About

Registered Number: 02274823
Date of Incorporation: 06/07/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: Hayes Mount, 28 Upper East Hayes, Bath, Somerset, BA1 6LP

 

Based in Bath, Hayes Mount Management Ltd was founded on 06 July 1988, it's status in the Companies House registry is set to "Active". The companies directors are Keast, George Edward, Magowan, Elizabeth, Strugnell, Lynne, Anderton, Sarah Joan, Difazio, Jeremy Patrick, Elsdon, Annabel Kate, Platel, Timothy James, Simpson, Lorraine Corrina. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEAST, George Edward 08 June 2018 - 1
MAGOWAN, Elizabeth 05 June 2013 - 1
STRUGNELL, Lynne 01 July 2005 - 1
ANDERTON, Sarah Joan 14 March 2012 08 June 2018 1
DIFAZIO, Jeremy Patrick 01 July 2005 01 April 2006 1
ELSDON, Annabel Kate 01 September 1992 01 June 2005 1
PLATEL, Timothy James N/A 01 September 1992 1
SIMPSON, Lorraine Corrina 01 July 2005 22 March 2013 1

Filing History

Document Type Date
CH01 - Change of particulars for director 20 March 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 17 March 2019
AA - Annual Accounts 05 December 2018
AP01 - Appointment of director 17 June 2018
TM01 - Termination of appointment of director 17 June 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 21 March 2017
CH01 - Change of particulars for director 21 March 2017
AP01 - Appointment of director 19 June 2016
TM01 - Termination of appointment of director 14 June 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 20 March 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 13 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 April 2015
AD01 - Change of registered office address 23 February 2015
CH01 - Change of particulars for director 23 February 2015
AA - Annual Accounts 12 January 2015
CH01 - Change of particulars for director 17 October 2014
AP01 - Appointment of director 09 October 2014
TM01 - Termination of appointment of director 08 October 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 03 January 2014
AP01 - Appointment of director 05 June 2013
TM01 - Termination of appointment of director 17 April 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 19 December 2012
CH01 - Change of particulars for director 02 November 2012
AD01 - Change of registered office address 22 September 2012
AR01 - Annual Return 04 April 2012
CH01 - Change of particulars for director 04 April 2012
CH01 - Change of particulars for director 04 April 2012
AD01 - Change of registered office address 04 April 2012
AP01 - Appointment of director 14 March 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 11 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 April 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 31 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 02 December 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
363a - Annual Return 25 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
AA - Annual Accounts 20 January 2009
363s - Annual Return 25 March 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 14 February 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 20 December 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 19 October 2004
AA - Annual Accounts 17 April 2004
363s - Annual Return 09 February 2004
363s - Annual Return 25 February 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 07 March 2002
AA - Annual Accounts 15 November 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 15 December 1999
363s - Annual Return 04 March 1999
AA - Annual Accounts 18 August 1998
363s - Annual Return 10 June 1998
363s - Annual Return 08 June 1998
363s - Annual Return 27 April 1998
AA - Annual Accounts 26 March 1998
AA - Annual Accounts 04 February 1997
AA - Annual Accounts 18 December 1995
363s - Annual Return 17 May 1995
AA - Annual Accounts 04 August 1994
363s - Annual Return 20 April 1994
AA - Annual Accounts 02 September 1993
363s - Annual Return 23 February 1993
AA - Annual Accounts 23 September 1992
288 - N/A 23 September 1992
363s - Annual Return 21 September 1992
AA - Annual Accounts 02 March 1992
288 - N/A 20 March 1991
363a - Annual Return 20 March 1991
AA - Annual Accounts 11 February 1991
RESOLUTIONS - N/A 12 February 1990
AA - Annual Accounts 12 February 1990
363 - Annual Return 12 February 1990
NEWINC - New incorporation documents 06 July 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.