Hayvenhursts Wales Limited ST MELLONS


Founded in 1994, Hayvenhursts Wales, classified under reg no. 02966921 is an active company. Currently registered at Lermon Court Fairway House CF3 0LT, St Mellons the company has been in the business for 30 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on July 31, 2022. Since April 22, 2002 Hayvenhursts Wales Limited is no longer carrying the name Bartons Wales.

At present there are 4 directors in the the company, namely Gareth W., Hellen S. and Stephen C. and others. In addition one secretary - Philip F. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Nigel M. who worked with the the company until 30 September 1996.

Hayvenhursts Wales Limited Address / Contact

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

Company Information / Profile

Registration Number 02966921
Date of Incorporation Mon, 12th Sep 1994
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 30 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, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Gareth W.

Position: Director

Appointed: 31 July 2002

Hellen S.

Position: Director

Appointed: 18 March 2002

Stephen C.

Position: Director

Appointed: 10 March 1997

Philip F.

Position: Secretary

Appointed: 30 September 1996

Philip F.

Position: Director

Appointed: 20 September 1994

Gareth W.

Position: Director

Appointed: 10 March 1997

Resigned: 01 June 2000

Alexander H.

Position: Director

Appointed: 10 March 1997

Resigned: 05 August 2002

Nigel M.

Position: Director

Appointed: 20 September 1994

Resigned: 30 September 1996

Martin B.

Position: Director

Appointed: 20 September 1994

Resigned: 10 March 1997

Nigel M.

Position: Secretary

Appointed: 20 September 1994

Resigned: 30 September 1996

Norman Y.

Position: Nominee Director

Appointed: 12 September 1994

Resigned: 12 September 1994

Miriam Y.

Position: Nominee Secretary

Appointed: 12 September 1994

Resigned: 12 September 1994

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Hayvenhursts (Holdings) Limited from Cardiff, Wales. The abovementioned PSC is classified as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Hayvenhursts (Holdings) Limited

Fairway House Fortran Road, St. Mellons, Cardiff, CF3 0LT, Wales

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 3527770
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Company previous names

Bartons Wales 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 Worth3 5873 5873 587       
Balance Sheet
Cash Bank In Hand111       
Cash Bank On Hand  11111111
Current Assets851 319871 679871 679871 679871 679871 679871 679871 679871 679871 679
Debtors851 318871 678871 678871 678871 678871 678871 678871 678871 678871 678
Other Debtors  871 678871 678      
Reserves/Capital
Called Up Share Capital118118118       
Profit Loss Account Reserve3 4693 4693 469       
Shareholder Funds3 5873 5873 587       
Other
Creditors  868 092868 092868 092868 092868 092868 092868 092868 092
Creditors Due Within One Year847 732868 092868 092       
Net Current Assets Liabilities3 5873 5873 5873 5873 5873 5873 5873 5873 5873 587
Number Shares Allotted 1717       
Other Creditors  868 092868 092      
Par Value Share 11       
Share Capital Allotted Called Up Paid171717       
Total Assets Less Current Liabilities3 5873 5873 5873 5873 5873 5873 5873 5873 5873 587

Company filings

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

Company search

Advertisements