About

Registered Number: 04972585
Date of Incorporation: 21/11/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: 88 Manston Crescent, Cross Gates, Leeds, Yorkshire, LS15 8BN

 

Haysom Properties Ltd was founded on 21 November 2003 with its registered office in Yorkshire, it's status at Companies House is "Active". We don't currently know the number of employees at Haysom Properties Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 August 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 30 November 2016
AA01 - Change of accounting reference date 31 August 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 30 August 2011
MG01 - Particulars of a mortgage or charge 17 May 2011
AR01 - Annual Return 12 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 07 July 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 29 September 2008
395 - Particulars of a mortgage or charge 12 December 2007
395 - Particulars of a mortgage or charge 11 December 2007
AA - Annual Accounts 28 September 2007
287 - Change in situation or address of Registered Office 27 June 2007
363a - Annual Return 20 April 2007
CERTNM - Change of name certificate 17 January 2007
363a - Annual Return 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
AA - Annual Accounts 24 May 2006
AA - Annual Accounts 22 February 2006
363a - Annual Return 17 January 2006
CERTNM - Change of name certificate 24 February 2005
363s - Annual Return 21 December 2004
395 - Particulars of a mortgage or charge 05 October 2004
395 - Particulars of a mortgage or charge 17 August 2004
353 - Register of members 10 December 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
NEWINC - New incorporation documents 21 November 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 May 2011 Outstanding

N/A

Legal charge 30 November 2007 Outstanding

N/A

Mortgage 30 November 2007 Outstanding

N/A

Legal mortgage 30 September 2004 Outstanding

N/A

Debenture 14 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.