Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAYES ON THE CHINE FREEHOLD LIMITED
Company Information for

HAYES ON THE CHINE FREEHOLD LIMITED

UNIT 7, ASTRA CENTRE, HARLOW, ESSEX, CM20 2BN,
Company Registration Number
06987368
Private Limited Company
Active

Company Overview

About Hayes On The Chine Freehold Ltd
HAYES ON THE CHINE FREEHOLD LIMITED was founded on 2009-08-11 and has its registered office in Harlow. The organisation's status is listed as "Active". Hayes On The Chine Freehold Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HAYES ON THE CHINE FREEHOLD LIMITED
 
Legal Registered Office
UNIT 7
ASTRA CENTRE
HARLOW
ESSEX
CM20 2BN
Other companies in BH4
 
Filing Information
Company Number 06987368
Company ID Number 06987368
Date formed 2009-08-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 15:54:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAYES ON THE CHINE FREEHOLD 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 HAYES ON THE CHINE FREEHOLD LIMITED

Current Directors
Officer Role Date Appointed
INITIATIVE PROPERTY MANAGEMENT LTD
Company Secretary 2016-03-08
SHAUN WILLIAM CASEY
Director 2013-08-20
RICHARD NELSON HACKETT
Director 2009-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
JANE LESLEY BURCH
Director 2009-08-11 2013-08-20
REBECCA SWEENEY
Director 2009-08-11 2013-08-20
KEITH STEPHEN DUNGATE
Director 2009-08-11 2009-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INITIATIVE PROPERTY MANAGEMENT LTD MERMAID COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-04-01 CURRENT 1986-09-02 Active
INITIATIVE PROPERTY MANAGEMENT LTD SURREY COURT FREEHOLD LIMITED Company Secretary 2016-09-26 CURRENT 2010-10-08 Active
INITIATIVE PROPERTY MANAGEMENT LTD JACEY HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-07-01 CURRENT 2010-05-11 Active
INITIATIVE PROPERTY MANAGEMENT LTD HAVEN ROAD MANAGEMENT COMPANY LTD Company Secretary 2016-03-01 CURRENT 2009-03-04 Active
INITIATIVE PROPERTY MANAGEMENT LTD OCEAN 53-55 MANAGEMENT COMPANY LTD. Company Secretary 2016-02-12 CURRENT 2009-09-13 Active
INITIATIVE PROPERTY MANAGEMENT LTD PRINCES COURT RTM COMPANY LIMITED Company Secretary 2016-01-08 CURRENT 2015-10-22 Active
INITIATIVE PROPERTY MANAGEMENT LTD KNYVETON LODGE MANAGEMENT LIMITED Company Secretary 2016-01-01 CURRENT 2012-05-25 Active
INITIATIVE PROPERTY MANAGEMENT LTD THE HAVEN MANAGEMENT COMPANY (PARKSTONE) LIMITED Company Secretary 2016-01-01 CURRENT 1992-07-15 Active
