Haypark Homes Limited

DataGardener
live
Small

Haypark Homes Limited

ni021021Private Limited With Share Capital

22 St. Colmans Park, Newry, Down, BT342BX
Incorporated

03/11/1987

Company Age

38 years

Directors

2

Employees

27

SIC Code

68100

Risk

very low risk

Company Overview

Registration, classification & business activity

Haypark Homes Limited (ni021021) is a private limited with share capital incorporated on 03/11/1987 (38 years old) and registered in down, BT342BX. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Small
Incorporated 03/11/1987
BT342BX
27 employees

Financial Overview

Total Assets

£2.33M

Liabilities

£103.3K

Net Assets

£2.23M

Cash

£1.60M

Key Metrics

27

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-01-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:12-02-2014
Termination Director Company With Name
Category:Officers
Date:12-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2010
Legacy
Category:Accounts
Date:10-06-2009
Legacy
Category:Annual Return
Date:07-03-2009
Legacy
Category:Accounts
Date:30-06-2008
Legacy
Category:Annual Return
Date:04-02-2008
Legacy
Category:Accounts
Date:31-08-2007
Legacy
Category:Annual Return
Date:23-01-2007
Legacy
Category:Accounts
Date:21-09-2006
Legacy
Category:Annual Return
Date:11-03-2006
Legacy
Category:Annual Return
Date:10-03-2006
Legacy
Category:Accounts
Date:23-09-2005
Legacy
Category:Accounts
Date:04-05-2004
Legacy
Category:Address
Date:05-02-2004
Legacy
Category:Annual Return
Date:05-02-2004
Legacy
Category:Accounts
Date:02-04-2003
Legacy
Category:Annual Return
Date:16-01-2003
Legacy
Category:Accounts
Date:23-08-2002
Legacy
Category:Annual Return
Date:27-03-2002
Legacy
Category:Accounts
Date:14-05-2001
Legacy
Category:Annual Return
Date:13-03-2001
Legacy
Category:Accounts
Date:05-07-2000
Legacy
Category:Annual Return
Date:29-01-2000
Legacy
Category:Accounts
Date:24-07-1999
Legacy
Category:Annual Return
Date:25-03-1999
Legacy
Category:Accounts
Date:19-05-1998
Legacy
Category:Annual Return
Date:04-02-1998
Legacy
Category:Accounts
Date:05-09-1997
Legacy
Category:Annual Return
Date:02-04-1997
Legacy
Category:Annual Return
Date:05-03-1997
Legacy
Category:Accounts
Date:13-06-1996
Legacy
Category:Accounts
Date:11-08-1995
Legacy
Category:Annual Return
Date:13-04-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Legacy
Category:Accounts
Date:30-06-1994
Legacy
Category:Annual Return
Date:06-04-1994
Legacy
Category:Accounts
Date:18-06-1993
Legacy
Category:Annual Return
Date:08-03-1993
Legacy
Category:Annual Return
Date:28-02-1992
Legacy
Category:Accounts
Date:12-02-1992
Particulars Of A Mortgage Charge
Category:Mortgage
Date:29-01-1992
Legacy
Category:Accounts
Date:16-08-1991
Legacy
Category:Accounts
Date:13-08-1991
Legacy
Category:Annual Return
Date:14-03-1991
Legacy
Category:Annual Return
Date:12-06-1990
Particulars Of A Mortgage Charge
Category:Mortgage
Date:24-04-1990
Legacy
Category:Address
Date:21-04-1989
Legacy
Category:Annual Return
Date:21-04-1989
Legacy
Category:Capital
Date:21-04-1989
Legacy
Category:Incorporation
Date:21-04-1989
Legacy
Category:Officers
Date:21-04-1989

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/05/2026
Filing Date29/05/2025
Latest Accounts31/08/2024

Trading Addresses

22 St. Colmans Park, Newry, BT342BXRegistered
36 Whitehall Parade, Belfast, BT73GX
22 St. Colmans Park, Newry, BT342BXRegistered
36 Whitehall Parade, Belfast, BT73GX
64 Station Road, Holywood, County Down, BT180BPRegistered

Contact

22 St. Colmans Park, Newry, Down, BT342BX