About

Registered Number: 03989815
Date of Incorporation: 10/05/2000 (24 years ago)
Company Status: Active
Registered Address: Hayward House, 11 Orford Road, Walthamstow, London, E17 9LP

 

Established in 2000, Haywards House Flat Management Company Ltd have registered office in Walthamstow in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Barker, John Philip, Kemp, Tracy Annabel, Mcintosh, Brian, Mcintosh, Yvonne Rhynes, Seely, Amy in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, John Philip 01 November 2005 - 1
KEMP, Tracy Annabel 01 January 2006 - 1
MCINTOSH, Brian 26 May 2000 01 November 2005 1
MCINTOSH, Yvonne Rhynes 26 May 2000 01 November 2005 1
SEELY, Amy 23 February 2006 01 December 2009 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 19 February 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 21 May 2012
AP01 - Appointment of director 21 May 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 03 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 20 May 2010
TM01 - Termination of appointment of director 16 February 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 20 July 2007
AA - Annual Accounts 14 March 2007
363s - Annual Return 08 June 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
363s - Annual Return 17 February 2006
AA - Annual Accounts 23 January 2006
AA - Annual Accounts 23 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
287 - Change in situation or address of Registered Office 28 December 2005
GAZ1 - First notification of strike-off action in London Gazette 01 November 2005
363s - Annual Return 16 July 2004
AA - Annual Accounts 01 July 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 17 July 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 01 June 2001
RESOLUTIONS - N/A 27 June 2000
MEM/ARTS - N/A 23 June 2000
MEM/ARTS - N/A 23 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
287 - Change in situation or address of Registered Office 20 June 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
CERTNM - Change of name certificate 16 June 2000
NEWINC - New incorporation documents 10 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.