INITIATIVE PROPERTY MANAGEMENT LTD BRUNLEA MANAGEMENT COMPANY LIMITED Company Secretary 2015-12-29 CURRENT 1987-11-10 Active
INITIATIVE PROPERTY MANAGEMENT LTD MONTARA FREEHOLD LIMITED Company Secretary 2015-10-09 CURRENT 2015-07-22 Active
INITIATIVE PROPERTY MANAGEMENT LTD RIVERSDALE (WEST) RTM COMPANY LIMITED Company Secretary 2015-08-04 CURRENT 2015-01-27 Active - Proposal to Strike off
INITIATIVE PROPERTY MANAGEMENT LTD RIVERSDALE (EAST) RTM COMPANY LIMITED Company Secretary 2015-08-04 CURRENT 2015-01-27 Active - Proposal to Strike off
INITIATIVE PROPERTY MANAGEMENT LTD CRESTA COURT (BOURNEMOUTH) LIMITED Company Secretary 2015-04-09 CURRENT 1987-08-31 Active
INITIATIVE PROPERTY MANAGEMENT LTD ASPEN HOUSE RTM COMPANY LIMITED Company Secretary 2015-03-05 CURRENT 2013-09-10 Active
INITIATIVE PROPERTY MANAGEMENT LTD ROSIDA GARDENS RTM COMPANY LIMITED Company Secretary 2015-03-05 CURRENT 2011-11-28 Active
INITIATIVE PROPERTY MANAGEMENT LTD ROWAN HOUSE RTM COMPANY LIMITED Company Secretary 2015-03-05 CURRENT 2013-09-10 Active
INITIATIVE PROPERTY MANAGEMENT LTD PARK TOWERS RTM COMPANY LTD Company Secretary 2015-03-04 CURRENT 2010-07-29 Active
INITIATIVE PROPERTY MANAGEMENT LTD ASHTON COURT LIMITED Company Secretary 2015-02-01 CURRENT 1981-06-10 Active
INITIATIVE PROPERTY MANAGEMENT LTD 17 WOODSIDE ROAD RTM COMPANY LTD Company Secretary 2015-01-01 CURRENT 2014-12-16 Dissolved 2016-05-17
INITIATIVE PROPERTY MANAGEMENT LTD MARLBOROUGH RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-01-01 CURRENT 2005-04-05 Active
INITIATIVE PROPERTY MANAGEMENT LTD WOODSIDE RTM COMPANY LIMITED Company Secretary 2014-09-29 CURRENT 2009-07-24 Active
INITIATIVE PROPERTY MANAGEMENT LTD TUDOR LODGE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 2014-02-18 CURRENT 1998-06-25 Active
INITIATIVE PROPERTY MANAGEMENT LTD ALUM HEIGHTS LIMITED Company Secretary 2012-11-01 CURRENT 2009-06-29 Active - Proposal to Strike off
INITIATIVE PROPERTY MANAGEMENT LTD BROOKVALE COURT (MANAGEMENT) LIMITED Company Secretary 2011-10-01 CURRENT 1964-08-26 Active
INITIATIVE PROPERTY MANAGEMENT LTD SANDERLING COURT RTM COMPANY LIMITED Company Secretary 2011-01-01 CURRENT 2010-08-17 Active
INITIATIVE PROPERTY MANAGEMENT LTD BOSCOMBE PIER VIEW LIMITED Company Secretary 2010-06-01 CURRENT 2004-03-08 Active
SHAUN WILLIAM CASEY MEETINGS INDUSTRY MEETING NEEDS Director 2018-01-24 CURRENT 2004-05-20 Active
SHAUN WILLIAM CASEY LAMECA LTD Director 2010-01-06 CURRENT 2010-01-06 Dissolved 2015-06-30

