Hayvenhursts (holdings) Limited CARDIFF


Founded in 1998, Hayvenhursts (holdings), classified under reg no. 03527770 is an active company. Currently registered at Fairway House Links Business Park CF3 0LT, Cardiff the company has been in the business for 26 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-07-31. Since 2002-04-22 Hayvenhursts (holdings) Limited is no longer carrying the name Bartons (holdings).

There is a single director in the company at the moment - Stephen C., appointed on 16 June 2009. In addition, a secretary was appointed - Matthew F., appointed on 16 June 2009. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Stephen C. who worked with the the company until 16 June 2009.

Hayvenhursts (holdings) Limited Address / Contact

Office Address Fairway House Links Business Park
Office Address2 St. Mellons
Town Cardiff
Post code CF3 0LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03527770
Date of Incorporation Mon, 16th Mar 1998
Industry Activities of head offices
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Stephen C.

Position: Director

Appointed: 16 June 2009

Matthew F.

Position: Secretary

Appointed: 16 June 2009

Matthew F.

Position: Director

Appointed: 01 March 2003

Resigned: 16 June 2009

Gareth W.

Position: Director

Appointed: 31 July 2002

Resigned: 15 June 2009

Hellen S.

Position: Director

Appointed: 18 March 2002

Resigned: 15 June 2009

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 1998

Resigned: 16 March 1998

Philip F.

Position: Director

Appointed: 16 March 1998

Resigned: 15 June 2009

Stephen C.

Position: Secretary

Appointed: 16 March 1998

Resigned: 16 June 2009

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 16 March 1998

Resigned: 16 March 1998

Alexander H.

Position: Director

Appointed: 16 March 1998

Resigned: 05 August 2002

Gareth W.

Position: Director

Appointed: 16 March 1998

Resigned: 01 June 2000

Stephen C.

Position: Director

Appointed: 16 March 1998

Resigned: 15 June 2009

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we found, there is Philip F. This PSC has 25-50% voting rights and has 25-50% shares.

Philip F.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bartons (holdings) April 22, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-03-31
Net Worth109 97158 99058 990       
Balance Sheet
Cash Bank In Hand200200200       
Cash Bank On Hand  200200200200200200200200
Current Assets476 566425 585425 585418 560418 560418 560418 560418 560418 560418 560
Debtors476 366425 385425 385418 360418 360418 360418 360418 360418 360418 360
Other Debtors  425 385418 360418 360418 360418 360418 360418 360418 360
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve109 87158 89058 890       
Shareholder Funds109 97158 99058 990       
Other
Accounting Period Subsidiary 2 0152 016       
Creditors  946 495946 495946 495946 495946 495946 495946 495946 495
Creditors Due Within One Year946 495946 495946 495       
Investments Fixed Assets579 900579 900579 900579 900579 900579 900579 900579 900579 900579 900
Net Current Assets Liabilities-469 929-520 910-520 910-527 935-527 935-527 935-527 935-527 935-527 935-527 935
Number Shares Allotted 100100       
Other Creditors  946 495946 495946 495946 495946 495946 495946 495946 495
Other Investments Other Than Loans  579 900579 900579 900579 900579 900579 900579 900579 900
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       
Total Assets Less Current Liabilities109 97158 99058 99051 96551 96551 96551 96551 96551 96551 965

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 15th, December 2023
Free Download (8 pages)

Company search

Advertisements