HAYNE BARN HOLDINGS LIMITED
HYTHE TOPCENTRE LIMITED

Hellopages » Kent » Shepway » CT21 4EH

Company number 02626209
Status Active
Incorporation Date 3 July 1991
Company Type Private Limited Company
Address HAYNE BARN, SALTWOOD, HYTHE, KENT, CT21 4EH
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Cancellation of shares. Statement of capital on 19 December 2016 GBP 19,000 ; Purchase of own shares.; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of HAYNE BARN HOLDINGS LIMITED are www.haynebarnholdings.co.uk, and www.hayne-barn-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Westenhanger Rail Station is 1.6 miles; to Folkestone West Rail Station is 3.5 miles; to Folkestone Central Rail Station is 4.2 miles; to Wye Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hayne Barn Holdings Limited is a Private Limited Company. The company registration number is 02626209. Hayne Barn Holdings Limited has been working since 03 July 1991. The present status of the company is Active. The registered address of Hayne Barn Holdings Limited is Hayne Barn Saltwood Hythe Kent Ct21 4eh. . RECORD, Ivor is a Director of the company. RECORD, Romain Louis is a Director of the company. RECORD SMITH, Fleur France is a Director of the company. Secretary MERCER, Valerie has been resigned. Secretary MOSS, Roger Clive has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MOSS, Roger Clive has been resigned. Director RECORD, Marie Odile has been resigned. Director RECORD, Romain Louis has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
RECORD, Ivor
Appointed Date: 03 July 1991
82 years old

Director
RECORD, Romain Louis
Appointed Date: 23 April 2012
45 years old

Director
RECORD SMITH, Fleur France
Appointed Date: 08 June 2011
41 years old

Resigned Directors

Secretary
MERCER, Valerie
Resigned: 01 June 2016
Appointed Date: 13 September 1996

Secretary
MOSS, Roger Clive
Resigned: 13 September 1996
Appointed Date: 03 July 1991

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 July 1991
Appointed Date: 03 July 1991

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 July 1991
Appointed Date: 03 July 1991

Director
MOSS, Roger Clive
Resigned: 13 October 2010
Appointed Date: 13 September 1996
76 years old

Director
RECORD, Marie Odile
Resigned: 01 March 2011
Appointed Date: 30 June 2004
73 years old

Director
RECORD, Romain Louis
Resigned: 17 October 2011
Appointed Date: 01 March 2011
45 years old

Persons With Significant Control

Mr Ivor Record
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Marie Odile Record
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAYNE BARN HOLDINGS LIMITED Events

20 Jan 2017
Cancellation of shares. Statement of capital on 19 December 2016
  • GBP 19,000

20 Jan 2017
Purchase of own shares.
17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Jul 2016
Confirmation statement made on 30 June 2016 with updates
05 Jul 2016
Director's details changed for Mrs Fleur France Record on 11 December 2015
...
... and 131 more events
30 Jul 1991
Company name changed regency suites (1991) LIMITED\certificate issued on 30/07/91
15 Jul 1991
Registered office changed on 15/07/91 from: 84 temple chambers temple avenue london EC4Y 0HP
15 Jul 1991
New secretary appointed
15 Jul 1991
Secretary resigned;director resigned;new director appointed