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
2024-03-25DIRECTOR APPOINTED MR ALAN GILBY
2023-10-13APPOINTMENT TERMINATED, DIRECTOR RICHARD NELSON HACKETT
2023-10-06DIRECTOR APPOINTED MR DAVID LANGFORD
2023-08-16CONFIRMATION STATEMENT MADE ON 11/08/23, WITH UPDATES
2023-05-31REGISTERED OFFICE CHANGED ON 31/05/23 FROM 29 West Street Ringwood BH24 1DY England
2023-05-31Termination of appointment of Woodley & Associates Limited on 2023-02-01
2023-05-31Appointment of Warwick Estates Property Management Ltd as company secretary on 2023-02-01
2022-11-14REGISTERED OFFICE CHANGED ON 14/11/22 FROM Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom
2022-11-14REGISTERED OFFICE CHANGED ON 14/11/22 FROM Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom
2022-11-14Termination of appointment of Initiative Property Management Ltd on 2022-11-14
2022-11-14Termination of appointment of Initiative Property Management Ltd on 2022-11-14
2022-11-14Appointment of Woodley & Associates Limited as company secretary on 2022-11-14
2022-11-14Appointment of Woodley & Associates Limited as company secretary on 2022-11-14
2022-11-14AP04Appointment of Woodley & Associates Limited as company secretary on 2022-11-14
2022-11-14TM02Termination of appointment of Initiative Property Management Ltd on 2022-11-14
2022-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/22 FROM Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom
2022-09-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH UPDATES
2021-11-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-28CH04SECRETARY'S DETAILS CHNAGED FOR INITIATIVE PROPERTY MANAGEMENT LTD on 2021-06-07
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2021-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/21 FROM First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England
2021-04-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES
2019-07-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-02-14CH04SECRETARY'S DETAILS CHNAGED FOR INITIATIVE PROPERTY MANAGEMENT LTD on 2018-02-14
2018-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/18 FROM Suite 4 Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW England
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES
2017-07-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 10
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/16 FROM Flat 2, Hayes on the Chine 4-6 Studland Road Bournemouth Dorset BH4 8JA
2016-04-13AP04Appointment of Initiative Property Management Ltd as company secretary on 2016-03-08
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 10
2015-10-02AR0111/08/15 ANNUAL RETURN FULL LIST
2014-11-17AA01Current accounting period shortened from 31/08/15 TO 31/03/15
2014-11-13AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 10
2014-08-29AR0111/08/14 ANNUAL RETURN FULL LIST
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/14 FROM Flat 2 Hayes on the Chine 4-6 Studland Road, Bournemouth Dorset BH4 8JA England
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-03AP01DIRECTOR APPOINTED MR SHAUN WILLIAM CASEY
2013-09-02AR0111/08/13 ANNUAL RETURN FULL LIST
2013-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/13 FROM Flat 10 Hayes on the Chine 4-6 Studland Road Bournemouth Hampshire BH4 8JA United Kingdom
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA SWEENEY
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JANE BURCH
2012-10-29AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-06AR0111/08/12 ANNUAL RETURN FULL LIST
2012-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/12 FROM Flat 10 Hayes on the Chine 4-6 Studland Road Bournemouth Dorset BH4 8JA United Kingdom
2012-04-26AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-12AR0111/08/11 FULL LIST
2011-05-11AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-24AR0111/08/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HELSON HACKETT / 11/08/2010
2010-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 10 HAYES ON THE CHINE 4-6 STUDLAND ROAD BOURNEMOUTH DORSET BH4 8JA
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA SWEENEY / 11/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE LESLEY BURCH / 11/08/2010
2010-01-28SH0118/12/09 STATEMENT OF CAPITAL GBP 10
2010-01-15RES01ALTER ARTICLES 18/12/2009
2009-08-25288aDIRECTOR APPOINTED JANE LESLEY BURCH
2009-08-25288aDIRECTOR APPOINTED RICHARD HELSON HACKETT
2009-08-25287REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 31 CORSHAM STREET LONDON N1 6DR
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR KEITH DUNGATE
2009-08-25288aDIRECTOR APPOINTED REBECCA SWEENEY
2009-08-11NEWINCINCORPORATION 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 HAYES ON THE CHINE FREEHOLD 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 HAYES ON THE CHINE FREEHOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAYES ON THE CHINE FREEHOLD 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
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-03-31
Annual Accounts
2022-03-31

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 HAYES ON THE CHINE FREEHOLD LIMITED

Intangible Assets
Patents
We have not found any records of HAYES ON THE CHINE FREEHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAYES ON THE CHINE FREEHOLD LIMITED
Trademarks
We have not found any records of HAYES ON THE CHINE FREEHOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAYES ON THE CHINE FREEHOLD 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 HAYES ON THE CHINE FREEHOLD 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 HAYES ON THE CHINE FREEHOLD 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 HAYES ON THE CHINE FREEHOLD 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 HAYES ON THE CHINE FREEHOLD 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.