Haynesbridge Properties Limited

DataGardener
dissolved

Haynesbridge Properties Limited

03554214Private Limited With Share Capital

58 Boundary Road, St. Albans, Hertfordshire, AL14DH
Incorporated

28/04/1998

Company Age

28 years

Directors

2

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Haynesbridge Properties Limited (03554214) is a private limited with share capital incorporated on 28/04/1998 (28 years old) and registered in hertfordshire, AL14DH. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 28/04/1998
AL14DH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

4

Shareholders

2

CCJs

Board of Directors

1

Charges

15

Registered

3

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:11-10-2022
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:13-09-2022
Gazette Notice Voluntary
Category:Gazette
Date:26-07-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:15-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:16-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2022
Restoration Order Of Court
Category:Restoration
Date:26-01-2022
Gazette Dissolved Voluntary
Category:Gazette
Date:24-09-2019
Gazette Notice Voluntary
Category:Gazette
Date:09-07-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:26-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2016
Capital Allotment Shares
Category:Capital
Date:19-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-06-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:11-06-2014
Change Sail Address Company With Old Address
Category:Address
Date:11-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:26-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2013
Change Sail Address Company With Old Address
Category:Address
Date:26-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2013
Legacy
Category:Mortgage
Date:07-12-2012
Legacy
Category:Mortgage
Date:07-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:30-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2012
Legacy
Category:Mortgage
Date:03-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-08-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:03-06-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:12-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2011
Change Sail Address Company
Category:Address
Date:12-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:16-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2009
Legacy
Category:Annual Return
Date:14-05-2009
Legacy
Category:Mortgage
Date:04-07-2008
Legacy
Category:Mortgage
Date:25-06-2008
Legacy
Category:Mortgage
Date:25-06-2008
Legacy
Category:Mortgage
Date:25-06-2008
Legacy
Category:Mortgage
Date:25-06-2008
Legacy
Category:Mortgage
Date:25-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2008
Legacy
Category:Annual Return
Date:22-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2007
Legacy
Category:Annual Return
Date:16-05-2007
Legacy
Category:Mortgage
Date:19-02-2007
Legacy
Category:Capital
Date:19-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-08-2006
Legacy
Category:Mortgage
Date:19-07-2006
Legacy
Category:Mortgage
Date:19-07-2006
Legacy
Category:Annual Return
Date:10-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2005
Legacy
Category:Annual Return
Date:18-05-2005
Legacy
Category:Address
Date:29-03-2005
Legacy
Category:Mortgage
Date:24-07-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-07-2004
Legacy
Category:Annual Return
Date:19-05-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2003
Legacy
Category:Annual Return
Date:21-07-2003
Legacy
Category:Annual Return
Date:25-09-2002
Accounts With Accounts Type Partial Exemption
Category:Accounts
Date:02-08-2002
Legacy
Category:Annual Return
Date:09-05-2002
Legacy
Category:Mortgage
Date:08-02-2002
Legacy
Category:Mortgage
Date:05-01-2002

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/06/2022
Filing Date20/10/2021
Latest Accounts30/09/2020

Trading Addresses

58 Boundary Road, St. Albans, AL14DHRegistered
2 Welwyn Hall Gardens, Welwyn, Hertfordshire, AL69LF

Contact

58 Boundary Road, St. Albans, Hertfordshire, AL14DH