Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 15 HAY HILL MANAGEMENT LIMITED
Company Information for

15 HAY HILL MANAGEMENT LIMITED

LEES-BUCKLEY & CO, 16 NORTHFIELDS PROSPECT BUSINESS CENTRE NORTHFIELDS, PUTNEY BRIDGE ROAD, LONDON, SW18 1PE,
Company Registration Number
02755995
Private Limited Company
Active

Company Overview

About 15 Hay Hill Management Ltd
15 HAY HILL MANAGEMENT LIMITED was founded on 1992-10-14 and has its registered office in London. The organisation's status is listed as "Active". 15 Hay Hill Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
15 HAY HILL MANAGEMENT LIMITED
 
Legal Registered Office
LEES-BUCKLEY & CO
16 NORTHFIELDS PROSPECT BUSINESS CENTRE NORTHFIELDS
PUTNEY BRIDGE ROAD
LONDON
SW18 1PE
Other companies in SW18
 
Filing Information
Company Number 02755995
Company ID Number 02755995
Date formed 1992-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/12/2022
Account next due 24/09/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 16:02:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 15 HAY HILL MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 15 HAY HILL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
LBCO SECRETARIES LIMITED
Company Secretary 2002-10-22
DANIEL WILLIAM COLSON
Director 2017-09-27
ANDREW CHARLES HENRY CRISFORD
Director 2016-03-02
DAVID FITZROY MACPHERSON
Director 2017-04-25
CATHERINE NUGENT
Director 2014-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MALCOLM DRUMMOND
Director 2005-08-13 2017-04-25
TIMOTHY SIMON HOWDEN
Director 2005-05-18 2016-01-31
MICHAEL JOSEPH GEE
Director 1992-10-14 2015-09-16
JOHN MORGAN JOINT
Director 2002-06-28 2006-03-22
LANDPORT INVESTMENTS LTD
Director 1992-10-14 2005-05-18
JULIA MARY JOINT
Director 2002-06-28 2002-12-12
BOYLE & CO(PROPERTY MANAGEMENT)LTD
Company Secretary 1994-07-01 2002-10-22
ROBERT IAN TANKEL
Director 1992-10-14 2002-05-02
JEAN DORIS EDWARDS
Company Secretary 1992-10-14 1994-07-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-10-14 1992-10-14
LONDON LAW SERVICES LIMITED
Nominated Director 1992-10-14 1992-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LBCO SECRETARIES LIMITED FOXCIT LIMITED Company Secretary 2008-09-25 CURRENT 2008-02-08 Active - Proposal to Strike off
LBCO SECRETARIES LIMITED D2 DERMA EUROPE LTD Company Secretary 2008-04-30 CURRENT 2007-10-16 Dissolved 2017-08-08
LBCO SECRETARIES LIMITED SHAW INDEPENDENT PRODUCERS LIMITED Company Secretary 2008-03-05 CURRENT 2007-11-16 Active
LBCO SECRETARIES LIMITED WILTON TERRACE MANAGEMENT LIMITED Company Secretary 2007-09-07 CURRENT 1985-09-03 Active
LBCO SECRETARIES LIMITED NINE ROLAND GARDENS LIMITED Company Secretary 2007-07-19 CURRENT 2007-07-19 Active
LBCO SECRETARIES LIMITED RIVERVIEW GARDENS (FREEHOLD) LIMITED Company Secretary 2006-05-11 CURRENT 2005-10-20 Active
LBCO SECRETARIES LIMITED 25 KENSINGTON COURT MANAGEMENT LIMITED Company Secretary 2006-04-10 CURRENT 2002-03-06 Active
LBCO SECRETARIES LIMITED DUNWIBIT LIMITED Company Secretary 2006-01-25 CURRENT 1989-03-23 Dissolved 2014-04-03
LBCO SECRETARIES LIMITED AKIS TECH. LIMITED Company Secretary 2005-06-01 CURRENT 2000-09-12 Dissolved 2015-01-13
LBCO SECRETARIES LIMITED 43 PALACE GARDENS TERRACE LIMITED Company Secretary 2005-04-01 CURRENT 1998-11-11 Active
LBCO SECRETARIES LIMITED HALSEY INVESTMENT PARTNERS LIMITED Company Secretary 2005-03-23 CURRENT 2005-03-23 Dissolved 2014-06-24
LBCO SECRETARIES LIMITED THURLOE CAPITAL PARTNERS LIMITED Company Secretary 2005-03-23 CURRENT 2005-03-23 Active - Proposal to Strike off
LBCO SECRETARIES LIMITED 36 HOLLAND PARK LIMITED Company Secretary 2004-11-30 CURRENT 1995-11-23 Active
LBCO SECRETARIES LIMITED 5 CRESSWELL GARDENS LIMITED Company Secretary 2004-08-25 CURRENT 2004-08-25 Active
LBCO SECRETARIES LIMITED 51 REDCLIFFE ROAD LIMITED Company Secretary 2004-03-11 CURRENT 2003-10-03 Active
