HAYMILL RISE (BURNHAM) MANAGEMENT LIMITED
Overview
Company Name | HAYMILL RISE (BURNHAM) MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02360162 |
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 HAYMILL RISE (BURNHAM) MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HAYMILL RISE (BURNHAM) MANAGEMENT LIMITED located?
Registered Office Address | Lilac Cottage Duncton GU28 0LB Petworth West Sussex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HAYMILL RISE (BURNHAM) MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HAYMILL RISE (BURNHAM) MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for HAYMILL RISE (BURNHAM) MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ck Corporate Services Limited as a secretary on Oct 01, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Rwb Property Management Ltd. as a secretary on Oct 01, 2021 | 2 pages | AP04 | ||||||||||
Register(s) moved to registered office address Lilac Cottage Duncton Petworth West Sussex GU28 0LB | 1 pages | AD04 | ||||||||||
Registered office address changed from 1 Heather Way Chobham Surrey GU24 8RA to Lilac Cottage Duncton Petworth West Sussex GU28 0LB on Oct 07, 2021 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Giles Edward Jeffrey Seller on Aug 24, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew William Morton on Aug 24, 2021 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Suzanne Bellamy as a director on Sep 24, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew William Morton as a director on Sep 24, 2018 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Clive Warwick Brown as a director on May 31, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of HAYMILL RISE (BURNHAM) MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RWB PROPERTY MANAGEMENT LTD. | Secretary | Duncton GU28 0LB Petworth Lilac Cottage West Sussex England |
| 288378680001 | ||||||||||
MORTON, Andrew William | Director | Duncton GU28 0LB Petworth Lilac Cottage West Sussex United Kingdom | United Kingdom | British | Caterer | 250885810001 | ||||||||
SELLER, Giles Edward Jeffrey | Director | Duncton GU28 0LB Petworth Lilac Cottage West Sussex United Kingdom | United Kingdom | British | Sales | 192511990001 | ||||||||
CK CORPORATE SERVICES LIMITED | Secretary | Heather Way GU24 8RA Chobham 1 Surrey United Kingdom |
| 76372400002 | ||||||||||
SEYMOUR MACINTYRE LIMITED | Secretary | 2 The Green Whorlton DL12 8XE Barnard Castle Co Durham | 1363280002 | |||||||||||
BAKKER, Michelle | Director | 113 Littlebrook Avenue SL2 2PD Burnham Berkshire | Netherlander | Executive Assistant | 31936630004 | |||||||||
BELLAMY, Suzanne | Director | Heather Way GU24 8RA Chobham 1 Surrey | United Kingdom | British | Sales | 192511760001 | ||||||||
BISHOP, Jacqueline Denise | Director | 125 Littlebrook Avenue Burnham SL2 2PD Slough Berkshire | British | Air Traffic Control Assistant | 6157850002 | |||||||||
BISHOP, Louis Philip Menezes | Director | 125 Littlebrook Avenue Burnham SL2 2PD Slough Buckinghamshire | British | Engineer | 50426660001 | |||||||||
BROWN, Clive Warwick | Director | 46a Green Lane Burnham SL1 8DX Slough Berkshire | United Kingdom | British | Retired It Consultant | 47636460001 | ||||||||
CANN, Laurence | Director | 121 Littlebrook Avenue Burnham SL2 2PD Slough | British | Credit Controller | 75357800001 | |||||||||
CROSBY, Frances Anne Margaret | Director | 129 Littlebrook Avenue Burnham SL2 2PD Slough Berkshire | British | Financial Controller | 6031440001 | |||||||||
GHANDLER, Stephen | Director | 117 Littlebrook Avenue Burnham SL2 2PD Slough Berkshire | British | Chartered Accountant | 30543140001 | |||||||||
GUZZETTI, Valerie Evelyn | Director | 62 The Fairway Burnham SL1 8DS Slough | United Kingdom | British | Retired | 86772790001 | ||||||||
HALL, Lillian Joan | Director | 83 Littlebrook Avenue Burnham SL2 2PD Slough Berkshire | British | Sales Person | 6157840001 | |||||||||
MARSDEN, Trevor John | Director | 145 Littlebrook Avenue Burnham SL2 2PD Slough | British | Management Consultant | 78943250001 | |||||||||
SHAW, Ruth Diane | Director | 111 Littlebrook Avenue Burnham SL2 2PD Slough Berkshire | British | Incorporated Surveyor | 6157860001 | |||||||||
SHRIMPTON, Paul William | Director | 137 Littlebrook Avenue Burnham SL2 2PD Slough Berkshire | British | Communications Officer | 41218970001 |
What are the latest statements on persons with significant control for HAYMILL RISE (BURNHAM) MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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