About

Registered Number: 02952432
Date of Incorporation: 26/07/1994 (30 years and 8 months ago)
Company Status: Active
Registered Address: 5 Little Hayes Lane, Itchen Abbas, Winchester, SO21 1XA,

 

Little Hayes Park Management Company Ltd was founded on 26 July 1994 and are based in Winchester, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Little Hayes Park Management Company Ltd. The current directors of Little Hayes Park Management Company Ltd are listed as Gaunt, Linda Mary, Dr, Adams Nee Martin, Kim Julie, Cooper, Christopher Terence, Gaunt, Stuart Keith, Mcintosh, Sue, Banham, Deborah, Banham, Robert Edward, Beddow, Anthony James, Doctor, Bottoms, Gordon James, Bouldin, John Anthony, Cheong, Christine Archer, Fendley, Angela Jane, Kenworthy, Robert John, Osullivan, Margaret Jane, Salmond, Rosemary Ann, Spurgeon, John Ormiston, Taylor, Kenneth George, Wilson, Margaret Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS NEE MARTIN, Kim Julie 09 June 2016 - 1
COOPER, Christopher Terence 23 September 2019 - 1
GAUNT, Stuart Keith 05 September 2018 - 1
BANHAM, Deborah 15 May 2001 21 May 2018 1
BANHAM, Robert Edward 28 July 1997 29 May 2019 1
BEDDOW, Anthony James, Doctor 27 April 1998 15 May 2001 1
BOTTOMS, Gordon James 28 July 1997 23 May 2002 1
BOULDIN, John Anthony 23 May 2002 18 May 2005 1
CHEONG, Christine Archer 11 May 2006 30 June 2011 1
FENDLEY, Angela Jane 19 April 1998 30 October 1999 1
KENWORTHY, Robert John 09 June 2016 21 May 2018 1
OSULLIVAN, Margaret Jane 28 July 1997 14 April 1998 1
SALMOND, Rosemary Ann 29 May 2008 29 May 2018 1
SPURGEON, John Ormiston 28 July 1997 21 April 1998 1
TAYLOR, Kenneth George 28 July 1997 05 August 1998 1
WILSON, Margaret Anne 28 July 1997 05 September 2000 1
Secretary Name Appointed Resigned Total Appointments
GAUNT, Linda Mary, Dr 20 September 2019 - 1
MCINTOSH, Sue 29 May 2018 19 September 2019 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 22 May 2020
AP01 - Appointment of director 24 September 2019
AP01 - Appointment of director 23 September 2019
TM02 - Termination of appointment of secretary 20 September 2019
AP03 - Appointment of secretary 20 September 2019
CS01 - N/A 19 July 2019
AD01 - Change of registered office address 17 July 2019
AA - Annual Accounts 10 June 2019
TM01 - Termination of appointment of director 10 June 2019
CH01 - Change of particulars for director 26 April 2019
CH01 - Change of particulars for director 24 April 2019
CH01 - Change of particulars for director 24 April 2019
TM01 - Termination of appointment of director 13 January 2019
AP01 - Appointment of director 25 September 2018
CS01 - N/A 26 July 2018
TM01 - Termination of appointment of director 13 June 2018
TM01 - Termination of appointment of director 13 June 2018
AP03 - Appointment of secretary 13 June 2018
TM01 - Termination of appointment of director 29 May 2018
TM02 - Termination of appointment of secretary 29 May 2018
TM01 - Termination of appointment of director 29 May 2018
TM02 - Termination of appointment of secretary 29 May 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 27 July 2016
AP01 - Appointment of director 04 July 2016
AP01 - Appointment of director 04 July 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 02 August 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 10 August 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 13 August 2012
CH01 - Change of particulars for director 13 August 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 02 August 2011
TM01 - Termination of appointment of director 02 August 2011
AA - Annual Accounts 28 June 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
363a - Annual Return 24 August 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 13 August 2008
353 - Register of members 12 August 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
AA - Annual Accounts 04 June 2008
AA - Annual Accounts 04 October 2007
363s - Annual Return 28 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2006
AA - Annual Accounts 16 August 2006
363s - Annual Return 09 August 2006
363s - Annual Return 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 31 May 2003
288a - Notice of appointment of directors or secretaries 24 September 2002
363s - Annual Return 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
AA - Annual Accounts 26 June 2002
288b - Notice of resignation of directors or secretaries 30 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
363s - Annual Return 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 29 November 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 03 August 1999
AA - Annual Accounts 04 June 1999
AA - Annual Accounts 07 October 1998
363s - Annual Return 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 20 October 1997
363s - Annual Return 29 August 1997
288a - Notice of appointment of directors or secretaries 29 August 1997
288a - Notice of appointment of directors or secretaries 29 August 1997
288a - Notice of appointment of directors or secretaries 29 August 1997
288a - Notice of appointment of directors or secretaries 29 August 1997
288a - Notice of appointment of directors or secretaries 29 August 1997
288a - Notice of appointment of directors or secretaries 29 August 1997
RESOLUTIONS - N/A 08 August 1997
AA - Annual Accounts 08 August 1997
288b - Notice of resignation of directors or secretaries 08 August 1997
288b - Notice of resignation of directors or secretaries 08 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1997
287 - Change in situation or address of Registered Office 08 October 1996
363a - Annual Return 01 October 1996
AA - Annual Accounts 29 May 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 May 1996
363x - Annual Return 15 November 1995
RESOLUTIONS - N/A 20 December 1994
MEM/ARTS - N/A 20 December 1994
NEWINC - New incorporation documents 26 July 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.