Background WavePink WaveYellow Wave

COMMISSIONERS HAYFIELD RESIDENTS COMPANY LIMITED (04329357)

COMMISSIONERS HAYFIELD RESIDENTS COMPANY LIMITED (04329357) is an active UK company. incorporated on 27 November 2001. with registered office in Gillingham. The company operates in the Real Estate Activities sector, engaged in residents property management. COMMISSIONERS HAYFIELD RESIDENTS COMPANY LIMITED has been registered for 24 years. Current directors include CHAPMAN, Daniel John, FOWOKAN, Adeolu.

Company Number
04329357
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 November 2001
Age
24 years
Address
33 Station Road, Gillingham, ME8 7RS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHAPMAN, Daniel John, FOWOKAN, Adeolu
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMISSIONERS HAYFIELD RESIDENTS COMPANY LIMITED

COMMISSIONERS HAYFIELD RESIDENTS COMPANY LIMITED is an active company incorporated on 27 November 2001 with the registered office located in Gillingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COMMISSIONERS HAYFIELD RESIDENTS COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04329357

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 27 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

33 Station Road Rainham Gillingham, ME8 7RS,

Previous Addresses

Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ England
From: 28 October 2022To: 1 July 2024
Jennings & Barrett 323 Bexley Road Erith DA8 3EX England
From: 5 November 2018To: 28 October 2022
1st Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL
From: 14 December 2009To: 5 November 2018
008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY England
From: 27 November 2001To: 14 December 2009
Timeline

19 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Oct 09
Director Left
Nov 11
Director Left
Mar 13
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
Nov 23
Director Left
Jun 24
Director Joined
Aug 24
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

O'TOOLE, Tracy Marion

Active
Station Road, GillinghamME8 7RS
Secretary
Appointed 01 Jul 2024

CHAPMAN, Daniel John

Active
Station Road, GillinghamME8 7RS
Born November 1985
Director
Appointed 16 Feb 2026

FOWOKAN, Adeolu

Active
Station Road, GillinghamME8 7RS
Born May 1976
Director
Appointed 11 Feb 2026

AMBER COMPANY SECRETARIES LIMITED

Resigned
Peerglow Business Centre, WareSG12 9QL
Corporate secretary
Appointed 10 Mar 2006
Resigned 19 Jul 2018

EQUITY ASSET MANAGEMENT COMPANY SECRETARIAL LIMITED

Resigned
18 Warrior Square, Southend On SeaSS1 2WS
Corporate secretary
Appointed 27 Nov 2001
Resigned 02 Jun 2003

EQUITY CO SECRETARIES LIMITED

Resigned
16-18 Warrior Square, Southend On SeaSS1 2WS
Corporate secretary
Appointed 02 Jun 2003
Resigned 15 Sept 2004

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 15 Sept 2004
Resigned 10 Mar 2006

JENNINGS & BARRETT

Resigned
Mill Street, LondonSE1 2BZ
Corporate secretary
Appointed 05 Nov 2018
Resigned 01 Jul 2024

BAINS, Karen

Resigned
14 Commissioners Court, ChathamME4 4HQ
Born March 1967
Director
Appointed 12 May 2005
Resigned 05 Feb 2007

BAUGHEN, James Robert

Resigned
Floor Arnel House, WareSG12 9QL
Born September 1979
Director
Appointed 12 Feb 2008
Resigned 24 Nov 2011

BEACHEY, Dawn Leanne

Resigned
Station Road, GillinghamME8 7RS
Born March 1971
Director
Appointed 30 Apr 2018
Resigned 11 Feb 2026

BRIDRICK, Richard

Resigned
17 Commissioners Court, ChathamME4 4HQ
Born October 1974
Director
Appointed 12 May 2005
Resigned 15 Aug 2005

CLAY, Penelope Ann

Resigned
Station Road, GillinghamME8 7RS
Born July 1945
Director
Appointed 13 Nov 2023
Resigned 11 Feb 2026

FOWOKAN, Adeolu

Resigned
Station Road, GillinghamME8 7RS
Born May 1976
Director
Appointed 30 Apr 2018
Resigned 01 Jul 2024

HARVEY, Ian Trevor Edwin

Resigned
1 Bay Villas, Sunbury On ThamesTW16 6QH
Born July 1960
Director
Appointed 12 May 2005
Resigned 21 Sept 2009

HENNIKER, Gordon Michael

Resigned
Floor Arnel House, WareSG12 9QL
Born August 1935
Director
Appointed 24 Oct 2009
Resigned 21 Jun 2017

JOHNSON, Katherine Victoria

Resigned
Floor Arnel House, WareSG12 9QL
Born November 1985
Director
Appointed 01 Jun 2017
Resigned 30 Apr 2018

KMACHNI, Abdellah

Resigned
Station Road, GillinghamME8 7RS
Born November 1966
Director
Appointed 12 Aug 2024
Resigned 12 Feb 2026

OKWARA, Chidi Augustine

Resigned
Station Road, GillinghamME8 7RS
Born September 1970
Director
Appointed 11 Feb 2026
Resigned 24 Feb 2026

PICKERING, Karl

Resigned
Old Rectory Barn, Bradwell VillageCM77 8EX
Born February 1958
Director
Appointed 27 Nov 2001
Resigned 10 Jun 2004

WILLIAMS, Michael Stanley

Resigned
Floor Arnel House, WareSG12 9QL
Born November 1950
Director
Appointed 12 May 2005
Resigned 19 Mar 2013

CPM ASSET MANAGEMENT LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 15 Sept 2004
Resigned 22 Jun 2005

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 15 Sept 2004
Resigned 27 Sept 2005
Fundings
Financials
Latest Activities

Filing History

115

Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
19 February 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
28 October 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 November 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2015
AR01AR01
Change Corporate Secretary Company With Change Date
22 October 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2013
AR01AR01
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2011
AR01AR01
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 January 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
14 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
287Change of Registered Office
Legacy
10 December 2008
288cChange of Particulars
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
5 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 April 2007
AAAnnual Accounts
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
7 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 November 2006
AAAnnual Accounts
Legacy
19 June 2006
287Change of Registered Office
Legacy
8 May 2006
287Change of Registered Office
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
16 March 2005
AAMDAAMD
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
287Change of Registered Office
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
363sAnnual Return (shuttle)
Legacy
2 December 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
6 September 2003
AAAnnual Accounts
Legacy
19 June 2003
225Change of Accounting Reference Date
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
29 November 2002
363sAnnual Return (shuttle)
Resolution
12 December 2001
RESOLUTIONSResolutions
Resolution
12 December 2001
RESOLUTIONSResolutions
Resolution
12 December 2001
RESOLUTIONSResolutions
Resolution
12 December 2001
RESOLUTIONSResolutions
Resolution
12 December 2001
RESOLUTIONSResolutions
Resolution
12 December 2001
RESOLUTIONSResolutions
Incorporation Company
27 November 2001
NEWINCIncorporation