Haydon Estates Limited LONDON


Haydon Estates started in year 2003 as Private Limited Company with registration number 04732382. The Haydon Estates company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at 37-38 Long Acre. Postal code: WC2E 9JT.

The firm has one director. Ahmet G., appointed on 8 April 2019. There are currently no secretaries appointed. Currently 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.

Haydon Estates Limited Address / Contact

Office Address 37-38 Long Acre
Town London
Post code WC2E 9JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04732382
Date of Incorporation Sun, 13th Apr 2003
Industry Development of building projects
End of financial Year 30th April
Company age 21 years old
Account next due date Fri, 31st Jan 2025 (288 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Regent Corporate Secretaries Ltd

Position: Corporate Secretary

Appointed: 08 April 2019

Ahmet G.

Position: Director

Appointed: 08 April 2019

Brian H.

Position: Secretary

Appointed: 01 February 2008

Resigned: 08 April 2019

Hector R.

Position: Secretary

Appointed: 15 January 2007

Resigned: 01 February 2008

Hector R.

Position: Director

Appointed: 15 January 2007

Resigned: 01 February 2008

Martin S.

Position: Director

Appointed: 15 January 2007

Resigned: 08 April 2019

Regent Corporate Secretaries Ltd

Position: Corporate Secretary

Appointed: 15 November 2006

Resigned: 15 January 2007

Susan M.

Position: Director

Appointed: 15 November 2006

Resigned: 15 January 2007

Martin S.

Position: Director

Appointed: 13 April 2003

Resigned: 15 November 2006

Hector R.

Position: Secretary

Appointed: 13 April 2003

Resigned: 15 November 2006

Hector R.

Position: Director

Appointed: 13 April 2003

Resigned: 15 November 2006

Mcs Formations Limited

Position: Corporate Nominee Secretary

Appointed: 13 April 2003

Resigned: 13 April 2003

Mcs Incorporations Limited

Position: Nominee Director

Appointed: 13 April 2003

Resigned: 13 April 2003

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats discovered, there is Ilia M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Olga L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Lloyd Andrews (Nominees) Limited, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Ilia M.

Notified on 8 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Olga L.

Notified on 8 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Lloyd Andrews (Nominees) Limited

Wickham's Cay 1 Road Town, Tortola, B.V.I.

Legal authority British Virgin Islands
Legal form Limited Company
Country registered British Virgin Islands
Place registered British Virgin Islands
Registration number 165382
Notified on 6 April 2016
Ceased on 8 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-302023-04-30
Balance Sheet
Current Assets3 9714 107 
Debtors 4 1074 330
Net Assets Liabilities427 861420 477413 146
Other
Creditors66 35567 71473 754
Investment Property490 245490 245490 245
Investment Property Fair Value Model490 245490 245 
Net Current Assets Liabilities-62 384-2 054-3 345
Number Shares Issued Fully Paid343 500343 500343 500
Other Creditors 67 71473 754
Par Value Share222
Profit Loss-8 737-7 384-7 331
Total Assets Less Current Liabilities427 861488 191486 900
Trade Creditors Trade Payables12 7426 1617 675
Accrued Liabilities53 613  
Prepayments Accrued Income 4 1074 330
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 971  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 6th, July 2023
Free Download (7 pages)

Company search