About

Registered Number: 03722165
Date of Incorporation: 26/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: The Old Dutch Barn, Hay Manor House, Truemans Heath Lane Shirley, Solihull, West Midlands, B90 1PG

 

Having been setup in 1999, Hay Properties Ltd are based in Solihull, West Midlands, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed as Hay, Nataliya, Hay, Lynda Deborah, Hay, Dean Iain for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAY, Nataliya 03 January 2012 - 1
HAY, Dean Iain 15 October 2002 03 January 2012 1
Secretary Name Appointed Resigned Total Appointments
HAY, Lynda Deborah 26 February 1999 15 October 2002 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 09 October 2019
MR05 - N/A 06 June 2019
MR04 - N/A 06 June 2019
MR04 - N/A 06 June 2019
MR04 - N/A 06 June 2019
MR04 - N/A 06 June 2019
MR04 - N/A 06 June 2019
MR04 - N/A 06 June 2019
MR04 - N/A 06 June 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 15 March 2012
TM01 - Termination of appointment of director 15 March 2012
AP01 - Appointment of director 15 March 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AD01 - Change of registered office address 07 June 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
225 - Change of Accounting Reference Date 23 November 2006
AA - Annual Accounts 23 November 2006
363s - Annual Return 10 March 2006
395 - Particulars of a mortgage or charge 16 February 2006
395 - Particulars of a mortgage or charge 16 February 2006
AA - Annual Accounts 19 July 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 22 August 2003
395 - Particulars of a mortgage or charge 19 August 2003
395 - Particulars of a mortgage or charge 19 August 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 06 February 2003
288a - Notice of appointment of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 04 March 2002
AA - Annual Accounts 01 March 2001
363s - Annual Return 22 February 2001
363s - Annual Return 13 March 2000
287 - Change in situation or address of Registered Office 15 February 2000
395 - Particulars of a mortgage or charge 03 June 1999
395 - Particulars of a mortgage or charge 03 June 1999
395 - Particulars of a mortgage or charge 01 June 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
287 - Change in situation or address of Registered Office 19 March 1999
287 - Change in situation or address of Registered Office 04 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
NEWINC - New incorporation documents 26 February 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 February 2006 Fully Satisfied

N/A

Legal charge 13 February 2006 Fully Satisfied

N/A

Mortgage 14 August 2003 Fully Satisfied

N/A

Mortgage 14 August 2003 Fully Satisfied

N/A

Legal mortgage 21 May 1999 Fully Satisfied

N/A

Legal mortgage 21 May 1999 Fully Satisfied

N/A

Legal mortgage 21 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.