Hayfield Green Residents Company Limited DONCASTER


Founded in 1997, Hayfield Green Residents Company, classified under reg no. 03403057 is an active company. Currently registered at 9 Thorne Road DN1 2HJ, Doncaster the company has been in the business for 27 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Fri, 24th Oct 1997 Hayfield Green Residents Company Limited is no longer carrying the name Hayfield Village (south) Residents Management Company.

The firm has 2 directors, namely Lorraine C., Richard D.. Of them, Richard D. has been with the company the longest, being appointed on 5 January 2014 and Lorraine C. has been with the company for the least time - from 29 June 2017. At present 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.

Hayfield Green Residents Company Limited Address / Contact

Office Address 9 Thorne Road
Town Doncaster
Post code DN1 2HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03403057
Date of Incorporation Mon, 14th Jul 1997
Industry Residents property management
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (229 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Lorraine C.

Position: Director

Appointed: 29 June 2017

Richard D.

Position: Director

Appointed: 05 January 2014

Keith W.

Position: Director

Appointed: 05 October 2014

Resigned: 30 September 2022

Simon W.

Position: Director

Appointed: 07 March 2013

Resigned: 26 June 2015

Michael S.

Position: Director

Appointed: 07 March 2013

Resigned: 12 February 2014

Fiona H.

Position: Director

Appointed: 07 March 2013

Resigned: 12 August 2014

Paul H.

Position: Director

Appointed: 01 February 2011

Resigned: 29 July 2013

Stephen J.

Position: Director

Appointed: 01 January 2011

Resigned: 09 November 2012

Lorraine C.

Position: Director

Appointed: 22 July 2010

Resigned: 29 July 2013

Elizabeth T.

Position: Director

Appointed: 22 July 2010

Resigned: 06 August 2011

Alison L.

Position: Director

Appointed: 23 June 2008

Resigned: 31 August 2009

Michael S.

Position: Secretary

Appointed: 20 June 2008

Resigned: 12 May 2010

Keith W.

Position: Director

Appointed: 16 June 2008

Resigned: 06 August 2011

Alan C.

Position: Director

Appointed: 16 June 2008

Resigned: 17 February 2011

Michael S.

Position: Director

Appointed: 06 July 2007

Resigned: 12 May 2010

Louise Y.

Position: Secretary

Appointed: 04 July 2007

Resigned: 24 July 2008

Sylvia W.

Position: Director

Appointed: 15 February 2007

Resigned: 06 August 2011

Amanda R.

Position: Secretary

Appointed: 31 August 2006

Resigned: 04 July 2007

Clive M.

Position: Director

Appointed: 07 June 2006

Resigned: 17 January 2009

Louise Y.

Position: Director

Appointed: 24 April 2006

Resigned: 24 July 2008

Amanda R.

Position: Director

Appointed: 20 October 2005

Resigned: 04 July 2007

Sheila M.

Position: Secretary

Appointed: 29 September 2005

Resigned: 01 August 2006

Robert M.

Position: Secretary

Appointed: 25 January 2005

Resigned: 01 July 2005

Alan C.

Position: Director

Appointed: 24 June 2004

Resigned: 29 March 2005

Martin G.

Position: Director

Appointed: 20 June 2004

Resigned: 17 January 2009

Sheila M.

Position: Director

Appointed: 10 May 2004

Resigned: 01 August 2006

Shane M.

Position: Director

Appointed: 10 May 2004

Resigned: 05 May 2006

Robert M.

Position: Director

Appointed: 10 May 2004

Resigned: 01 July 2005

Gem Estate Management Limited

Position: Corporate Secretary

Appointed: 13 November 1999

Resigned: 12 January 2005

Annington Nominees Limited

Position: Corporate Director

Appointed: 10 September 1997

Resigned: 10 May 2004

Filbuk Nominees Limited

Position: Corporate Director

Appointed: 14 July 1997

Resigned: 10 September 1997

Filbuk (secretaries) Limited

Position: Corporate Secretary

Appointed: 14 July 1997

Resigned: 12 November 1999

Company previous names

Hayfield Village (south) Residents Management Company October 24, 1997
Filbuk 466 September 29, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth138138138       
Balance Sheet
Cash Bank On Hand  69 16680 95174 92878 83982 08139 85545 46936 782
Current Assets61 81959 64575 34585 33276 64380 71383 92643 16150 37541 181
Debtors6 9057 6526 1794 3811 7151 8741 8453 3064 9064 399
Net Assets Liabilities  138138138138138138138138
Other Debtors  3 194725280102991 1971 3261 087
Property Plant Equipment  11111111
Cash Bank In Hand54 91451 99369 166       
Net Assets Liabilities Including Pension Asset Liability138138138       
Tangible Fixed Assets111       
Reserves/Capital
Called Up Share Capital138138138       
Shareholder Funds138138138       
Other
Administrative Expenses   33 93034 012     
Average Number Employees During Period     33332
Creditors  69 59976 16273 27176 02580 05839 92445 69636 680
Financial Liabilities    73 27176 02580 05839 92445 69636 680
Net Current Assets Liabilities59 09956 66969 73676 29973 40876 16280 19540 06145 83336 817
Operating Profit Loss   3048     
Other Operating Income Format1   150250     
Prepayments        1 3101 452
Profit Loss On Ordinary Activities Before Tax   3048     
Property Plant Equipment Gross Cost  11111111
Tax Tax Credit On Profit Or Loss On Ordinary Activities   3048     
Total Assets Less Current Liabilities59 10056 67069 73776 30073 40976 16380 19640 06245 83436 818
Total Borrowings  69 59976 162      
Trade Creditors Trade Payables  7289655251 064380365443925
Trade Debtors Trade Receivables  2 9852 4971 4346866728842 2691 860
Turnover Revenue   33 81033 810     
Creditors Due After One Year58 96256 53269 599       
Creditors Due Within One Year2 7202 9765 609       
Fixed Assets111       
Number Shares Allotted138138138       
Par Value Share 11       
Value Shares Allotted138138138       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 31st, August 2023
Free Download (9 pages)

Company search

Advertisements