paul Buckle
    20 Hook Road
    KT19 8TR Epsom
    Octagon House
    Surrey
    England
    Sep 19, 2016
    20 Hook Road
    KT19 8TR Epsom
    Octagon House
    Surrey
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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