Background WavePink WaveYellow Wave

HAYWARD PROPERTIES LIMITED (00469206)

HAYWARD PROPERTIES LIMITED (00469206) is an active UK company. incorporated on 1 June 1949. with registered office in Dorset. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HAYWARD PROPERTIES LIMITED has been registered for 76 years. Current directors include GOMEZ, Danielle Florence Alice, GRIFFITHS, Wendy Mary, HAYWARD, Christopher Michael and 2 others.

Company Number
00469206
Status
active
Type
ltd
Incorporated
1 June 1949
Age
76 years
Address
59b Seamoor Road, Dorset, BH4 9AE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOMEZ, Danielle Florence Alice, GRIFFITHS, Wendy Mary, HAYWARD, Christopher Michael, HAYWARD, Guy Desmond, HAYWARD, Nicholas John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYWARD PROPERTIES LIMITED

HAYWARD PROPERTIES LIMITED is an active company incorporated on 1 June 1949 with the registered office located in Dorset. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HAYWARD PROPERTIES LIMITED was registered 76 years ago.(SIC: 68209)

Status

active

Active since 76 years ago

Company No

00469206

LTD Company

Age

76 Years

Incorporated 1 June 1949

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

59b Seamoor Road Bournemouth Dorset, BH4 9AE,

Timeline

30 key events • 1949 - 2026

Funding Officers Ownership
Company Founded
May 49
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Director Left
Jun 17
Owner Exit
Aug 17
New Owner
Aug 17
Loan Secured
Dec 17
Director Left
Mar 21
Loan Secured
Jun 24
Loan Secured
Jun 24
Director Left
Oct 25
Director Joined
Apr 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

FITZ-GERALD, Nicholas

Active
59b Seamoor Road, DorsetBH4 9AE
Secretary
Appointed 01 Sept 2020

GOMEZ, Danielle Florence Alice

Active
Seamoor Road, DorsetBH4 9AE
Born November 1988
Director
Appointed 01 Apr 2026

GRIFFITHS, Wendy Mary

Active
Dunkeld Road, BournemouthBH3 7EW
Born July 1962
Director
Appointed 02 Dec 2000

HAYWARD, Christopher Michael

Active
Deadmans Ash Lane, SarrattWD3 6AN
Born August 1959
Director
Appointed 02 Dec 2000

HAYWARD, Guy Desmond

Active
The Rough 19 Gleneagles Avenue, PooleBH14 9LJ
Born October 1957
Director
Appointed 02 Dec 2000

HAYWARD, Nicholas John

Active
Seamoor Road, DorsetBH4 9AE
Born September 1957
Director
Appointed 02 Dec 2000

GILLETT, Roger Alwyn

Resigned
3 Wick Farm Wick Green, BournemouthBH6 4LY
Secretary
Appointed N/A
Resigned 31 Aug 2020

GOMEZ, Gail Karen

Resigned
Seamoor Road, DorsetBH4 9AE
Born February 1954
Director
Appointed 02 Dec 2000
Resigned 07 Sept 2025

HAYWARD, Desmond Douglas

Resigned
35 Whitecliff Road, PooleBH14 8DX
Born April 1924
Director
Appointed N/A
Resigned 29 Jul 2001

HAYWARD, Geoffrey Malcolm Clifford

Resigned
56 Elms Avenue, PooleBH14 8EF
Born March 1931
Director
Appointed N/A
Resigned 27 Sept 1999

HAYWARD, James Timothy

Resigned
Blind Line, ShelburneL0N 1S5
Born May 1961
Director
Appointed 02 Dec 2000
Resigned 09 Aug 2020

HAYWARD, Peter Wilfred

Resigned
15 Mirage 33 Shore Road, PooleBH13 7PJ
Born May 1931
Director
Appointed N/A
Resigned 12 Jun 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Guy Desmond Hayward

Active
59b Seamoor Road, DorsetBH4 9AE
Born October 1957

Nature of Control

Significant influence or control
Notified 07 Jun 2017

Mr Peter Wilfred Hayward

Ceased
33 Shore Road, PooleBH13 7PJ
Born May 1931

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 07 Jun 2017
Fundings
Financials
Latest Activities

Filing History

163

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
16 February 2021
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
2 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2020
TM02Termination of Secretary
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Resolution
2 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
3 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Legacy
18 December 2012
MG02MG02
Legacy
18 December 2012
MG02MG02
Legacy
18 December 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Small
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Small
13 June 2011
AAAnnual Accounts
Legacy
1 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
17 June 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
24 July 2008
288cChange of Particulars
Legacy
19 July 2007
363aAnnual Return
Legacy
19 July 2007
288cChange of Particulars
Legacy
19 July 2007
288cChange of Particulars
Legacy
19 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
30 May 2007
AAAnnual Accounts
Legacy
30 December 2006
395Particulars of Mortgage or Charge
Legacy
21 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2004
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 2003
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
23 June 2003
169169
Legacy
31 January 2003
287Change of Registered Office
Legacy
26 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2002
AAAnnual Accounts
Accounts With Accounts Type Full
17 August 2001
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Resolution
22 February 2001
RESOLUTIONSResolutions
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1999
AAAnnual Accounts
Legacy
24 November 1998
287Change of Registered Office
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
7 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Legacy
30 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1994
AAAnnual Accounts
Legacy
20 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Legacy
27 July 1993
363sAnnual Return (shuttle)
Legacy
3 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 July 1992
AAAnnual Accounts
Legacy
28 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1992
AAAnnual Accounts
Legacy
7 July 1991
363b363b
Legacy
28 September 1990
403aParticulars of Charge Subject to s859A
Legacy
28 September 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
27 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 1990
AAAnnual Accounts
Legacy
27 July 1990
363363
Accounts With Accounts Type Full
31 August 1989
AAAnnual Accounts
Legacy
31 August 1989
363363
Legacy
5 October 1988
169169
Resolution
19 September 1988
RESOLUTIONSResolutions
Resolution
19 September 1988
RESOLUTIONSResolutions
Miscellaneous
17 August 1988
MISCMISC
Accounts With Accounts Type Full Group
21 July 1988
AAAnnual Accounts
Legacy
21 July 1988
363363
Legacy
15 March 1988
403aParticulars of Charge Subject to s859A
Legacy
20 January 1988
403aParticulars of Charge Subject to s859A
Legacy
9 October 1987
363363
Accounts With Accounts Type Full
9 October 1987
AAAnnual Accounts
Legacy
27 August 1987
395Particulars of Mortgage or Charge
Legacy
15 July 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 November 1986
AAAnnual Accounts
Legacy
6 November 1986
363363
Incorporation Company
1 June 1949
NEWINCIncorporation