Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 17 HAYES LANE MANAGEMENT LIMITED
Company Information for

17 HAYES LANE MANAGEMENT LIMITED

17 HAYES LANE, KENLEY, SURREY, CR8 5LE,
Company Registration Number
05143033
Private Limited Company
Active

Company Overview

About 17 Hayes Lane Management Ltd
17 HAYES LANE MANAGEMENT LIMITED was founded on 2004-06-02 and has its registered office in Kenley. The organisation's status is listed as "Active". 17 Hayes Lane Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
17 HAYES LANE MANAGEMENT LIMITED
 
Legal Registered Office
17 HAYES LANE
KENLEY
SURREY
CR8 5LE
Other companies in CR8
 
Filing Information
Company Number 05143033
Company ID Number 05143033
Date formed 2004-06-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 19:12:22
Primary Source:Companies House
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 17 HAYES LANE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY BIRCH
Company Secretary 2015-10-24
JANICE KAREN ACKERLEY
Director 2004-06-09
ANTHONY ANGUS BIRCH
Director 2004-06-09
MATTHEW BRUNWIN
Director 2015-02-25
NATALIE CLARK
Director 2015-02-25
JANE EMMA GRIFFITH-PACKER
Director 2004-06-09
WILLIAM MUIRHEAD HEENAN
Director 2004-06-09
CHRISTINE SIMMONS PHELPS
Director 2010-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE SIMMONS PHELPS
Company Secretary 2014-11-13 2015-10-24
NATALIE JANE GENTRY
Company Secretary 2012-06-27 2014-11-13
NATALIE JANE GENTRY
Director 2007-02-22 2014-11-13
JANE EMMA GRIFFITH-PACKER
Company Secretary 2010-05-17 2012-06-27
DANIEL JAMES SANDS
Director 2006-06-30 2010-09-16
DANIEL JAMES SANDS
Company Secretary 2009-04-01 2010-05-19
JANICE KAREN ACKERLEY
Company Secretary 2005-09-27 2009-03-31
EWART ROBERT CARSON
Director 2004-06-09 2007-02-21
SONIA MARIE TURNER
Director 2004-06-09 2006-06-30
SONIA MARIE TURNER
Company Secretary 2004-06-09 2005-09-27
BRIGHTON SECRETARY LTD
Nominated Secretary 2004-06-02 2004-06-09
BRIGHTON DIRECTOR LTD
Nominated Director 2004-06-02 2004-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM MUIRHEAD HEENAN GATLEY (LONDON) PARTNERSHIP LIMITED Director 2016-03-01 CURRENT 2012-11-30 Active - Proposal to Strike off
WILLIAM MUIRHEAD HEENAN GATLEY (LONDON) LIMITED Director 2009-10-09 CURRENT 2009-10-09 Dissolved 2014-08-13
WILLIAM MUIRHEAD HEENAN OAKWOOD BESPOKE DESIGNS LTD Director 2007-06-15 CURRENT 2007-06-15 Dissolved 2013-10-15