03 Jul 1991
Incorporation

HAYNE BARN HOLDINGS LIMITED Charges

25 April 2014
Charge code 0262 6209 0034
Delivered: 7 May 2014
Status: Outstanding
Persons entitled: Marie Odile Record
Description: Land and buildings comprised in title numbers…
25 July 2012
Legal mortgage
Delivered: 27 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as land on the south of hayne barn…
19 March 2007
Legal mortgage
Delivered: 24 March 2007
Status: Satisfied on 27 August 2009
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a courtyard house worthing road horsham west…
24 November 2006
Legal mortgage
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H seaward, 25 radnor cliff, sandgate, near folkestone…
5 October 2006
Legal mortgage
Delivered: 11 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 5 car parking spaces at 112 malling street lewes east…
30 August 2006
Legal mortgage
Delivered: 2 September 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land to the south of hayne barn saltwood hythe. With the…
30 June 2006
Legal mortgage
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a huffwood trading estate, high street…
13 August 2004
Legal mortgage
Delivered: 21 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H former abc printers ditchling common industrial estate…
28 November 2003
Legal mortgage
Delivered: 11 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings at hayne barn saltwood hythe f/h…
22 August 2003
Legal mortgage
Delivered: 29 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Hayne barn house saltwood hythe kent CT21 4EH. With the…
6 August 2003
Legal mortgage
Delivered: 8 August 2003
Status: Satisfied on 27 August 2009
Persons entitled: Hsbc Bank PLC
Description: The f/h property at vanguard house 277 london road burgess…
26 September 2002
Legal mortgage
Delivered: 2 October 2002
Status: Satisfied on 11 June 2005
Persons entitled: Hsbc Bank PLC
Description: The f/h land on the north east side of north street, lewes…
26 September 2002
Legal mortgage
Delivered: 1 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 112 malling street, lewes. With the…
26 September 2002
Legal mortgage
Delivered: 1 October 2002
Status: Satisfied on 18 August 2004
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land on the north side of north…
26 September 2002
Legal mortgage
Delivered: 1 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land lying to the east side of west hythe road hythe…
26 September 2002
Legal mortgage
Delivered: 1 October 2002
Status: Satisfied on 11 June 2005
Persons entitled: Hsbc Bank PLC
Description: The freehold property 32 cliffe high street fuschia cottage…
27 March 2001
Legal mortgage
Delivered: 29 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a units 1 to 7 coombe court 137 to 139…
27 October 2000
Debenture
Delivered: 14 November 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 February 1999
Mortgage debenture
Delivered: 9 February 1999
Status: Satisfied on 11 August 2007
Persons entitled: Nationwide Building Society
Description: Whatsoever and wheresoever present and/or future…
5 February 1999
Legal charge
Delivered: 9 February 1999
Status: Satisfied on 11 August 2007
Persons entitled: Nationwide Building Society
Description: Land on the north east side of north street lewes east…
5 February 1999
Legal charge
Delivered: 9 February 1999
Status: Satisfied on 11 August 2007
Persons entitled: Nationwide Building Society
Description: Land to the east of west hythe road hythe kent t/no:…
5 February 1999
Legal charge
Delivered: 9 February 1999
Status: Satisfied on 11 August 2007
Persons entitled: Nationwide Building Society
Description: 112 malling street lewes east sussex t/no: SX95040…
5 February 1999
Legal charge
Delivered: 9 February 1999
Status: Satisfied on 11 August 2007
Persons entitled: Nationwide Building Society
Description: Land on the north side of north street lewes east sussex…
5 February 1999
Legal charge
Delivered: 9 February 1999
Status: Satisfied on 11 August 2007
Persons entitled: Nationwide Building Society
Description: 32 cliffe high street fuschia cottage and rushbridge yard…
12 September 1996
Legal charge
Delivered: 18 September 1996
Status: Satisfied on 17 February 1999
Persons entitled: Barclays Bank PLC
Description: 140 foord road folkestone kent t/no K401281.
12 September 1996
Legal charge
Delivered: 18 September 1996
Status: Satisfied on 17 February 1999
Persons entitled: Barclays Bank PLC
Description: Lewes enterprise centre 112 malling street lewes east…
12 September 1996
Legal charge
Delivered: 18 September 1996
Status: Satisfied on 17 February 1999
Persons entitled: Barclays Bank PLC
Description: Lewes business centre north street lewes east sussex t/no…
12 September 1996
Legal charge
Delivered: 18 September 1996
Status: Satisfied on 17 February 1999
Persons entitled: Barclays Bank PLC
Description: Riverside industrial estate north street lewes east sussex…
12 September 1996
Legal charge
Delivered: 18 September 1996
Status: Satisfied on 17 February 1999
Persons entitled: Barclays Bank PLC
Description: Riverside industrial estate west hythe road west hythe…
12 September 1996
Legal charge
Delivered: 18 September 1996
Status: Satisfied on 17 February 1999
Persons entitled: Barclays Bank PLC
Description: Cliffe business centre 33A cliffe high street lewes east…
12 September 1996
Legal charge
Delivered: 18 September 1996
Status: Satisfied on 17 February 1999
Persons entitled: Barclays Bank PLC
Description: Cliffe business centre 33 cliffe high street lewes east…
12 September 1996
Floating charge
Delivered: 18 September 1996
Status: Satisfied on 17 February 1999
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
12 September 1996
Debenture
Delivered: 17 September 1996
Status: Satisfied on 17 February 1999
Persons entitled: Francis Robert Brake
Description: Fixed and floating charges over the undertaking and all…
13 August 1991
Debenture
Delivered: 28 August 1991
Status: Satisfied on 22 May 1996
Persons entitled: Barclays Bank PLC
Description: See form 395 ref. M407C for further details. Fixed and…