Background WavePink WaveYellow Wave

HAYLING ISLAND BUILDERS LIMITED (00677957)

HAYLING ISLAND BUILDERS LIMITED (00677957) is an active UK company. incorporated on 15 December 1960. with registered office in Middlesex. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HAYLING ISLAND BUILDERS LIMITED has been registered for 65 years. Current directors include GEORGE, Arthur Vivian, GEORGE, James Richard, HICKMAN, Peter and 4 others.

Company Number
00677957
Status
active
Type
ltd
Incorporated
15 December 1960
Age
65 years
Address
2 Castle Business Village, Middlesex, TW12 2BX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GEORGE, Arthur Vivian, GEORGE, James Richard, HICKMAN, Peter, HICKMAN, Thomas Peter, LEWIS, Hexell Kay, MARSHALL, Kelsey Sharon, MASSOW, Helena Claire
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYLING ISLAND BUILDERS LIMITED

HAYLING ISLAND BUILDERS LIMITED is an active company incorporated on 15 December 1960 with the registered office located in Middlesex. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HAYLING ISLAND BUILDERS LIMITED was registered 65 years ago.(SIC: 68100, 68209)

Status

active

Active since 65 years ago

Company No

00677957

LTD Company

Age

65 Years

Incorporated 15 December 1960

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

2 Castle Business Village Station Road Hampton Middlesex, TW12 2BX,

Timeline

11 key events • 1966 - 2024

Funding Officers Ownership
Company Founded
Dec 66
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
May 21
Director Joined
May 23
Director Left
Jul 24
Director Left
Jul 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

HICKMAN, Peter

Active
2 Castle Business Village, MiddlesexTW12 2BX
Secretary
Appointed N/A

GEORGE, Arthur Vivian

Active
2 Castle Business Village, MiddlesexTW12 2BX
Born August 1946
Director
Appointed N/A

GEORGE, James Richard

Active
2 Castle Business Village, MiddlesexTW12 2BX
Born January 1978
Director
Appointed 04 Apr 2023

HICKMAN, Peter

Active
2 Castle Business Village, MiddlesexTW12 2BX
Born September 1944
Director
Appointed N/A

HICKMAN, Thomas Peter

Active
2 Castle Business Village, MiddlesexTW12 2BX
Born February 1973
Director
Appointed 04 Jul 2000

LEWIS, Hexell Kay

Active
2 Castle Business Village, MiddlesexTW12 2BX
Born January 1945
Director
Appointed N/A

MARSHALL, Kelsey Sharon

Active
2 Castle Business Village, MiddlesexTW12 2BX
Born June 1961
Director
Appointed 06 Jun 2014

MASSOW, Helena Claire

Active
2 Castle Business Village, MiddlesexTW12 2BX
Born September 1952
Director
Appointed 01 Jun 2005

BIGGS, Colin Charles

Resigned
30 Stacey Road, TonbridgeTN10 3AR
Born February 1942
Director
Appointed N/A
Resigned 22 Dec 1992

DAWKINS, Jean Vera

Resigned
38 Sinah Lane, Hayling IslandPO11 0HH
Born January 1926
Director
Appointed 31 Jan 1995
Resigned 25 May 2005

DREWELUS, Edmund Leon

Resigned
4 Mogador Cottages, TadworthKT20 7ES
Born January 1952
Director
Appointed 15 Jun 1993
Resigned 31 May 2000

MORRIS, Ann Leslie

Resigned
Chalton Windmill, WaterloovillePO8 0QF
Born June 1933
Director
Appointed N/A
Resigned 04 Jun 2014

RANSOM, Janys Wendy

Resigned
2 Castle Business Village, MiddlesexTW12 2BX
Born June 1964
Director
Appointed 31 Mar 2021
Resigned 23 Jul 2024

RANSOM, Ronald Leslie, Executors Of

Resigned
Meadway, EpsomKT19 8JZ
Born April 1928
Director
Appointed 10 Mar 2017
Resigned 31 Mar 2021

RANSOM, Ronald Leslie, Executors Of

Resigned
Cedar Croft, EpsomKT19 8JZ
Born April 1928
Director
Appointed N/A
Resigned 31 Jan 1995

WOHANKA, Nelia May

Resigned
2 Castle Business Village, MiddlesexTW12 2BX
Born May 1929
Director
Appointed 10 Mar 2017
Resigned 22 Jul 2024

Persons with significant control

3

2 Active
1 Ceased
Goldsworth Road, WokingGU21 6LQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Oct 2020
Goldsworth Road, WokingGU21 6LQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 09 Oct 2020
Hook Road, ChessingtonKT9 1LY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

129

Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 March 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 June 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
20 July 2009
288cChange of Particulars
Legacy
20 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
18 June 2009
AAAnnual Accounts
Legacy
1 October 2008
288cChange of Particulars
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 June 2008
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Legacy
24 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
16 July 2007
AAAnnual Accounts
Legacy
13 June 2007
287Change of Registered Office
Legacy
4 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 July 2006
AAAnnual Accounts
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 June 2005
AAAnnual Accounts
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2004
AAAnnual Accounts
Legacy
27 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2003
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2001
AAAnnual Accounts
Legacy
15 September 2000
363sAnnual Return (shuttle)
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1999
AAAnnual Accounts
Legacy
21 October 1998
403aParticulars of Charge Subject to s859A
Legacy
9 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1998
AAAnnual Accounts
Legacy
4 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1996
AAAnnual Accounts
Legacy
19 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1996
AAAnnual Accounts
Legacy
27 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1995
AAAnnual Accounts
Legacy
3 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1994
AAAnnual Accounts
Legacy
8 September 1993
363sAnnual Return (shuttle)
Legacy
6 September 1993
288288
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Legacy
24 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 1991
AAAnnual Accounts
Legacy
23 July 1991
363aAnnual Return
Legacy
23 July 1991
363aAnnual Return
Accounts With Accounts Type Full
22 July 1991
AAAnnual Accounts
Legacy
22 July 1991
287Change of Registered Office
Gazette Filings Brought Up To Date
9 May 1991
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
23 April 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 February 1990
288288
Accounts With Accounts Type Full
21 November 1989
AAAnnual Accounts
Legacy
21 November 1989
363363
Legacy
24 July 1989
287Change of Registered Office
Legacy
21 June 1989
363363
Legacy
13 June 1989
288288
Legacy
9 June 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 May 1988
AAAnnual Accounts
Legacy
11 May 1988
363363
Legacy
14 May 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 March 1987
AAAnnual Accounts
Legacy
26 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
15 December 1966
NEWINCIncorporation
Certificate Change Of Name Company
23 October 1961
CERTNMCertificate of Incorporation on Change of Name