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
2023-08-22MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-05-30CONFIRMATION STATEMENT MADE ON 28/05/23, WITH UPDATES
2022-08-08MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2022-04-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH UPDATES
2021-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-04-09PSC08Notification of a person with significant control statement
2021-04-08AP01DIRECTOR APPOINTED MR MICHAEL PHILIP WYATT
2021-04-06PSC07CESSATION OF KELLY SAMANTHA ASHBY AS A PERSON OF SIGNIFICANT CONTROL
2021-04-06AP03Appointment of Ms Christine Phelps as company secretary on 2021-03-31
2021-04-06TM02Termination of appointment of Kelly Samantha Ashby on 2021-03-31
2020-10-25AP01DIRECTOR APPOINTED MR PAUL DOMINIC O'CONNOR
2020-09-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY SAMANTHA ASHBY
2020-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ANGUS BIRCH
2020-09-06TM02Termination of appointment of Anthony Birch on 2020-08-31
2020-09-06PSC07CESSATION OF ANTHONY ANGUS BIRCH AS A PERSON OF SIGNIFICANT CONTROL
2020-09-06AP03Appointment of Mrs Kelly Samantha Ashby as company secretary on 2020-09-01
2020-06-14CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2020-06-14TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE CLARK
2020-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-06-16CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2019-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JANE EMMA GRIFFITH-PACKER
2019-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY ANGUS BIRCH
2018-06-16CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES
2018-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-15LATEST SOC15/07/17 STATEMENT OF CAPITAL;GBP 6
2017-07-15CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 6
2016-06-29AR0102/06/16 ANNUAL RETURN FULL LIST
2015-11-20AP03Appointment of Mr Anthony Birch as company secretary on 2015-10-24
2015-11-20TM02Termination of appointment of Christine Simmons Phelps on 2015-10-24
2015-10-06AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 6
2015-06-08AR0102/06/15 ANNUAL RETURN FULL LIST
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SIMMONS PHELPS / 01/07/2014
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE EMMA GRIFFITH-PACKER / 01/07/2014
2015-03-19AP01DIRECTOR APPOINTED MR MATTHEW BRUNWIN
2015-03-19AP01DIRECTOR APPOINTED MISS NATALIE CLARK
2014-11-19AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13TM02Termination of appointment of Natalie Jane Gentry on 2014-11-13
2014-11-13AP03Appointment of Mrs Christine Simmons Phelps as company secretary on 2014-11-13
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE JANE GENTRY
2014-06-29LATEST SOC29/06/14 STATEMENT OF CAPITAL;GBP 6
2014-06-29AR0102/06/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09CH01Director's details changed for Natalie Jane Glover on 2013-08-23
2013-09-09CH03SECRETARY'S DETAILS CHNAGED FOR MISS NATALIE GLOVER on 2013-08-23
2013-06-19AR0102/06/13 ANNUAL RETURN FULL LIST
2012-09-14AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-28AR0102/06/12 FULL LIST
2012-06-27AP03SECRETARY APPOINTED MISS NATALIE GLOVER
2012-06-27TM02APPOINTMENT TERMINATED, SECRETARY JANE GRIFFITH-PACKER
2012-04-04AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-05AR0102/06/11 FULL LIST
2011-06-05AP01DIRECTOR APPOINTED CHRISTINE SIMMONS PHELPS
2011-06-05TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SANDS
2011-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2011 FROM C/O FLAT 6 17 HAYES LANE KENLEY SURREY CR8 5LE UNITED KINGDOM
2011-03-09AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-07AR0102/06/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE EMMA GRIFFITH / 01/10/2009
2010-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES SANDS / 01/10/2009
2010-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MUIRHEAD HEENAN / 01/10/2009
2010-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIE JANE GLOVER / 01/10/2009
2010-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BIRCH / 01/10/2009
2010-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE KAREN ACKERLEY / 01/10/2009
2010-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2010 FROM FLAT 4 17 HAYES LANE KENLEY SURREY CR8 5LE
2010-05-19AP03SECRETARY APPOINTED MRS JANE EMMA GRIFFITH-PACKER
2010-05-19TM02APPOINTMENT TERMINATED, SECRETARY DANIEL SANDS
2010-03-29AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-22363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-06-22287REGISTERED OFFICE CHANGED ON 22/06/2009 FROM FLAT 3 17 HAYES LANE KENLEY SURREY CR8 5LE
2009-05-08288aSECRETARY APPOINTED DANIEL SANDS
2009-05-08288bAPPOINTMENT TERMINATED SECRETARY JANICE ACKERLEY
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-18363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-04-30AA30/06/07 TOTAL EXEMPTION SMALL
2007-06-15363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-06-15288bDIRECTOR RESIGNED
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-28288aNEW DIRECTOR APPOINTED
2006-07-31288aNEW DIRECTOR APPOINTED
2006-07-31288bDIRECTOR RESIGNED
2006-06-13363aRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-03-27287REGISTERED OFFICE CHANGED ON 27/03/06 FROM: FLAT 4 17 HAYES LANE KENLEY SURREY CR8 5LE
2005-10-04288aNEW SECRETARY APPOINTED
2005-10-04288bSECRETARY RESIGNED
2005-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-06-13363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2004-09-07288aNEW DIRECTOR APPOINTED
2004-08-26288aNEW DIRECTOR APPOINTED
2004-08-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-16288aNEW DIRECTOR APPOINTED
2004-08-16288aNEW DIRECTOR APPOINTED
2004-08-16288aNEW DIRECTOR APPOINTED
2004-06-16288bSECRETARY RESIGNED
2004-06-16288bDIRECTOR RESIGNED
2004-06-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 17 HAYES LANE 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 17 HAYES LANE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
17 HAYES LANE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 17 HAYES LANE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 17 HAYES LANE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 17 HAYES LANE MANAGEMENT LIMITED
Trademarks
We have not found any records of 17 HAYES LANE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 17 HAYES LANE 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 17 HAYES LANE 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 17 HAYES LANE 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 17 HAYES LANE 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 17 HAYES LANE 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.
    Other companies at postcode CR8 5LE