Haydens Management Limited TONBRIDGE


Haydens Management started in year 1992 as Private Limited Company with registration number 02771542. The Haydens Management company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Tonbridge at 32 The Haydens. Postal code: TN9 1NS.

At the moment there are 6 directors in the the firm, namely Andrew B., John W. and David B. and others. In addition one secretary - David B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Haydens Management Limited Address / Contact

Office Address 32 The Haydens
Town Tonbridge
Post code TN9 1NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02771542
Date of Incorporation Mon, 7th Dec 1992
Industry Residents property management
End of financial Year 31st August
Company age 32 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Andrew B.

Position: Director

Appointed: 18 October 2023

John W.

Position: Director

Appointed: 17 October 2023

David B.

Position: Director

Appointed: 17 January 2022

David B.

Position: Secretary

Appointed: 17 January 2022

Brian G.

Position: Director

Appointed: 20 December 2021

Diane H.

Position: Director

Appointed: 12 November 2020

Sarah G.

Position: Director

Appointed: 07 May 2019

Andrew B.

Position: Director

Appointed: 09 July 2019

Resigned: 11 October 2023

Graham S.

Position: Director

Appointed: 07 May 2019

Resigned: 01 September 2020

John W.

Position: Director

Appointed: 07 May 2019

Resigned: 20 December 2021

Ian M.

Position: Director

Appointed: 04 March 2015

Resigned: 07 May 2019

Julian K.

Position: Secretary

Appointed: 27 November 2014

Resigned: 17 January 2022

Kenneth C.

Position: Director

Appointed: 07 March 2013

Resigned: 07 March 2016

Glenn D.

Position: Director

Appointed: 07 March 2013

Resigned: 20 September 2023

Angela B.

Position: Director

Appointed: 07 March 2013

Resigned: 28 April 2022

Kenneth C.

Position: Director

Appointed: 03 March 2011

Resigned: 18 August 2012

Richard S.

Position: Director

Appointed: 06 July 2010

Resigned: 29 September 2012

Nigel B.

Position: Director

Appointed: 10 March 2009

Resigned: 07 March 2015

Derek E.

Position: Director

Appointed: 04 March 2008

Resigned: 03 March 2011

Ian M.

Position: Director

Appointed: 04 March 2008

Resigned: 06 June 2013

Richard A.

Position: Director

Appointed: 04 March 2008

Resigned: 19 February 2013

James S.

Position: Director

Appointed: 04 March 2008

Resigned: 04 March 2015

Christopher R.

Position: Director

Appointed: 04 March 2008

Resigned: 09 March 2010

Nigel R.

Position: Director

Appointed: 07 March 2006

Resigned: 03 July 2007

Susan S.

Position: Secretary

Appointed: 07 March 2006

Resigned: 27 November 2014

Holly P.

Position: Secretary

Appointed: 17 June 2005

Resigned: 07 March 2006

Alick G.

Position: Director

Appointed: 06 January 2004

Resigned: 04 March 2008

Alison M.

Position: Secretary

Appointed: 10 January 2001

Resigned: 17 June 2005

John B.

Position: Director

Appointed: 10 January 2001

Resigned: 07 March 2006

Richard A.

Position: Director

Appointed: 01 September 1997

Resigned: 23 January 1998

David W.

Position: Director

Appointed: 01 September 1997

Resigned: 04 March 2008

Michael N.

Position: Secretary

Appointed: 01 September 1997

Resigned: 10 January 2001

Caroline P.

Position: Director

Appointed: 01 September 1997

Resigned: 23 January 1998

Derek E.

Position: Director

Appointed: 01 September 1997

Resigned: 10 January 2005

Kenneth C.

Position: Director

Appointed: 01 September 1997

Resigned: 23 January 1998

James G.

Position: Director

Appointed: 01 September 1997

Resigned: 23 January 1998

Dennis S.

Position: Director

Appointed: 01 August 1997

Resigned: 10 January 2001

David G.

Position: Secretary

Appointed: 06 January 1993

Resigned: 05 September 1997

David G.

Position: Director

Appointed: 06 January 1993

Resigned: 05 September 1997

Hugh W.

Position: Director

Appointed: 07 December 1992

Resigned: 05 September 1997

Catherine R.

Position: Director

Appointed: 07 December 1992

Resigned: 06 January 1993

Hugh W.

Position: Secretary

Appointed: 07 December 1992

Resigned: 06 January 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Julian K. This PSC has significiant influence or control over the company,.

Julian K.

Notified on 6 April 2016
Ceased on 17 January 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth11 71912 12013 02013 68714 82910 482      
Balance Sheet
Current Assets14 45315 77915 07315 52916 74811 75910 84012 54913 23913 67317 23219 334
Net Assets Liabilities     10 4829 52911 88811 91712 97715 39017 830
Cash Bank In Hand14 15515 47414 67415 323        
Debtors298305399206        
Net Assets Liabilities Including Pension Asset Liability 12 12013 02013 68714 82910 482      
Other Debtors 267          
Tangible Fixed Assets1111        
Trade Debtors 38399         
Reserves/Capital
Called Up Share Capital81818181        
Profit Loss Account Reserve11 6385 0395 9396 606        
Shareholder Funds11 71912 12013 02013 68714 82910 482      
Other
Creditors     1 2781 6456621 3236971 8431 505
Fixed Assets 11111111111
Net Current Assets Liabilities11 71812 11913 01913 68614 82810 4819 52811 88711 91612 97617 23219 334
Total Assets Less Current Liabilities11 71912 12013 02013 68716 12110 4829 52911 88811 91712 97717 23319 335
Accruals Deferred Income Within One Year 2 7681 100         
Administrative Expenses 18 06917 571         
Creditors Due Within One Year2 7353 6602 0541 8431 9201 278      
Gross Profit Loss 18 46818 468         
Number Shares Allotted 8181         
Operating Profit Loss 399897         
Other Interest Receivable Similar Income 23         
Other Reserves7 0007 000          
Par Value Share 11         
Profit Loss For Period 401900         
Profit Loss On Ordinary Activities Before Tax 401900         
Accruals Deferred Income    1 292       
Other Aggregate Reserves  7 0007 000        
Tangible Fixed Assets Cost Or Valuation 111        
Share Capital Allotted Called Up Paid818181         
Trade Creditors Within One Year 892954         
Turnover Gross Operating Revenue 18 46818 468         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st August 2022
filed on: 7th, December 2022
Free Download (3 pages)

Company search