Hayfield Management Company Limited PRESTON


Hayfield Management Company started in year 2005 as Private Limited Company with registration number 05602165. The Hayfield Management Company company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Preston at Sceptre House. Postal code: PR5 6AW. Since January 6, 2006 Hayfield Management Company Limited is no longer carrying the name Pimco 2378.

At present there are 3 directors in the the company, namely Karen H., Jeremy H. and James C.. In addition one secretary - Deborah R. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hayfield Management Company Limited Address / Contact

Office Address Sceptre House
Office Address2 Sceptre Way Bamber Bridge
Town Preston
Post code PR5 6AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05602165
Date of Incorporation Tue, 25th Oct 2005
Industry Residents property management
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Karen H.

Position: Director

Appointed: 13 August 2018

Deborah R.

Position: Secretary

Appointed: 22 June 2016

Jeremy H.

Position: Director

Appointed: 04 July 2012

James C.

Position: Director

Appointed: 09 November 2005

Christopher E.

Position: Director

Appointed: 01 May 2012

Resigned: 30 June 2018

Sarah L.

Position: Secretary

Appointed: 16 September 2010

Resigned: 22 June 2016

Andrew L.

Position: Director

Appointed: 09 November 2005

Resigned: 17 March 2010

Janette M.

Position: Secretary

Appointed: 09 November 2005

Resigned: 04 December 2009

Michael C.

Position: Director

Appointed: 09 November 2005

Resigned: 04 December 2009

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 25 October 2005

Resigned: 09 November 2005

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 25 October 2005

Resigned: 09 November 2005

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Eric Wright Group Limited from Preston, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Maple Grove Developments Limited that put Preston, United Kingdom as the official address. 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.

Eric Wright Group Limited

Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire, PR5 6AW, United Kingdom

Legal authority Uk Law
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02841234
Notified on 22 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Maple Grove Developments Limited

Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire, PR5 6AW, United Kingdom

Legal authority Uk Law
Legal form Limited Company
Country registered Not Specified/Other
Place registered Companies House
Registration number 01577201
Notified on 6 April 2016
Ceased on 22 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pimco 2378 January 6, 2006

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 Worth11       
Balance Sheet
Cash Bank In Hand9 86619 422       
Cash Bank On Hand   14 4015 0043 6823 28419 64232 250
Current Assets21 03422 18421 39219 98822 33924 86935 82234 98549 360
Debtors11 1682 762 5 58717 33521 18732 53815 34317 110
Other Debtors    7 2357 90113 475  
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Accrued Liabilities Deferred Income   10 44812 98011 93418 254  
Amounts Owed To Group Undertakings   1 5001 5001 5001 500  
Creditors  21 39119 98722 33824 86835 82134 98449 359
Creditors Due Within One Year21 03322 183       
Net Current Assets Liabilities111111111
Number Shares Allotted 1       
Other Creditors      18 25433 24149 359
Par Value Share 1       
Share Capital Allotted Called Up Paid11       
Total Assets Less Current Liabilities111111111
Trade Creditors Trade Payables   8 0397 85811 43416 0671 743 
Trade Debtors Trade Receivables   5 58710 10013 28619 06315 34317 110

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 27th, September 2023
Free Download (6 pages)

Company search

Advertisements