Haymill Estates Ltd

General information

Name:

Haymill Estates Limited

Office Address:

C/o Re10 Level 1, Devonshire House W1J 8AJ London

Number: 05171394

Incorporation date: 2004-07-06

Dissolution date: 2022-12-27

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at C/o Re10, London W1J 8AJ Haymill Estates Ltd was a Private Limited Company registered under the 05171394 Companies House Reg No. This company was created on 2004-07-06. Haymill Estates Ltd had been prospering on the British market for 18 years.

The information related to this particular firm's personnel shows that the last three directors were: Dilip D., Prakash J. and Jayendra V. who were appointed to their positions on 2009-04-15, 2004-07-06.

Executives who had significant control over this firm were: Dilip D.. Prakash J.. Jayendra V..

Financial data based on annual reports

Company staff

Dilip D.

Role: Director

Appointed: 15 April 2009

Latest update: 5 March 2024

Prakash J.

Role: Director

Appointed: 06 July 2004

Latest update: 5 March 2024

Prakash J.

Role: Secretary

Appointed: 06 July 2004

Latest update: 5 March 2024

Jayendra V.

Role: Director

Appointed: 06 July 2004

Latest update: 5 March 2024

People with significant control

Dilip D.
Notified on 6 April 2016
Nature of control:
right to manage directors
Prakash J.
Notified on 6 April 2016
Nature of control:
right to manage directors
Jayendra V.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 20 July 2022
Confirmation statement last made up date 06 July 2021
Annual Accounts 24 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 December 2014
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts 19 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 November 2012
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Change of registered address from 58 Hugh Street London SW1V 4ER on Fri, 1st Jul 2022 to Level 1, Devonshire House One Mayfair Place London W1J 8AJ (AD01)
filed on: 1st, July 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

505 Pinner Road

Post code:

HA2 6EH

City / Town:

Harrow

HQ address,
2013

Address:

505 Pinner Road

Post code:

HA2 6EH

City / Town:

Harrow

HQ address,
2014

Address:

505 Pinner Road

Post code:

HA2 6EH

City / Town:

Harrow

HQ address,
2015

Address:

505 Pinner Road

Post code:

HA2 6EH

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
18
Company Age

Closest Companies - by postcode