Background WavePink WaveYellow Wave

HAYWAY MANAGEMENT COMPANY LIMITED (02420718)

HAYWAY MANAGEMENT COMPANY LIMITED (02420718) is an active UK company. incorporated on 7 September 1989. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HAYWAY MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include SOCHA, John.

Company Number
02420718
Status
active
Type
ltd
Incorporated
7 September 1989
Age
36 years
Address
Artisans' House, Northampton, NN4 7BF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SOCHA, John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYWAY MANAGEMENT COMPANY LIMITED

HAYWAY MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 September 1989 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HAYWAY MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 68209)

Status

active

Active since 36 years ago

Company No

02420718

LTD Company

Age

36 Years

Incorporated 7 September 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Artisans' House 7 Queensbridge Northampton, NN4 7BF,

Previous Addresses

Thistledown Barn 204 Holcot Lane Sywell Northampton Northamptonshire NN6 0BG England
From: 7 December 2023To: 16 January 2025
155 Wellingborough Road Rushden Northamptonshire NN10 9TB
From: 7 September 1989To: 7 December 2023
Timeline

13 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
Sept 89
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Mar 14
Director Joined
Apr 18
New Owner
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
Jul 21
New Owner
May 22
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

OBMS LTD

Active
1 Adams Avenue, NorthamptonNN1 4LQ
Corporate secretary
Appointed 05 Jul 2021

SOCHA, John

Active
1 Adams Avenue, NorthamptonNN1 4LQ
Born January 1958
Director
Appointed 09 Jun 2021

HILL, Graham Leonard

Resigned
8 Alexandra Street, Burton LatimerNN15 5SF
Secretary
Appointed 01 Feb 1994
Resigned 10 Apr 2002

KNIGHT, Peter Albert

Resigned
155 Wellingborough Road, NorthamptonshireNN10 9TB
Secretary
Appointed 02 Apr 2002
Resigned 31 Aug 2020

PARSONS, Tracey Marie

Resigned
23 Whites Rise, IrtmlingboroughNN9 5RA
Secretary
Appointed 08 Jul 1993
Resigned 01 Feb 1994

WILL, Nicholas James

Resigned
1 Hilltop Road, WellingboroughNN9 5BP
Secretary
Appointed N/A
Resigned 08 Jul 1993

FEWTRELL, Gary Victor

Resigned
Surrendon House, KetteringNN14 4BB
Born January 1943
Director
Appointed 19 Nov 1998
Resigned 26 Mar 2002

HILL, Graham Leonard

Resigned
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born April 1958
Director
Appointed N/A
Resigned 29 Dec 2012

STUBBS, Linda Rosa Luisa

Resigned
RushdenNN10 6DF
Born March 1952
Director
Appointed 19 Mar 2018
Resigned 16 Jun 2021

TITE, Stephen Frederick

Resigned
21 Diamond Drive, IrthlingboroughNN9 5PT
Born March 1944
Director
Appointed 08 Jul 1993
Resigned 21 Feb 2002

WALTER, Linda

Resigned
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born June 1946
Director
Appointed 30 Nov 2006
Resigned 31 Dec 2013

WATSON, Margaret

Resigned
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born February 1963
Director
Appointed 14 Jan 2013
Resigned 19 Mar 2018

WILL, Nicholas James

Resigned
1 Hilltop Road, WellingboroughNN9 5BP
Born November 1953
Director
Appointed N/A
Resigned 08 Jul 1993

Persons with significant control

3

1 Active
2 Ceased

Mr John Socha

Active
1 Adams Avenue, NorthamptonNN1 4LQ
Born January 1958

Nature of Control

Significant influence or control
Notified 25 May 2022

Mrs Linda Rosa Luisa Stubbs

Ceased
RushdenNN10 6DF
Born March 1952

Nature of Control

Significant influence or control
Notified 19 Mar 2018
Ceased 16 Jun 2021

Mrs Margaret Watson

Ceased
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born February 1963

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 19 Mar 2018
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 May 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
5 July 2021
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
17 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 December 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2007
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Legacy
26 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
3 October 2006
363aAnnual Return
Legacy
25 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 August 2005
AAAnnual Accounts
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2004
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2003
AAAnnual Accounts
Legacy
24 February 2003
225Change of Accounting Reference Date
Legacy
17 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 May 2002
AAAnnual Accounts
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 November 2001
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 2001
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1999
AAAnnual Accounts
Legacy
10 September 1999
363sAnnual Return (shuttle)
Legacy
20 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 September 1998
AAAnnual Accounts
Legacy
3 September 1998
363sAnnual Return (shuttle)
Legacy
11 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1997
AAAnnual Accounts
Accounts With Accounts Type Small
12 November 1996
AAAnnual Accounts
Legacy
30 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 1996
AAAnnual Accounts
Legacy
25 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 September 1994
363sAnnual Return (shuttle)
Legacy
21 February 1994
288288
Accounts With Accounts Type Small
8 January 1994
AAAnnual Accounts
Legacy
29 September 1993
288288
Legacy
29 September 1993
288288
Legacy
23 September 1993
363sAnnual Return (shuttle)
Legacy
10 September 1993
287Change of Registered Office
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
16 December 1992
363aAnnual Return
Accounts With Accounts Type Full
23 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 1992
AAAnnual Accounts
Legacy
31 October 1991
363b363b
Legacy
17 June 1991
363aAnnual Return
Incorporation Company
7 September 1989
NEWINCIncorporation