HAYWARD PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Micro company accounts made up to 2025-04-30

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-12 with updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

23/12/2423 December 2024 Termination of appointment of James Martin Jepson as a director on 2024-09-11

View Document

23/12/2423 December 2024 Appointment of Megan Orr as a director on 2024-12-23

View Document

23/12/2423 December 2024 Termination of appointment of James Martin Jepson as a secretary on 2024-09-11

View Document

07/05/247 May 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

16/02/2416 February 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

21/03/2321 March 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/12/216 December 2021 Termination of appointment of Adam Frank Moir as a secretary on 2021-12-01

View Document

06/12/216 December 2021 Appointment of Mr James Martin Jepson as a director on 2021-12-01

View Document

06/12/216 December 2021 Termination of appointment of Adam Frank Moir as a director on 2021-12-01

View Document

06/12/216 December 2021 Appointment of Mr James Martin Jepson as a secretary on 2021-12-01

View Document

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

19/05/1619 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

19/05/1619 May 2016 SECRETARY APPOINTED MR ADAM FRANK MOIR

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, SECRETARY ZOHRA YAFAI

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/02/1625 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

09/05/159 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/01/1511 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR SAM PERRY

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CONNOLLY

View Document

02/05/132 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, SECRETARY NIGEL COLE BOWEN

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

01/05/131 May 2013 SECRETARY APPOINTED MS ZOHRA YAFAI

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/03/1328 March 2013 DIRECTOR APPOINTED MS ALEXANDRA VAN-ASCH

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MR ADAM FRANK MOIR

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL COLE BOWEN

View Document

01/01/131 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/04/1216 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED ZOHRA YAFAI

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR STINA SMEMO

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SIMPSON

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

17/02/1117 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CONNOLLY / 01/11/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SIMPSON / 01/11/2009

View Document

27/04/1027 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STINA SMEMO / 01/11/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL COLE BOWEN / 01/11/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER BAKER / 01/11/2009

View Document

06/01/106 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

15/04/0915 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

16/04/0816 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

01/05/071 May 2007 SECRETARY RESIGNED

View Document

01/05/071 May 2007 RETURN MADE UP TO 08/04/07; CHANGE OF MEMBERS

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 NEW SECRETARY APPOINTED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/054 May 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/05/054 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

04/05/054 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 NEW SECRETARY APPOINTED

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 SECRETARY RESIGNED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED

View Document

14/05/0314 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

14/05/0314 May 2003 REGISTERED OFFICE CHANGED ON 14/05/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

08/04/038 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company