Background WavePink WaveYellow Wave

HAYLING DOWN MANAGEMENT COMPANY LIMITED (01591094)

HAYLING DOWN MANAGEMENT COMPANY LIMITED (01591094) is an active UK company. incorporated on 14 October 1981. with registered office in Whyteleafe. The company operates in the Real Estate Activities sector, engaged in residents property management. HAYLING DOWN MANAGEMENT COMPANY LIMITED has been registered for 44 years. Current directors include MACKENZIE, Pamela, SMITH, Oliver Charles, WATKINS, Charles Nathan.

Company Number
01591094
Status
active
Type
ltd
Incorporated
14 October 1981
Age
44 years
Address
Bourne House, Whyteleafe, CR3 0BL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MACKENZIE, Pamela, SMITH, Oliver Charles, WATKINS, Charles Nathan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYLING DOWN MANAGEMENT COMPANY LIMITED

HAYLING DOWN MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 October 1981 with the registered office located in Whyteleafe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HAYLING DOWN MANAGEMENT COMPANY LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01591094

LTD Company

Age

44 Years

Incorporated 14 October 1981

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 28 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Bourne House 475 Godstone Road Whyteleafe, CR3 0BL,

Previous Addresses

Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE England
From: 9 July 2024To: 18 June 2025
1st Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England
From: 8 July 2024To: 9 July 2024
C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE
From: 26 February 2021To: 8 July 2024
94 Park Lane Croydon Surrey CR0 1JB
From: 12 October 2010To: 26 February 2021
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 14 October 1981To: 12 October 2010
Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Apr 11
Director Joined
May 17
Director Left
Oct 17
Director Joined
Apr 18
Director Joined
Sept 19
Director Joined
Jun 21
Director Left
Sept 24
Director Joined
Apr 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

LEE, Derek Jonathan

Active
475 Godstone Road, WhyteleafeCR3 0BL
Secretary
Appointed 01 Nov 2023

MACKENZIE, Pamela

Active
475 Godstone Road, WhyteleafeCR3 0BL
Born August 1962
Director
Appointed 29 Mar 2018

SMITH, Oliver Charles

Active
475 Godstone Road, WhyteleafeCR3 0BL
Born March 1982
Director
Appointed 01 Nov 2018

WATKINS, Charles Nathan

Active
475 Godstone Road, WhyteleafeCR3 0BL
Born November 1999
Director
Appointed 11 Apr 2025

ANDERTON, Richard John Bowman

Resigned
29 Rutland Street, LondonSW7 1EJ
Secretary
Appointed N/A
Resigned 24 Feb 2005

ANDERTONS LIMITED

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 24 Feb 2005
Resigned 01 Apr 2007

HML ANDERTONS LTD

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Oct 2009
Resigned 18 Dec 2009

HML COMPANY SECRETARIAL SERVICES

Resigned
117 High Street, CroydonCR0 1QG
Corporate secretary
Appointed 01 Apr 2007
Resigned 01 Oct 2009

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 18 Dec 2009
Resigned 01 Jul 2020

AUSTIN, Gillian

Resigned
Poplar Avenue, KentBR6 8LA
Born June 1957
Director
Appointed 09 Feb 2011
Resigned 02 Mar 2011

AUSTIN, Gillian

Resigned
Poplar Avenue, LocksbottomBR6 8LA
Born June 1957
Director
Appointed 16 Oct 2008
Resigned 09 Feb 2011

BAKER, Stephen John

Resigned
14 Dell House, South CroydonCR2 6QB
Born March 1957
Director
Appointed N/A
Resigned 08 Apr 1994

BOWLES, Nigel Howard

Resigned
17 Dell House, South CroydonCR2 6QB
Born December 1954
Director
Appointed N/A
Resigned 22 Mar 2006

BURKE, Kirsty

Resigned
42 Dingwall Road, CroydonCR0 2NE
Born September 1993
Director
Appointed 28 Jun 2021
Resigned 11 Sept 2024

FOX, Wayne Lee

Resigned
16 Dell House Biddulph Road, South CroydonCR2 6QB
Born July 1970
Director
Appointed 04 Mar 2004
Resigned 23 Feb 2005

HOBDEN, Claire Ann

Resigned
Park Lane, CroydonCR0 1JB
Born March 1989
Director
Appointed 14 Oct 2015
Resigned 02 Oct 2017

