HAYLING PROPERTIES LIMITED
SOUTHSEA

Hellopages » Hampshire » Portsmouth » PO5 1ER

Company number 04527101
Status Active
Incorporation Date 5 September 2002
Company Type Private Limited Company
Address 57 ST. ANDREWS ROAD, SOUTHSEA, HAMPSHIRE, ENGLAND, PO5 1ER
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from Ocean World House 1 Paynes Road Southampton SO15 3DL to 57 st. Andrews Road Southsea Hampshire PO5 1ER on 22 February 2016. The most likely internet sites of HAYLING PROPERTIES LIMITED are www.haylingproperties.co.uk, and www.hayling-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Hayling Properties Limited is a Private Limited Company. The company registration number is 04527101. Hayling Properties Limited has been working since 05 September 2002. The present status of the company is Active. The registered address of Hayling Properties Limited is 57 St Andrews Road Southsea Hampshire England Po5 1er. The company`s financial liabilities are £116.28k. It is £11.41k against last year. And the total assets are £162.79k, which is £85.25k against last year. HAYWARD, Mark Christopher is a Director of the company. TAMMZ LTD is a Director of the company. Secretary DIAMONDHEAD LIMITED has been resigned. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Secretary RICHARDS, Peter has been resigned. Secretary SEARLE, Diane Jane has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director RICHARDS, Peter has been resigned. Director SEARLE, Diane Jane has been resigned. The company operates in "Other accommodation".


hayling properties Key Finiance

LIABILITIES £116.28k
+10%
CASH n/a
TOTAL ASSETS £162.79k
+109%
All Financial Figures

Current Directors

Director
HAYWARD, Mark Christopher
Appointed Date: 05 September 2002
64 years old

Director
TAMMZ LTD
Appointed Date: 06 August 2014

Resigned Directors

Secretary
DIAMONDHEAD LIMITED
Resigned: 16 January 2007
Appointed Date: 20 July 2004

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 05 September 2002
Appointed Date: 05 September 2002

Secretary
RICHARDS, Peter
Resigned: 20 July 2004
Appointed Date: 05 September 2002

Secretary
SEARLE, Diane Jane
Resigned: 08 September 2010
Appointed Date: 17 January 2007

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 05 September 2002
Appointed Date: 05 September 2002

Director
RICHARDS, Peter
Resigned: 20 July 2004
Appointed Date: 05 September 2002
59 years old

Director
SEARLE, Diane Jane
Resigned: 22 February 2007
Appointed Date: 17 January 2007
69 years old

Persons With Significant Control

Mr Mark Christopher Hayward
Notified on: 5 August 2016
64 years old
Nature of control: Right to appoint and remove directors

HAYLING PROPERTIES LIMITED Events

06 Sep 2016
Confirmation statement made on 15 August 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Feb 2016
Registered office address changed from Ocean World House 1 Paynes Road Southampton SO15 3DL to 57 st. Andrews Road Southsea Hampshire PO5 1ER on 22 February 2016
21 Sep 2015
Total exemption small company accounts made up to 30 September 2014
24 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 13

...
... and 76 more events
10 Dec 2003
New secretary appointed;new director appointed
10 Dec 2003
New director appointed
10 Dec 2003
Secretary resigned
10 Dec 2003
Director resigned
05 Sep 2002
Incorporation

HAYLING PROPERTIES LIMITED Charges

17 September 2008
Legal charge
Delivered: 18 September 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 10 winsor close hayling island hampshire fixed charge over…
31 July 2007
Mortgage
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 43 annes court 11 sea front hayling island hampshire…
8 May 2007
Mortgage deed
Delivered: 10 May 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 20 nicholas court green lane hayling island hampshire fixed…
14 March 2007
Mortgage
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 16B winsor close hayling island hampshire fixed charge all…
16 February 2007
Charge
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 20 nicholas court green lane hayling island hampshire…
14 February 2007
Mortgage
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 4 137 southwood road hayling island hampshire fixed…
26 January 2007
Deed of charge
Delivered: 30 January 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 16B winsor close hayling island hampshire. Fixed charge…
19 January 2007
Mortgage
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 6 kilrush court 181 southwood road hayling island…
15 January 2007
Deed of charge
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited (The Chargeholder)
Description: 43 annes court 11 seafront hayling islan. Fixed charge over…
12 January 2007
Mortgage
Delivered: 18 January 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 14 winsor close hayling island hampshire fixed charge all…
22 December 2006
Mortgage
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 18 winsor close hayling island hants fixed charge all…
21 December 2006
Mortgage
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 25 annes court 11 sea front hayling island hampshire…
21 December 2006
Mortgage
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 9 ocean court magdala road hayling island hampshire…
28 November 2006
Deed of charge
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 4, 137 southwood road, hayling island, hampshire…
10 November 2006
Charge
Delivered: 14 November 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Property situate at and k/a flat 6 kilrush court 181…
3 November 2006
Charge
Delivered: 11 November 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Property k/a 14 winsor close, 105-113 southwood road…
2 November 2006
Deed of charge
Delivered: 4 November 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 18 winsor close hayling island hampshire. Fixed charge over…
30 October 2006
Mortgage
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Mortgage Express Mortgage Express
Description: Flat 9 nicholas court green lane hayling island hampshire…
23 October 2006
Mortgage
Delivered: 25 October 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 4 winsor house hayling island hampshire fixed charge all…
23 October 2006
Mortgage
Delivered: 25 October 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 8 winsor house hayling island hampshire fixed charge all…
7 September 2006
Deed of charge
Delivered: 16 September 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 9 ocean court magdala road hayling island hampshire t/no…
18 August 2006
Deed of charge
Delivered: 2 September 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All that l/h property situate as and k/a flat 25, annes…
18 August 2006
Deed of charge
Delivered: 1 September 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The l/h property known as 9 nicholas court green lane…
4 August 2006
Deed of charge
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 8 winsor close hayling island hampshire. See the mortgage…
24 July 2006
Deed of charge
Delivered: 29 July 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited Capital Home Loans Limited
Description: 4 winsor close hayling island hampshire. Fixed charge over…
14 March 2006
Deed of charge
Delivered: 31 March 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 5B winsor close, hayling island, hampshire. Fixed…
14 March 2006
Deed of charge
Delivered: 16 March 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 5 windsor close hayling island hampshire & parking…
5 December 2005
Charge
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 5A winsor close hayling island hampshire. See the mortgage…
30 September 2005
Deed of charge
Delivered: 1 October 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 18A salterns lane hayling island hampshire. Fixed charge…
29 September 2005
Deed of charge
Delivered: 1 October 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 22 nicholas court seafront hayling island hampshire. Fixed…
22 September 2005
Deed of charge
Delivered: 28 September 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 12 winsor close hayling island hampshire. Fixed charge over…
11 March 2005
Office copy of deed of charge
Delivered: 22 January 2009
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 10 windsor close hayling island hampshire t/no. HP557357…