HAYES COURT MANAGEMENT COMPANY LIMITED
GLASTONBURY

Hellopages » Somerset » Mendip » BA6 9DX

Company number 05678904
Status Active
Incorporation Date 18 January 2006
Company Type Private Limited Company
Address MILLER LYONS, 48 HIGH STREET, GLASTONBURY, SOMERSET, BA6 9DX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 11 . The most likely internet sites of HAYES COURT MANAGEMENT COMPANY LIMITED are www.hayescourtmanagementcompany.co.uk, and www.hayes-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Hayes Court Management Company Limited is a Private Limited Company. The company registration number is 05678904. Hayes Court Management Company Limited has been working since 18 January 2006. The present status of the company is Active. The registered address of Hayes Court Management Company Limited is Miller Lyons 48 High Street Glastonbury Somerset Ba6 9dx. The company`s financial liabilities are £7.95k. It is £1.86k against last year. The cash in hand is £5.96k. It is £-0.04k against last year. And the total assets are £8.63k, which is £1.98k against last year. TINKLER, Jason is a Secretary of the company. BEACOM, Isobel is a Director of the company. STORY, Joseph Anthony William is a Director of the company. TINKLER, Jason is a Director of the company. Secretary HILLS, Elizabeth Ann has been resigned. Secretary JENKINS, Alison Fay has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BILLAM, Nigel John has been resigned. Director HILLS, Elizabeth Ann has been resigned. Director JENKINS, Alison Fay has been resigned. Director MARSDEN, Wendy Victoria has been resigned. Director MARTIN, Nicholas has been resigned. Director VAN LAAST, Anthony Vivian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


hayes court management company Key Finiance

LIABILITIES £7.95k
+30%
CASH £5.96k
-1%
TOTAL ASSETS £8.63k
+29%
All Financial Figures

Current Directors

Secretary
TINKLER, Jason
Appointed Date: 19 September 2009

Director
BEACOM, Isobel
Appointed Date: 19 March 2011
62 years old

Director
STORY, Joseph Anthony William
Appointed Date: 06 March 2010
39 years old

Director
TINKLER, Jason
Appointed Date: 14 April 2008
56 years old

Resigned Directors

Secretary
HILLS, Elizabeth Ann
Resigned: 19 September 2009
Appointed Date: 14 April 2008

Secretary
JENKINS, Alison Fay
Resigned: 14 April 2008
Appointed Date: 18 January 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 January 2006
Appointed Date: 18 January 2006

Director
BILLAM, Nigel John
Resigned: 30 April 2010
Appointed Date: 14 April 2008
71 years old

Director
HILLS, Elizabeth Ann
Resigned: 19 March 2011
Appointed Date: 14 April 2008
50 years old

Director
JENKINS, Alison Fay
Resigned: 14 April 2008
Appointed Date: 18 January 2006
60 years old

Director
MARSDEN, Wendy Victoria
Resigned: 06 March 2010
Appointed Date: 14 April 2008
74 years old

Director
MARTIN, Nicholas
Resigned: 14 April 2008
Appointed Date: 18 January 2006
63 years old

Director
VAN LAAST, Anthony Vivian
Resigned: 14 April 2008
Appointed Date: 18 January 2006
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 January 2006
Appointed Date: 18 January 2006

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 18 January 2006
Appointed Date: 18 January 2006

Persons With Significant Control

Mrs Isobel Beacom
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Joseph Anthony William Story
Notified on: 6 April 2016
39 years old
Nature of control: Has significant influence or control

Mr Jason Tinkler
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

HAYES COURT MANAGEMENT COMPANY LIMITED Events

23 Jan 2017
Confirmation statement made on 18 January 2017 with updates
29 Oct 2016
Total exemption small company accounts made up to 31 January 2016
18 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 11

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
06 Mar 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 11

...
... and 44 more events
16 Mar 2006
Secretary resigned;director resigned
16 Mar 2006
Director resigned
16 Mar 2006
New director appointed
16 Mar 2006
New secretary appointed;new director appointed
18 Jan 2006
Incorporation

HAYES COURT MANAGEMENT COMPANY LIMITED Charges

9 June 2006
Legal charge
Delivered: 17 June 2006
Status: Satisfied on 26 June 2008
Persons entitled: Close Brothers Limited
Description: L/H land at the rear of 19 northload street glastonbury…