Haywood Properties Limited

General information

Name:

Haywood Properties Ltd

Office Address:

Lombard House Cross Keys WS13 6DN Lichfield

Number: 01830754

Incorporation date: 1984-07-06

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

1984 signifies the launching of Haywood Properties Limited, the company which is located at Lombard House, Cross Keys in Lichfield. That would make 40 years Haywood Properties has prospered on the British market, as the company was founded on 1984-07-06. The firm registered no. is 01830754 and its area code is WS13 6DN. This company is recognized as Haywood Properties Limited. It should be noted that this company also was listed as Haywood Packaging up till the company name got changed twenty nine years ago. This company's SIC and NACE codes are 68209 and has the NACE code: Other letting and operating of own or leased real estate. 2023-04-30 is the last time the company accounts were filed.

As for this business, a number of director's assignments up till now have been executed by Jack W., James W., James W. and Geraldine W.. Amongst these four individuals, James W. has been with the business for the longest period of time, having become a vital part of company's Management Board on December 1991. Additionally, the director's duties are aided with by a secretary - James W..

  • Previous company's names
  • Haywood Properties Limited 1995-11-29
  • Haywood Packaging Limited 1984-07-06

Financial data based on annual reports

Company staff

James W.

Role: Secretary

Latest update: 11 February 2024

Jack W.

Role: Director

Appointed: 14 June 2021

Latest update: 11 February 2024

James W.

Role: Director

Appointed: 03 February 2020

Latest update: 11 February 2024

James W.

Role: Director

Appointed: 31 December 1991

Latest update: 11 February 2024

Geraldine W.

Role: Director

Appointed: 31 December 1991

Latest update: 11 February 2024

People with significant control

Executives who have control over the firm are as follows: James W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Geraldine W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

James W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Geraldine W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
Annual Accounts 19 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 19 December 2015
Annual Accounts 12 January 2017
Start Date For Period Covered By Report 01 May 2015
Date Approval Accounts 12 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 15 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 15 January 2013
Annual Accounts 23 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 23 January 2014
Annual Accounts 3 January 2015
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 3 January 2015
Annual Accounts
End Date For Period Covered By Report 30 April 2016
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/04/30 (AA)
filed on: 24th, July 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Park Associates Gretton House, Waterside Ct Third Avenue, Centrum 100

Post code:

DE14 2WQ

City / Town:

Burton Upon Trent

HQ address,
2013

Address:

Park Associates Gretton House, Waterside Ct Third Avenue, Centrum 100

Post code:

DE14 2WQ

City / Town:

Burton Upon Trent

HQ address,
2014

Address:

Park Associates Gretton House, Waterside Ct Third Avenue, Centrum 100

Post code:

DE14 2WQ

City / Town:

Burton Upon Trent

HQ address,
2015

Address:

Park Associates Gretton House, Waterside Ct Third Avenue, Centrum 100

Post code:

DE14 2WQ

City / Town:

Burton Upon Trent

HQ address,
2016

Address:

16 Eastgate Business Centre Eastern Avenue

Post code:

DE13 0AT

City / Town:

Burton On Trent

Accountant/Auditor,
2015

Name:

Burton Accountancy Services Limited

Address:

26 Little Burton West

Post code:

DE14 1PP

City / Town:

Burton On Trent

Accountant/Auditor,
2016

Name:

Burton Accountancy Services Limited

Address:

16 Eastgate Business Centre Eastern Avenue

Post code:

DE13 0AT

City / Town:

Burton On Trent

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
39
Company Age

Similar companies nearby

Closest companies