HAYFIELD GREEN RESIDENTS COMPANY LIMITED
DONCASTER HAYFIELD VILLAGE (SOUTH) RESIDENTS MANAGEMENT COMPANY LIMITED FILBUK 466 LIMITED

Hellopages » South Yorkshire » Doncaster » DN1 2HJ

Company number 03403057
Status Active
Incorporation Date 14 July 1997
Company Type Private Limited Company
Address 9 THORNE ROAD, DONCASTER, SOUTH YORKSHIRE, DN1 2HJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Director's details changed for Mr Keith James Wright on 10 August 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of HAYFIELD GREEN RESIDENTS COMPANY LIMITED are www.hayfieldgreenresidentscompany.co.uk, and www.hayfield-green-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Hayfield Green Residents Company Limited is a Private Limited Company. The company registration number is 03403057. Hayfield Green Residents Company Limited has been working since 14 July 1997. The present status of the company is Active. The registered address of Hayfield Green Residents Company Limited is 9 Thorne Road Doncaster South Yorkshire Dn1 2hj. The company`s financial liabilities are £76.3k. It is £6.56k against last year. And the total assets are £85.33k, which is £9.99k against last year. DENTON, Richard Mark is a Director of the company. WRIGHT, Keith James is a Director of the company. Secretary FILBUK (SECRETARIES) LIMITED has been resigned. Secretary MAYE, Sheila Ann has been resigned. Secretary MILLER, Robert Thomas has been resigned. Secretary RICHARDSON, Amanda has been resigned. Secretary SOUTHERN, Michael has been resigned. Secretary YOULE, Louise has been resigned. Secretary GREENHART ESTATE MANAGEMENT LIMITED has been resigned. Director CHURCHWARD, Alan has been resigned. Director CHURCHWARD, Alan has been resigned. Director CLARKSON, Lorraine Ann has been resigned. Director FILBUK NOMINEES LIMITED has been resigned. Director GOLD, Martin James has been resigned. Director HARRINGTON, Paul has been resigned. Director HEMSWORTH, Fiona Isabel has been resigned. Director JUDGE, Stephen Thomas has been resigned. Director LYNCH, Alison Kay has been resigned. Director MARS, Clive Ian has been resigned. Director MARSH, Shane has been resigned. Director MAYE, Sheila Ann has been resigned. Director MILLER, Robert Thomas has been resigned. Director RICHARDSON, Amanda has been resigned. Director SOUTHERN, Michael has been resigned. Director SOUTHERN, Michael has been resigned. Director TIGHE, Elizabeth Anne has been resigned. Director WILEMAN, Sylvia has been resigned. Director WILKINSON, Simon Peter has been resigned. Director WRIGHT, Keith James has been resigned. Director YOULE, Louise has been resigned. Director ANNINGTON NOMINEES LTD has been resigned. The company operates in "Residents property management".


hayfield green residents company Key Finiance

LIABILITIES £76.3k
+9%
CASH n/a
TOTAL ASSETS £85.33k
+13%
All Financial Figures

Current Directors

Director
DENTON, Richard Mark
Appointed Date: 05 January 2014
65 years old

Director
WRIGHT, Keith James
Appointed Date: 05 October 2014
63 years old

Resigned Directors

Secretary
FILBUK (SECRETARIES) LIMITED
Resigned: 12 November 1999
Appointed Date: 14 July 1997

Secretary
MAYE, Sheila Ann
Resigned: 01 August 2006
Appointed Date: 29 September 2005

Secretary
MILLER, Robert Thomas
Resigned: 01 July 2005
Appointed Date: 25 January 2005

Secretary
RICHARDSON, Amanda
Resigned: 04 July 2007
Appointed Date: 31 August 2006

Secretary
SOUTHERN, Michael
Resigned: 12 May 2010
Appointed Date: 20 June 2008

Secretary
YOULE, Louise
Resigned: 24 July 2008
Appointed Date: 04 July 2007

Secretary
GREENHART ESTATE MANAGEMENT LIMITED
Resigned: 12 January 2005
Appointed Date: 13 November 1999

Director
CHURCHWARD, Alan
Resigned: 17 February 2011
Appointed Date: 16 June 2008
63 years old

Director
CHURCHWARD, Alan
Resigned: 29 March 2005
Appointed Date: 24 June 2004
63 years old

Director
CLARKSON, Lorraine Ann
Resigned: 29 July 2013
Appointed Date: 22 July 2010
70 years old

Director
FILBUK NOMINEES LIMITED
Resigned: 10 September 1997
Appointed Date: 14 July 1997

Director
GOLD, Martin James
Resigned: 17 January 2009
Appointed Date: 20 June 2004
63 years old

Director
HARRINGTON, Paul
Resigned: 29 July 2013
Appointed Date: 01 February 2011
73 years old

Director
HEMSWORTH, Fiona Isabel
Resigned: 12 August 2014
Appointed Date: 07 March 2013
73 years old

Director
JUDGE, Stephen Thomas
Resigned: 09 November 2012
Appointed Date: 01 January 2011
58 years old

Director
LYNCH, Alison Kay
Resigned: 31 August 2009
Appointed Date: 23 June 2008
61 years old

Director
MARS, Clive Ian
Resigned: 17 January 2009
Appointed Date: 07 June 2006
71 years old

Director
MARSH, Shane
Resigned: 05 May 2006
Appointed Date: 10 May 2004
54 years old

Director
MAYE, Sheila Ann
Resigned: 01 August 2006
Appointed Date: 10 May 2004
64 years old

Director
MILLER, Robert Thomas
Resigned: 01 July 2005
Appointed Date: 10 May 2004
76 years old

Director
RICHARDSON, Amanda
Resigned: 04 July 2007
Appointed Date: 20 October 2005
58 years old

Director
SOUTHERN, Michael
Resigned: 12 February 2014
Appointed Date: 07 March 2013
75 years old

Director
SOUTHERN, Michael
Resigned: 12 May 2010
Appointed Date: 06 July 2007
75 years old

Director
TIGHE, Elizabeth Anne
Resigned: 06 August 2011
Appointed Date: 22 July 2010
60 years old

Director
WILEMAN, Sylvia
Resigned: 06 August 2011
Appointed Date: 15 February 2007
84 years old

Director
WILKINSON, Simon Peter
Resigned: 26 June 2015
Appointed Date: 07 March 2013
62 years old

Director
WRIGHT, Keith James
Resigned: 06 August 2011
Appointed Date: 16 June 2008
63 years old

Director
YOULE, Louise
Resigned: 24 July 2008
Appointed Date: 24 April 2006
58 years old

Director
ANNINGTON NOMINEES LTD
Resigned: 10 May 2004
Appointed Date: 10 September 1997

HAYFIELD GREEN RESIDENTS COMPANY LIMITED Events

11 Aug 2016
Confirmation statement made on 4 July 2016 with updates
10 Aug 2016
Director's details changed for Mr Keith James Wright on 10 August 2016
13 May 2016
Total exemption small company accounts made up to 31 March 2016
05 Nov 2015
Total exemption small company accounts made up to 31 March 2015
20 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 138

...
... and 135 more events
02 Oct 1997
Resolutions
  • SRES13 ‐ Special resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Oct 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

01 Oct 1997
New director appointed
26 Sep 1997
Company name changed filbuk 466 LIMITED\certificate issued on 29/09/97
14 Jul 1997
Incorporation