Manor Hayes Limited

DataGardener
manor hayes limited
live
Micro

Manor Hayes Limited

02884640Private Limited With Share Capital

Lake House 2 Port Way, Port Solent, Portsmouth, PO64TY
Incorporated

05/01/1994

Company Age

32 years

Directors

1

Employees

1

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Manor Hayes Limited (02884640) is a private limited with share capital incorporated on 05/01/1994 (32 years old) and registered in portsmouth, PO64TY. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Manor hayes limited is a real estate company based out of 2 lords court cricketers way, basildon, united kingdom.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 05/01/1994
PO64TY
1 employees

Financial Overview

Total Assets

£2.41M

Liabilities

£1.77M

Net Assets

£632.4K

Cash

£60.7K

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

21

Registered

4

Outstanding

0

Part Satisfied

17

Satisfied

Filed Documents

100
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-07-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-11-2022
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:13-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-07-2022
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:21-03-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-12-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-07-2021
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:09-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2020
Liquidation In Administration End Of Administration
Category:Insolvency
Date:30-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2020
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:20-02-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-01-2020
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:20-08-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:05-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-06-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:21-06-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-11-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2018
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2017
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2017
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:28-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-01-2017
Gazette Notice Compulsory
Category:Gazette
Date:03-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2014
Capital Allotment Shares
Category:Capital
Date:20-08-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-08-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2009
Legacy
Category:Annual Return
Date:06-01-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2008
Legacy
Category:Officers
Date:01-02-2008
Legacy
Category:Officers
Date:01-02-2008
Legacy
Category:Annual Return
Date:04-01-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2007
Legacy
Category:Annual Return
Date:15-01-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2006
Legacy
Category:Mortgage
Date:11-08-2006
Legacy
Category:Annual Return
Date:06-01-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2005
Legacy
Category:Mortgage
Date:13-04-2005
Legacy
Category:Annual Return
Date:18-01-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-11-2004
Legacy
Category:Mortgage
Date:05-10-2004
Legacy
Category:Mortgage
Date:05-10-2004
Legacy
Category:Mortgage
Date:05-10-2004
Legacy
Category:Mortgage
Date:28-07-2004
Legacy
Category:Mortgage
Date:28-07-2004
Legacy
Category:Mortgage
Date:27-07-2004
Legacy
Category:Mortgage
Date:30-04-2004
Legacy
Category:Annual Return
Date:26-02-2004
Legacy
Category:Officers
Date:18-02-2004

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/10/2026
Filing Date09/06/2025
Latest Accounts31/01/2025

Trading Addresses

Lake House, 2 Port Way, Port Solent, Portsmouth, PO64TYRegistered
Station House, 50 North Street, Havant, Hampshire, PO91QU

Related Companies

2

Contact

01322427025
hayesmanor.org
Lake House 2 Port Way, Port Solent, Portsmouth, PO64TY