Background WavePink WaveYellow Wave

HAYNE PARKLAND LIMITED (04250321)

HAYNE PARKLAND LIMITED (04250321) is an active UK company. incorporated on 11 July 2001. with registered office in Sidmouth. The company operates in the Real Estate Activities sector, engaged in residents property management. HAYNE PARKLAND LIMITED has been registered for 24 years. Current directors include ATKINSON, Hillary May, CLARKSON, Paul Jeremy John, CRABB, Brenda Doreen and 4 others.

Company Number
04250321
Status
active
Type
ltd
Incorporated
11 July 2001
Age
24 years
Address
17 Hayne Park, Sidmouth, EX10 0TA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ATKINSON, Hillary May, CLARKSON, Paul Jeremy John, CRABB, Brenda Doreen, LILLEY, Simon, PORTLOCK, Keith Anthony, PUGH, Anthony Clive, WILLIAMS, Stephen Martin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYNE PARKLAND LIMITED

HAYNE PARKLAND LIMITED is an active company incorporated on 11 July 2001 with the registered office located in Sidmouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HAYNE PARKLAND LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04250321

LTD Company

Age

24 Years

Incorporated 11 July 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

17 Hayne Park Tipton St. John Sidmouth, EX10 0TA,

Previous Addresses

18 Hayne Park Tipton St. John Sidmouth Devon EX10 0TA
From: 22 November 2012To: 11 January 2019
15 Hayne Park Tipton St John Sidmouth Devon EX10 0TA
From: 11 July 2001To: 22 November 2012
Timeline

12 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Jun 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

WILLIAMS, Stephen Martin

Active
Hayne Park, SidmouthEX10 0TA
Secretary
Appointed 11 Nov 2018

ATKINSON, Hillary May

Active
Hayne Park, SidmouthEX10 0TA
Born March 1938
Director
Appointed 07 Oct 2012

CLARKSON, Paul Jeremy John

Active
Waters Edge 10 Hayne Park, SidmouthEX10 0TA
Born July 1958
Director
Appointed 01 Apr 2005

CRABB, Brenda Doreen

Active
Hayne Park, SidmouthEX10 0TA
Born July 1945
Director
Appointed 26 Nov 2022

LILLEY, Simon

Active
16 Hayne Park, SidmouthEX10 0TA
Born October 1972
Director
Appointed 21 Sept 2006

PORTLOCK, Keith Anthony

Active
Hayne Park, SidmouthEX10 0TA
Born July 1945
Director
Appointed 11 Aug 2015

PUGH, Anthony Clive

Active
18 Hayne Park, SidmouthEX10 0TA
Born February 1940
Director
Appointed 11 Jul 2001

WILLIAMS, Stephen Martin

Active
Hayne Park, SidmouthEX10 0TA
Born October 1949
Director
Appointed 09 Mar 2015

CRABB, Geoffrey Ernest

Resigned
Hayne Park, SidmouthEX10 0TA
Secretary
Appointed 11 Jul 2001
Resigned 07 Oct 2012

PUGH, Anthony

Resigned
Hayne Park, SidmouthEX10 0TA
Secretary
Appointed 07 Oct 2012
Resigned 31 Dec 2018

ATKINSON, Anthony Paul

Resigned
11 Hayne Park, SidmouthEX10 0TA
Born January 1929
Director
Appointed 11 Jul 2001
Resigned 07 Oct 2012

BATES, John

Resigned
14 Hayne Park, SidmouthEX10 0TA
Born December 1944
Director
Appointed 29 Aug 2003
Resigned 01 Aug 2015

CRABB, Geoffrey Ernest

Resigned
15 Hayne Park, SidmouthEX10 0TA
Born January 1935
Director
Appointed 11 Jul 2001
Resigned 21 Nov 2022

GIFFORD, Hazel Anne

Resigned
Hayne Park, SidmouthEX10 0TA
Born July 1933
Director
Appointed 13 Aug 2015
Resigned 04 Nov 2025

HOLTEN, Ian Gordon

Resigned
10 Hayne Park, SidmouthEX10 0TA
Born February 1959
Director
Appointed 11 Jul 2001
Resigned 16 Jul 2004

IRVING, Eric George

Resigned
14 Hayne Park, SidmouthEX10 0TA
Born March 1940
Director
Appointed 04 Sept 2001
Resigned 29 Aug 2003

JAMES, William Kenneth

Resigned
17 Hayne Park, SidmouthEX10 0TA
Born June 1944
Director
Appointed 10 Jun 2004
Resigned 23 Feb 2015

LESTER, Michael George, Dr

Resigned
14 Hayne Park, SidmouthEX10 0TA
Born September 1935
Director
Appointed 11 Jul 2001
Resigned 03 Sept 2001

NEALE, Ramon

Resigned
12 Hayne Park, SidmouthEX10 0TA
Born November 1945
Director
Appointed 28 Jul 2004
Resigned 28 Jun 2015

NEILL, James Hood, Dr

Resigned
17 Hayne Park, SidmouthEX10 0TA
Born September 1926
Director
Appointed 11 Jul 2001
Resigned 10 Jun 2004

SANFORD, Brian John

Resigned
16 Hayne Park, SidmouthEX10 0TA
Born April 1944
Director
Appointed 11 Jul 2001
Resigned 23 Feb 2005

WILLIAMS, Medwyn

Resigned
16 Hayne Park, SidmouthEX10 0TA
Born July 1964
Director
Appointed 23 Feb 2005
Resigned 25 May 2006

WROE, Gerard

Resigned
12 Hayne Park, SidmouthEX10 0TA
Born October 1933
Director
Appointed 11 Jul 2001
Resigned 13 Jul 2004
Fundings
Financials
Latest Activities

Filing History

89

Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 January 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 November 2018
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
10 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
22 November 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
22 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 November 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 November 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
21 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 December 2008
AAAnnual Accounts
Legacy
5 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 October 2007
AAAnnual Accounts
Legacy
31 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 November 2006
AAAnnual Accounts
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
363sAnnual Return (shuttle)
Legacy
4 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2005
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Legacy
9 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 May 2005
AAAnnual Accounts
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 November 2003
AAAnnual Accounts
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
363sAnnual Return (shuttle)
Legacy
4 July 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 May 2003
AAAnnual Accounts
Legacy
1 October 2002
363sAnnual Return (shuttle)
Incorporation Company
11 July 2001
NEWINCIncorporation