HAYWOOD ESTATES LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 5AJ

Company number 00434731
Status Active
Incorporation Date 8 May 1947
Company Type Private Limited Company
Address 35A HIGH STREET, POTTERS BAR, HERTFORDSHIRE, EN6 5AJ
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 eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HAYWOOD ESTATES LIMITED are www.haywoodestates.co.uk, and www.haywood-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and five months. Haywood Estates Limited is a Private Limited Company. The company registration number is 00434731. Haywood Estates Limited has been working since 08 May 1947. The present status of the company is Active. The registered address of Haywood Estates Limited is 35a High Street Potters Bar Hertfordshire En6 5aj. . SALISBURY, Nicola Bridget is a Secretary of the company. SALISBURY, Anne Delores is a Director of the company. SALISBURY, Freda Claire is a Director of the company. SALISBURY, Nicola Bridget is a Director of the company. Secretary SALISBURY, Alan Geoffrey has been resigned. Director SALISBURY, Alan Geoffrey has been resigned. Director SALISBURY, Helena Ivy has been resigned. Director SALISBURY, John Graham has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SALISBURY, Nicola Bridget
Appointed Date: 19 November 2008

Director
SALISBURY, Anne Delores
Appointed Date: 08 October 2012
85 years old

Director
SALISBURY, Freda Claire
Appointed Date: 28 February 1999
87 years old

Director
SALISBURY, Nicola Bridget
Appointed Date: 25 March 2010
59 years old

Resigned Directors

Secretary
SALISBURY, Alan Geoffrey
Resigned: 19 November 2008

Director
SALISBURY, Alan Geoffrey
Resigned: 14 September 2012
93 years old

Director
SALISBURY, Helena Ivy
Resigned: 25 March 2010
116 years old

Director
SALISBURY, John Graham
Resigned: 10 December 1998
96 years old

Persons With Significant Control

Mrs Anne Delores Salisbury
Notified on: 1 July 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Freda Claire Salisbury
Notified on: 1 July 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAYWOOD ESTATES LIMITED Events

08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Aug 2016
Confirmation statement made on 8 August 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 6,900

19 Nov 2014
Registered office address changed from 20a Plantagenet Road Barnet Hertfordshire EN5 5JG to 35a High Street Potters Bar Hertfordshire EN6 5AJ on 19 November 2014
...
... and 77 more events
12 Nov 1987
Particulars of mortgage/charge

12 Oct 1987
Full accounts made up to 31 March 1987

12 Oct 1987
Return made up to 21/09/87; full list of members

07 Aug 1986
Full accounts made up to 31 March 1986

07 Aug 1986
Return made up to 31/07/86; full list of members

HAYWOOD ESTATES LIMITED Charges

11 November 1987
Legal charge
Delivered: 12 November 1987
Status: Satisfied on 30 April 2009
Persons entitled: Midland Bank PLC
Description: F/H shop and dwelling house, 94/94A high street, wealestone…
7 July 1947
Charge
Delivered: 5 September 1947
Status: Satisfied on 6 June 2008
Persons entitled: Provincial Building Society
Description: L/H 74 albion rd haringey park, 84 hewitt rd haringey middx.
7 July 1947
Charge
Delivered: 5 September 1947
Status: Satisfied on 6 June 2008
Persons entitled: Provincial Building Society
Description: L/H 69 pemberon rd haringey middx.
7 July 1947
Charge
Delivered: 5 September 1947
Status: Satisfied on 6 June 2008
Persons entitled: Provincial Building Society
Description: L/H 74 albion rd haringey middx , 94 hewitt rd haringey…
7 July 1947
Charge
Delivered: 5 September 1947
Status: Satisfied on 6 June 2008
Persons entitled: Provincial Building Society
Description: F/H 57 binyfind rd haringey midx.