About

Registered Number: 04394431
Date of Incorporation: 14/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Manor House, 1 The Crescent, Leatherhead, Surrey, KT22 8DY,

 

Having been setup in 2002, Haig Homes Ltd has its registered office in Leatherhead in Surrey, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. There are 3 directors listed as Smith, Ingebjorg Lawson, Haig Thomas, Rupert Neil Dunbar, Connell Solicitors, Turcan for Haig Homes Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAIG THOMAS, Rupert Neil Dunbar 14 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Ingebjorg Lawson 13 January 2014 - 1
CONNELL SOLICITORS, Turcan 14 March 2002 13 January 2014 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 30 December 2019
MR01 - N/A 01 November 2019
MR04 - N/A 29 August 2019
MR01 - N/A 12 August 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 06 December 2017
MR01 - N/A 14 June 2017
MR01 - N/A 14 June 2017
MR04 - N/A 10 April 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 16 March 2016
AD01 - Change of registered office address 16 March 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 08 January 2015
AD01 - Change of registered office address 25 November 2014
AR01 - Annual Return 17 March 2014
AP03 - Appointment of secretary 20 January 2014
TM02 - Termination of appointment of secretary 20 January 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 16 March 2011
CH01 - Change of particulars for director 16 March 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 19 March 2010
CH03 - Change of particulars for secretary 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 27 January 2009
363s - Annual Return 21 April 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 13 April 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 16 June 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 05 April 2005
AA - Annual Accounts 27 January 2005
RESOLUTIONS - N/A 29 March 2004
RESOLUTIONS - N/A 29 March 2004
RESOLUTIONS - N/A 29 March 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 18 March 2004
395 - Particulars of a mortgage or charge 01 October 2003
395 - Particulars of a mortgage or charge 17 September 2003
363s - Annual Return 02 May 2003
288b - Notice of resignation of directors or secretaries 02 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
287 - Change in situation or address of Registered Office 21 March 2002
NEWINC - New incorporation documents 14 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 October 2019 Outstanding

N/A

A registered charge 08 August 2019 Outstanding

N/A

A registered charge 14 June 2017 Fully Satisfied

N/A

A registered charge 08 June 2017 Outstanding

N/A

Standard security which was presented for registration in scotland on 25TH september 2003 and 22 September 2003 Outstanding

N/A

Debenture 10 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.