LBCO SECRETARIES LIMITED 89 WARWICK ROAD LIMITED Company Secretary 2004-02-11 CURRENT 2004-02-11 Active
LBCO SECRETARIES LIMITED 46 HARCOURT TERRACE LIMITED Company Secretary 2002-07-16 CURRENT 2002-07-16 Active
LBCO SECRETARIES LIMITED 19/20 BOLTON GARDENS LIMITED Company Secretary 2002-05-27 CURRENT 2002-05-27 Active
LBCO SECRETARIES LIMITED 7 GLEDHOW GARDENS LIMITED Company Secretary 2002-05-22 CURRENT 2002-05-22 Active
LBCO SECRETARIES LIMITED THIRTY SEVEN TO FIFTY NINE WETHERBY MANSIONS LTD Company Secretary 2001-11-16 CURRENT 2001-06-14 Active
LBCO SECRETARIES LIMITED ARGYLL MANSIONS LIMITED Company Secretary 2000-12-15 CURRENT 1996-06-04 Active
DANIEL WILLIAM COLSON BLANSON LIMITED Director 2005-02-02 CURRENT 2005-01-04 Active
ANDREW CHARLES HENRY CRISFORD ALIDADE LIMITED Director 2011-06-24 CURRENT 2011-06-24 Active
CATHERINE NUGENT GRIMALDI REAL ESTATE LIMITED Director 2005-08-17 CURRENT 2005-08-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-18DIRECTOR APPOINTED JOHN CLINTON PERRY
2023-10-18CONFIRMATION STATEMENT MADE ON 14/10/23, WITH UPDATES
2023-09-2724/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-06-15AA24/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-08CH01Director's details changed for David Fitzroy Macpherson on 2022-05-18
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE NUGENT
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES
2021-06-24AP01DIRECTOR APPOINTED MRS NEENA LAMBA
2021-06-08AA24/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-07-15AA24/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES HENRY CRISFORD
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES
2019-06-24AA24/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13SH06Cancellation of shares. Statement of capital on 2015-09-16 GBP 1,118,850
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES
2018-05-16AA24/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 1118850
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-10-17AP01DIRECTOR APPOINTED DANIEL WILLIAM COLSON
2017-10-16AP01DIRECTOR APPOINTED DAVID FITZROY MACPHERSON
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MALCOLM DRUMMOND
2017-06-23AA24/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 1118850
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-09-29AA24/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-12AP01DIRECTOR APPOINTED MR ANDREW CHARLES HENRY CRISFORD
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SIMON HOWDEN
2016-02-02CH01Director's details changed for Mr Robert Malcolm Drummond on 2016-01-29
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 1118850
2015-11-11AR0114/10/15 ANNUAL RETURN FULL LIST
2015-10-13SH03Purchase of own shares
2015-09-24RES13AUTHORISATION OF TERMS OF CONTRACT 24/08/2015
2015-09-24RES13AUTHORISATION OF TERMS OF CONTRACT 24/08/2015
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH GEE
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 1178850
2015-06-03SH0124/12/14 STATEMENT OF CAPITAL GBP 1178850
2015-04-24AA24/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-11AP01DIRECTOR APPOINTED CATHERINE NUGENT
2015-01-21RES14Resolutions passed:<ul><li>1170991.00 23/12/2014</ul>
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 7859
2014-11-07AR0114/10/14 ANNUAL RETURN FULL LIST
2014-05-12AA24/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 7859
2013-10-14AR0114/10/13 ANNUAL RETURN FULL LIST
2013-09-09MEM/ARTSARTICLES OF ASSOCIATION
2013-09-09RES01ALTER ARTICLES 10/07/2013
2013-07-19AA24/12/12 TOTAL EXEMPTION SMALL
2012-10-16AR0114/10/12 FULL LIST
2012-03-29AA24/12/11 TOTAL EXEMPTION SMALL
2011-10-28CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-28RES01ADOPT ARTICLES 19/10/2011
2011-10-20AR0114/10/11 FULL LIST
2011-08-17AA24/12/10 TOTAL EXEMPTION FULL
2010-10-26AR0114/10/10 FULL LIST
2010-04-01AA24/12/09 TOTAL EXEMPTION FULL
