HAFOD MANAGEMENT SERVICES COMPANY LIMITED
Overview
| Company Name | HAFOD MANAGEMENT SERVICES COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04547764 |
| 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 HAFOD MANAGEMENT SERVICES COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is HAFOD MANAGEMENT SERVICES COMPANY LIMITED located?
| Registered Office Address | 3 Denmark Street WA14 2SS Altrincham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HAFOD MANAGEMENT SERVICES COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| RED STREET LIMITED | Sep 27, 2002 | Sep 27, 2002 |
What are the latest accounts for HAFOD MANAGEMENT SERVICES COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HAFOD MANAGEMENT SERVICES COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Sep 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 27, 2025 |
| Overdue | No |
What are the latest filings for HAFOD MANAGEMENT SERVICES COMPANY LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||||||
Confirmation statement made on Sep 27, 2025 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||
Confirmation statement made on Sep 27, 2024 with no updates | 3 pages | CS01 | ||||||
Second filing for the termination of David Fraser Keown as a director | 3 pages | RP04TM01 | ||||||
Total exemption full accounts made up to Mar 31, 2023 | 14 pages | AA | ||||||
Termination of appointment of Lukasz Weckwerth as a director on Dec 13, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of David Fraser Keown as a director on Nov 13, 2023 | 2 pages | TM01 | ||||||
| ||||||||
Appointment of Mr Robin Gardener Johnson as a director on Dec 13, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on Sep 27, 2023 with no updates | 3 pages | CS01 | ||||||
Notification of Albert Gubay Trustee Limited as a person with significant control on Jul 20, 2021 | 2 pages | PSC02 | ||||||
Withdrawal of a person with significant control statement on Oct 10, 2023 | 2 pages | PSC09 | ||||||
Appointment of Mr Lukasz Weckwerth as a director on Dec 30, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Martyn Edward Quayle as a director on Dec 30, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Martyn Edward Quayle as a secretary on Dec 30, 2022 | 1 pages | TM02 | ||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||
Confirmation statement made on Sep 27, 2022 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||
Confirmation statement made on Sep 27, 2021 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from C/O C/O the Management Office Walkden Town Centre Walkden Manchester M28 3ZH to 3 Denmark Street Altrincham WA14 2SS on Mar 25, 2021 | 1 pages | AD01 | ||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||
Confirmation statement made on Sep 27, 2020 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||
Confirmation statement made on Sep 27, 2019 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of John Maurice Sutton as a director on May 15, 2019 | 1 pages | TM01 | ||||||
Who are the officers of HAFOD MANAGEMENT SERVICES COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOHNSON, Robin Gardner | Director | Denmark Street WA14 2SS Altrincham 3 England | England | British | 285089530001 | |||||
| BARR, Christopher Stewart | Secretary | Woodbourne Court Woodbourne Road IM2 3AT Douglas 12 Isle Of Man | British | 91753940001 | ||||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900023280001 | ||||||
| QUAYLE, Martyn Edward | Secretary | Denmark Street WA14 2SS Altrincham 3 England | 213797490001 | |||||||
| BARR, Christopher Stewart | Director | Woodbourne Court Woodbourne Road IM2 3AT Douglas 12 Isle Of Man | Isle Of Man | British | 91753940001 | |||||
| BARR, Christopher Stewart | Director | Victoria Street Douglas 171 IM99 1PL Isle Of Man Celtic House | Isle Of Man | British | 91753940001 | |||||
| BATH, Alan William | Director | Glen Garth IM4 1BE Port Soderick Glen Isle Of Man | Isle Of Man | British | 124856260002 | |||||
| DWYER, Daniel James | Nominee Director | 2 Clovers End Patcham BN1 8PJ Brighton East Sussex | United Kingdom | British | 900023290001 | |||||
| HERRING, Patrick Richard | Director | 21 Westminster Terrace IM1 4EE Douglas Isle Of Man | British | 91249230001 | ||||||
| KEOWN, David Fraser, Mr. | Director | Denmark Street WA14 2SS Altrincham 3 England | Isle Of Man | British | 249138810001 | |||||
| QUAYLE, Martyn Edward | Director | Denmark Street WA14 2SS Altrincham 3 England | Isle Of Man | British | 170381060001 | |||||
| STYLES, Andrew | Director | The Ellesmere Centre Walkden M28 5BB Manchester C/O The Management Office | Isle Of Man | British | 152640650001 | |||||
| SUTTON, John Maurice | Director | c/o C/O The Management Office Walkden M28 3ZH Manchester Walkden Town Centre | Isle Of Man | British | 193015210001 | |||||
| WECKWERTH, Lukasz | Director | Old Castletown Road Douglas IM2 1QA Isle Of Man Nunnery Mills 1 Isle Of Man | Isle Of Man | British | 300827970001 | |||||
| WILLERS, Peter Alan | Director | Ballagawne Farm Garwick IM4 6EP Lonan Isle Of Man | British | 61606290001 | ||||||
| WOOLLEY, Ian Lee | Director | The Ellesmere Centre Walkden M28 5BB Manchester C/O The Management Office | Isle Of Man | British | 132278790001 |
Who are the persons with significant control of HAFOD MANAGEMENT SERVICES COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Albert Gubay Trustee Limited | Jul 20, 2021 | Denmark Street Goose Green WA14 2SS Altrincham 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for HAFOD MANAGEMENT SERVICES COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 12, 2016 | Jul 20, 2021 | 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