LIMERICK, Christine Anne

Resigned
12 Dell House, South CroydonCR2 6QB
Born November 1952
Director
Appointed 02 Dec 1998
Resigned 22 Aug 2008

LIMERICK, Christine Anne

Resigned
12 Dell House, South CroydonCR2 6QB
Born November 1952
Director
Appointed N/A
Resigned 11 Nov 1994

MCMAHON, Louise

Resigned
1 Dell House, South CroydonCR2 6QB
Born May 1980
Director
Appointed 28 Mar 2006
Resigned 28 Mar 2011

MOHIUDDIN, Syed Arif

Resigned
475 Godstone Road, WhyteleafeCR3 0BL
Born June 1939
Director
Appointed 13 Nov 2025
Resigned 13 Nov 2025

MOHIUDDIN, Syed Arif

Resigned
Bracewood Gardens, CroydonCR0 5JL
Born June 1939
Director
Appointed 02 Mar 2011
Resigned 10 Nov 2025

PERKINS, Lucy Caroline

Resigned
No 3 Dell House Biddulph Road, South CroydonCR2 6QB
Born September 1963
Director
Appointed 11 Oct 1994
Resigned 27 Nov 2000

QUINN, Michael Leonard

Resigned
11 Dell House, South CroydonCR2 6QB
Born August 1942
Director
Appointed 12 Dec 1995
Resigned 05 Feb 2004

RICHARDS, Susan Elizabeth

Resigned
6 Dell House 43 Biddulph Road, South CroydonCR2 6QB
Born August 1947
Director
Appointed 23 Feb 2005
Resigned 31 Dec 2005

SENDALL, Barry Stephen

Resigned
19 Dell House, South CroydonCR2 6QB
Born October 1956
Director
Appointed N/A
Resigned 31 Jan 2003

TICKETT, Emma Susanne

Resigned
21 Dell House, South CroydonCR2 6QB
Born April 1975
Director
Appointed 06 Mar 2003
Resigned 03 Jan 2006

YOUNG, Brian Geoffrey

Resigned
Flat 6 Dell House Biddulph Road, South CroydonCR2 6QB
Born December 1969
Director
Appointed 02 Dec 1998
Resigned 14 Jan 2000
Fundings
Financials
Latest Activities

Filing History

156

Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
9 July 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
8 July 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 November 2023
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
7 November 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 July 2020
TM02Termination of Secretary
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 August 2011
AAAnnual Accounts
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Appoint Corporate Secretary Company With Name
22 November 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
22 November 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Termination Secretary Company With Name
20 November 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
20 November 2009
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
14 July 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
7 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2008
AAAnnual Accounts
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
26 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
19 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 December 2003
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Legacy
18 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
20 December 1998
363sAnnual Return (shuttle)
Legacy
9 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
31 July 1998
287Change of Registered Office
Legacy
4 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
11 January 1996
288288
Legacy
27 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1995
AAAnnual Accounts
Legacy
2 February 1995
288288
Accounts With Accounts Type Small
12 December 1994
AAAnnual Accounts
Legacy
9 December 1994
363sAnnual Return (shuttle)
Legacy
28 November 1994
288288
Legacy
18 April 1994
288288
Legacy
7 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
10 December 1992
AAAnnual Accounts
Legacy
25 November 1992
363sAnnual Return (shuttle)
Legacy
28 February 1992
363aAnnual Return
Legacy
19 December 1991
288288
Accounts With Accounts Type Full
25 November 1991
AAAnnual Accounts
Legacy
26 July 1991
363aAnnual Return
Legacy
4 December 1990
288288
Accounts With Accounts Type Full
28 November 1990
AAAnnual Accounts
Legacy
28 November 1990
363aAnnual Return
Legacy
1 May 1990
PUC 2PUC 2
Accounts With Accounts Type Full
1 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 1990
AAAnnual Accounts
Legacy
1 May 1990
363363
Legacy
1 May 1990
363363
Legacy
1 May 1990
363363
Legacy
1 May 1990
287Change of Registered Office
Legacy
1 May 1990
288288
Restoration Order Of Court
30 April 1990
AC92AC92
Legacy
30 April 1990
288288
Dissolved Company
19 January 1989
AC09AC09
Legacy
6 December 1988
287Change of Registered Office
Legacy
6 December 1988
288288
Legacy
12 August 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 December 1986
AAAnnual Accounts
Legacy
5 December 1986
363363
Legacy
25 November 1986
288288