About

Registered Number: 03661627
Date of Incorporation: 04/11/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Fairway House Fortran Road, St. Mellons, Cardiff, CF3 0LT,

 

Based in Cardiff, Hayvenhurst Management Consultants Ltd was established in 1998, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGE, Rebbie 15 May 2000 - 1
FELMAN, Christine Mary 04 November 1998 - 1
FELMAN, David Simon Leslie 29 May 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 January 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 04 November 2016
AD01 - Change of registered office address 22 September 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 20 November 2015
CH01 - Change of particulars for director 20 November 2015
AP01 - Appointment of director 29 May 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 24 October 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 10 October 2011
AD01 - Change of registered office address 28 June 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2010
AA - Annual Accounts 17 December 2009
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
MG01 - Particulars of a mortgage or charge 13 October 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 16 October 2007
AA - Annual Accounts 14 November 2006
395 - Particulars of a mortgage or charge 26 October 2006
363a - Annual Return 26 October 2006
AA - Annual Accounts 18 November 2005
363a - Annual Return 27 October 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 18 October 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 14 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 24 October 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 01 November 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 10 November 1999
225 - Change of Accounting Reference Date 04 March 1999
288b - Notice of resignation of directors or secretaries 10 November 1998
288b - Notice of resignation of directors or secretaries 10 November 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
287 - Change in situation or address of Registered Office 10 November 1998
NEWINC - New incorporation documents 04 November 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 09 October 2009 Outstanding

N/A

Guarantee & debenture 17 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.