Hayesland House Management Limited BATH


Founded in 1971, Hayesland House Management, classified under reg no. 01036324 is an active company. Currently registered at The Garden Flat, Hayesland House BA2 4QE, Bath the company has been in the business for fifty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 5 directors in the the firm, namely Tracey O., Daniel O. and Michael H. and others. In addition one secretary - Thomas D. - is with the company. 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.

Hayesland House Management Limited Address / Contact

Office Address The Garden Flat, Hayesland House
Office Address2 Hayesfield Park
Town Bath
Post code BA2 4QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01036324
Date of Incorporation Wed, 29th Dec 1971
Industry Residents property management
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Tracey O.

Position: Director

Appointed: 21 September 2023

Daniel O.

Position: Director

Appointed: 21 September 2023

Michael H.

Position: Director

Appointed: 11 April 2018

Elizabeth D.

Position: Director

Appointed: 28 August 2015

Thomas D.

Position: Secretary

Appointed: 01 November 2013

Thomas D.

Position: Director

Appointed: 09 August 2013

Daniel D.

Position: Director

Appointed: 12 August 2019

Resigned: 25 June 2022

To C.

Position: Director

Appointed: 12 August 2019

Resigned: 22 June 2022

Daniel D.

Position: Director

Appointed: 05 April 2014

Resigned: 03 May 2018

To D.

Position: Director

Appointed: 05 April 2014

Resigned: 03 May 2018

Nicholas E.

Position: Director

Appointed: 05 November 2005

Resigned: 14 November 2013

Amanda B.

Position: Director

Appointed: 16 June 2002

Resigned: 04 November 2005

Helen E.

Position: Secretary

Appointed: 29 January 2001

Resigned: 02 November 2013

Helen E.

Position: Director

Appointed: 29 August 1999

Resigned: 15 November 2013

Rosemary M.

Position: Secretary

Appointed: 24 August 1999

Resigned: 29 January 2001

Jonathan B.

Position: Secretary

Appointed: 01 January 1999

Resigned: 24 August 1999

Jonathan B.

Position: Director

Appointed: 01 January 1999

Resigned: 04 November 2005

Ian A.

Position: Director

Appointed: 10 June 1996

Resigned: 28 August 1999

Ian A.

Position: Secretary

Appointed: 10 June 1996

Resigned: 31 December 1998

Derek M.

Position: Secretary

Appointed: 01 May 1995

Resigned: 28 May 1996

Derek M.

Position: Director

Appointed: 01 May 1995

Resigned: 28 May 1996

George C.

Position: Director

Appointed: 04 July 1991

Resigned: 21 April 1998

Ian S.

Position: Director

Appointed: 17 June 1991

Resigned: 30 April 1995

Otmar S.

Position: Director

Appointed: 17 June 1991

Resigned: 16 June 2002

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we established, there is Thomas D. This PSC and has 25-50% shares. Another one in the PSC register is Thomas D. This PSC has significiant influence or control over the company, owns 25-50% shares and has 75,01-100% voting rights. The third one is Thomas D., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Thomas D.

Notified on 11 January 2024
Nature of control: 25-50% shares

Thomas D.

Notified on 23 September 2023
Ceased on 14 November 2023
Nature of control: significiant influence or control
75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Thomas D.

Notified on 29 July 2016
Ceased on 21 September 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 5081902381 219     
Balance Sheet
Current Assets1 7197004491 5658799411 5072 7862 852
Net Assets Liabilities   1 2194934091 3611 9442 446
Net Assets Liabilities Including Pension Asset Liability1 5081902381 219     
Reserves/Capital
Shareholder Funds1 5081902381 219     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 44444444
Creditors   350390536150846410
Net Current Assets Liabilities1 5081902341 2154894051 3571 9402 442
Total Assets Less Current Liabilities1 5081902381 2194934091 3611 9442 446
Creditors Due Within One Year211510215350     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/12/31
filed on: 6th, July 2023
Free Download (3 pages)

Company search

Advertisements