About

Registered Number: 02590881
Date of Incorporation: 12/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: 3 The Flats, Haywain Court, Bridgend, Mid Glamorgan, CF31 2ED

 

Established in 1991, Haywain Court Management Ltd have registered office in Bridgend, Mid Glamorgan, it has a status of "Active". Bressington, Delyth, Hicks, Garry, Bird, Huw, Fahey, Dawn Lesley, Marshall, Elaine Mary, Price, Diane Frances, Basini, John Antonio Alfredo Martino, Beevor, John Patrick, Bevan, Robin, Griffiths, David Kenneth Bertram, Smith, Rosemary Jane are the current directors of the business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKS, Garry 23 December 2006 - 1
BASINI, John Antonio Alfredo Martino 12 May 1994 27 November 2006 1
BEEVOR, John Patrick 12 March 1991 20 November 1991 1
BEVAN, Robin 07 March 1995 10 June 1996 1
GRIFFITHS, David Kenneth Bertram 12 May 1994 14 February 1995 1
SMITH, Rosemary Jane 10 June 1997 11 May 1998 1
Secretary Name Appointed Resigned Total Appointments
BRESSINGTON, Delyth 11 April 2004 - 1
BIRD, Huw 27 April 2000 21 December 2003 1
FAHEY, Dawn Lesley 11 May 1998 07 February 2000 1
MARSHALL, Elaine Mary 12 May 1994 11 May 1998 1
PRICE, Diane Frances 12 March 1991 20 November 1991 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 17 March 2020
CS01 - N/A 12 March 2019
AA - Annual Accounts 28 February 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 24 March 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 26 March 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 12 March 2015
AD01 - Change of registered office address 12 March 2015
AA - Annual Accounts 20 September 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 06 August 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 21 April 2009
363a - Annual Return 21 April 2009
363a - Annual Return 10 July 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 04 April 2007
AA - Annual Accounts 04 April 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
287 - Change in situation or address of Registered Office 08 January 2007
AA - Annual Accounts 28 March 2006
363s - Annual Return 20 March 2006
363s - Annual Return 06 May 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 10 May 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 20 May 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 10 April 2002
AA - Annual Accounts 10 April 2002
AA - Annual Accounts 03 May 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 03 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 07 January 2000
288b - Notice of resignation of directors or secretaries 30 November 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
AA - Annual Accounts 19 November 1998
363s - Annual Return 22 May 1998
AA - Annual Accounts 23 October 1997
288a - Notice of appointment of directors or secretaries 28 June 1997
363s - Annual Return 03 June 1997
AA - Annual Accounts 08 October 1996
363s - Annual Return 24 March 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 10 March 1995
288 - N/A 10 March 1995
AA - Annual Accounts 07 November 1994
287 - Change in situation or address of Registered Office 05 October 1994
288 - N/A 03 June 1994
288 - N/A 03 June 1994
288 - N/A 03 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1994
287 - Change in situation or address of Registered Office 03 June 1994
363s - Annual Return 20 March 1994
AA - Annual Accounts 03 November 1993
363a - Annual Return 29 June 1993
AA - Annual Accounts 06 November 1992
287 - Change in situation or address of Registered Office 05 August 1992
363b - Annual Return 15 April 1992
288 - N/A 09 December 1991
288 - N/A 02 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 November 1991
NEWINC - New incorporation documents 12 March 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.