HAYWARD PROPERTIES LIMITED
DORSET

Hellopages » Dorset » Bournemouth » BH4 9AE

Company number 00469206
Status Active
Incorporation Date 1 June 1949
Company Type Private Limited Company
Address 59B SEAMOOR ROAD, BOURNEMOUTH, DORSET, BH4 9AE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 004692060026, created on 21 August 2015. The most likely internet sites of HAYWARD PROPERTIES LIMITED are www.haywardproperties.co.uk, and www.hayward-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and four months. Hayward Properties Limited is a Private Limited Company. The company registration number is 00469206. Hayward Properties Limited has been working since 01 June 1949. The present status of the company is Active. The registered address of Hayward Properties Limited is 59b Seamoor Road Bournemouth Dorset Bh4 9ae. . GILLETT, Roger Alwyn is a Secretary of the company. GOMEZ, Gail Karen is a Director of the company. GRIFFITHS, Wendy Mary is a Director of the company. HAYWARD, Christopher Michael is a Director of the company. HAYWARD, Guy Desmond is a Director of the company. HAYWARD, James Timothy is a Director of the company. HAYWARD, Nicholas John is a Director of the company. HAYWARD, Peter Wilfred is a Director of the company. Director HAYWARD, Desmond Douglas has been resigned. Director HAYWARD, Geoffrey Malcolm Clifford has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
GOMEZ, Gail Karen
Appointed Date: 02 December 2000
71 years old

Director
GRIFFITHS, Wendy Mary
Appointed Date: 02 December 2000
63 years old

Director
HAYWARD, Christopher Michael
Appointed Date: 02 December 2000
66 years old

Director
HAYWARD, Guy Desmond
Appointed Date: 02 December 2000
67 years old

Director
HAYWARD, James Timothy
Appointed Date: 02 December 2000
64 years old

Director
HAYWARD, Nicholas John
Appointed Date: 02 December 2000
68 years old

Director

Resigned Directors

Director
HAYWARD, Desmond Douglas
Resigned: 29 July 2001
101 years old

Director
HAYWARD, Geoffrey Malcolm Clifford
Resigned: 27 September 1999
94 years old

Persons With Significant Control

Mr Peter Wilfred Hayward
Notified on: 1 June 2016
94 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAYWARD PROPERTIES LIMITED Events

10 Aug 2016
Confirmation statement made on 5 August 2016 with updates
13 May 2016
Total exemption small company accounts made up to 31 March 2016
28 Aug 2015
Registration of charge 004692060026, created on 21 August 2015
28 Aug 2015
Registration of charge 004692060027, created on 21 August 2015
25 Aug 2015
Satisfaction of charge 15 in full
...
... and 114 more events
27 Aug 1987
Particulars of mortgage/charge

15 Jul 1987
Particulars of mortgage/charge

20 Nov 1986
Full accounts made up to 31 March 1986

06 Nov 1986
Return made up to 09/07/86; full list of members

01 Jun 1949
Incorporation

HAYWARD PROPERTIES LIMITED Charges

21 August 2015
Charge code 0046 9206 0027
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 5 turnberry house plot 4400 parkway solent business park…
21 August 2015
Charge code 0046 9206 0026
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 witney road nuffield industrial estate poole…
20 December 2013
Charge code 0046 9206 0025
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 340-342 ashley road parkstone poole dorset…
20 December 2013
Charge code 0046 9206 0024
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a unit 3 nuffield industrial estate 55…
20 December 2013
Charge code 0046 9206 0023
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 336-338 (even numbers) ashley road…
20 December 2013
Charge code 0046 9206 0022
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 59,59B.61,61A,61B,61C,61D and 61E seamoor…
20 December 2013
Charge code 0046 9206 0021
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H property k/a unit 5 new fields business park stinsford…
20 December 2013
Charge code 0046 9206 0020
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 25-27 southampton road ringwood hampshire…
20 December 2013
Charge code 0046 9206 0019
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 239A,241,241A and 241B ahsley road…
20 December 2013
Charge code 0046 9206 0018
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 361-363 wimborne road and units 1 & 2 1…
31 January 2011
Legal charge
Delivered: 1 February 2011
Status: Satisfied on 24 October 2014
Persons entitled: Hsbc Bank PLC
Description: Unit 5 new fields business park stinsford road poole…
28 December 2006
Legal mortgage
Delivered: 30 December 2006
Status: Satisfied on 25 August 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 5 turnberry house the links parkway…
30 July 1992
Legal charge
Delivered: 3 August 1992
Status: Satisfied on 25 August 2015
Persons entitled: Midland Bank PLC
Description: Freehold land premesis and hereditaments known 18, 20 and…
25 August 1987
Legal charge
Delivered: 27 August 1987
Status: Satisfied on 24 October 2014
Persons entitled: Midland Bank PLC
Description: F/Hold of 25 and 27 southampton road ringwood hampshire.
15 July 1987
Legal charge
Delivered: 15 July 1987
Status: Satisfied on 25 August 2015
Persons entitled: Midland Bank PLC
Description: Premises k/a 147 high street poole dorset.
25 March 1986
Legal charge
Delivered: 2 April 1986
Status: Satisfied on 25 August 2015
Persons entitled: Midland Bank PLC
Description: Hereditaments and premises k/a 114 old christchurch road…
18 October 1984
Legal charge
Delivered: 23 October 1984
Status: Satisfied on 28 September 1990
Persons entitled: Midland Bank PLC
Description: F/Hold 97, high street, lymington hampshire. T/no- hp…
21 November 1983
Legal charge
Delivered: 22 November 1983
Status: Satisfied on 25 August 2015
Persons entitled: Midland Bank PLC
Description: F/H property 10/16 holdenhurst road, bournemouth, dorset…
30 June 1983
Legal charge
Delivered: 2 July 1983
Status: Satisfied on 20 January 1988
Persons entitled: Midland Bank PLC
Description: F/H property known as 208/210 old chistctchurch road…
16 December 1982
Legal charge
Delivered: 20 December 1982
Status: Satisfied on 28 September 1990
Persons entitled: Midland Bank PLC
Description: F/H property k/a 60 high street, christchurch dorset title…
16 February 1982
Legal charge
Delivered: 22 February 1982
Status: Satisfied on 24 October 2014
Persons entitled: Midland Bank PLC
Description: F/H 59,59B,61,61A,61B,61D and 61E, seamoon road…
13 January 1981
Mortgage
Delivered: 20 January 1981
Status: Satisfied on 24 October 2014
Persons entitled: Midland Bank PLC
Description: 239A, 241,241A and 241B ashley road, parkstone, poole…
5 October 1978
Mortgage
Delivered: 11 October 1978
Status: Satisfied on 2 October 2014
Persons entitled: Midland Bank PLC
Description: F/H land and premises being 340/342 ashley rd parkestone…
3 October 1978
Mortgage
Delivered: 6 October 1978
Status: Satisfied on 14 December 2012
Persons entitled: Midland Bank PLC
Description: F/H land and premises 111 old christchurch road…
28 April 1978
Mortgage
Delivered: 10 May 1978
Status: Satisfied on 14 December 2012
Persons entitled: Midland Bank PLC
Description: F/Hold property known as 1098/1100 christchurch road…
13 May 1975
Mortgage
Delivered: 19 May 1975
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H 361/363 kimborne road winston, bournemouth dorset…
21 March 1975
Mortgage
Delivered: 27 March 1975
Status: Satisfied on 14 December 2012
Persons entitled: Midland Bank PLC
Description: F/H 424, 424A and 424B holdenhurst road and 1,3,5 and 7…