2010-01-15AA24/12/08 TOTAL EXEMPTION FULL
2009-11-25AR0114/10/09 FULL LIST
2009-11-12AA01PREVSHO FROM 24/03/2009 TO 24/12/2008
2009-01-20AA24/03/08 TOTAL EXEMPTION FULL
2008-10-20363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-06-19287REGISTERED OFFICE CHANGED ON 19/06/2008 FROM C/O BOYLE & CO (PROPERTY MANAGEMENT) LIMITED 12 TILTON STREET LONDON SW6 7LP
2007-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/07
2007-10-16363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/06
2006-10-17363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-10-17288bDIRECTOR RESIGNED
2006-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/05
2005-10-21363aRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-08-31288aNEW DIRECTOR APPOINTED
2005-08-31288aNEW DIRECTOR APPOINTED
2005-07-09288cSECRETARY'S PARTICULARS CHANGED
2005-07-04353LOCATION OF REGISTER OF MEMBERS
2005-06-24288bDIRECTOR RESIGNED
2005-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/04
2004-10-20363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/03
2003-10-21363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-09-15288bDIRECTOR RESIGNED
2003-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-22288bSECRETARY RESIGNED
2002-11-22288aNEW SECRETARY APPOINTED
2002-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/02
2002-11-21363sRETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2002-07-06288aNEW DIRECTOR APPOINTED
2002-07-06288aNEW DIRECTOR APPOINTED
2002-05-15288bDIRECTOR RESIGNED
2001-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/01
2001-10-17363sRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2000-11-14AAFULL ACCOUNTS MADE UP TO 24/03/00
2000-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-18363sRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
2000-03-1388(2)RAD 28/02/00--------- £ SI 172@1=172 £ IC 7687/7859
1999-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-19363sRETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS
1999-09-07AAFULL ACCOUNTS MADE UP TO 24/03/99
1998-11-19AAFULL ACCOUNTS MADE UP TO 24/03/98
1998-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-19363sRETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS
1997-11-17AAFULL ACCOUNTS MADE UP TO 24/03/97
1997-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-22363sRETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS
1997-07-01287REGISTERED OFFICE CHANGED ON 01/07/97 FROM: C/O BOYLE AND CO PROPERTY MANAGE 173 OLD BROMPTON ROAD LONDON SW5 0AN
1996-11-21AAFULL ACCOUNTS MADE UP TO 24/03/95
1996-11-21AAFULL ACCOUNTS MADE UP TO 24/03/96
1996-10-17363(287)REGISTERED OFFICE CHANGED ON 17/10/96
1996-10-17363sRETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS
1996-01-03288SECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 15 HAY HILL MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 15 HAY HILL MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1993-03-31 Satisfied ARCHIE SHERMAN CHARITABLE TRUST
Filed Financial Reports
Annual Accounts
2013-12-24
Annual Accounts
2012-12-24
Annual Accounts
2011-12-24
Annual Accounts
2010-12-24
Annual Accounts
2009-12-24
Annual Accounts
2008-12-24
Annual Accounts
2008-03-24
Annual Accounts
2007-03-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 15 HAY HILL MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 15 HAY HILL MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 15 HAY HILL MANAGEMENT LIMITED
Trademarks
We have not found any records of 15 HAY HILL MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 15 HAY HILL MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 15 HAY HILL MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 15 HAY HILL MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 15 HAY HILL MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 15 HAY HILL MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.