Hayward Architects Limited

General information

Name:

Hayward Architects Ltd

Office Address:

Edward House Grange Business Park Whetstone LE8 6EP Leicester

Number: 03396937

Incorporation date: 1997-06-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 03396937 twenty seven years ago, Hayward Architects Limited is a Private Limited Company. The firm's actual registration address is Edward House Grange Business Park, Whetstone Leicester. The firm now known as Hayward Architects Limited was known under the name Savage Hayward Cdm until 2010-10-26 then the business name was changed. This company's Standard Industrial Classification Code is 71111 meaning Architectural activities. 2022-03-31 is the last time the company accounts were filed.

Zoe M. and Lee W. are listed as enterprise's directors and have been doing everything they can to help the company since 2019-02-28.

The companies that control this firm are as follows: Ward Massey Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leicester at Grange Business Park, Whetstone, LE8 6EP, Leicestershire and was registered as a PSC under the registration number 11738862.

  • Previous company's names
  • Hayward Architects Limited 2010-10-26
  • Savage Hayward Cdm Limited 1997-06-27

Financial data based on annual reports

Company staff

Zoe M.

Role: Director

Appointed: 28 February 2019

Latest update: 20 January 2024

Lee W.

Role: Director

Appointed: 28 February 2019

Latest update: 20 January 2024

People with significant control

Ward Massey Limited
Address: Edward House Grange Business Park, Whetstone, Leicester, Leicestershire, LE8 6EP, United Kingdom
Legal authority Companies Act 2010
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 11738862
Notified on 31 August 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Zoe M.
Notified on 28 February 2019
Ceased on 31 August 2020
Nature of control:
substantial control or influence
right to manage directors
1/2 or less of voting rights
1/2 or less of shares
Lee W.
Notified on 28 February 2019
Ceased on 31 August 2020
Nature of control:
right to manage directors
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Jeffrey H.
Notified on 10 September 2018
Ceased on 28 February 2019
Nature of control:
1/2 or less of shares
Susan H.
Notified on 6 April 2018
Ceased on 28 February 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 September 2024
Confirmation statement last made up date 20 August 2023
Annual Accounts 22 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 22 December 2014
Annual Accounts 23 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 23 December 2015
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 November 2016
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 2015
End Date For Period Covered By Report 31 March 2016
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 2015
End Date For Period Covered By Report 31 March 2016
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 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 December 2012
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
26
Company Age

Similar companies nearby

Closest companies