Background WavePink WaveYellow Wave

HAYSBELL PROPERTIES LIMITED (04438290)

HAYSBELL PROPERTIES LIMITED (04438290) is an active UK company. incorporated on 14 May 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HAYSBELL PROPERTIES LIMITED has been registered for 23 years. Current directors include SONING, Harvey Murray, WESTON, Joseph Harry Lawrence.

Company Number
04438290
Status
active
Type
ltd
Incorporated
14 May 2002
Age
23 years
Address
55 Loudoun Road, London, NW8 0DL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SONING, Harvey Murray, WESTON, Joseph Harry Lawrence
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYSBELL PROPERTIES LIMITED

HAYSBELL PROPERTIES LIMITED is an active company incorporated on 14 May 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HAYSBELL PROPERTIES LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04438290

LTD Company

Age

23 Years

Incorporated 14 May 2002

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 23 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

55 Loudoun Road St John's Wood London, NW8 0DL,

Previous Addresses

73/75 Mortimer Street London W1W 7SQ
From: 14 May 2002To: 11 February 2014
Timeline

17 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
May 02
Funding Round
Jan 10
Director Joined
Feb 14
Director Left
Feb 14
Loan Secured
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Share Issue
May 18
Owner Exit
May 18
New Owner
May 18
Owner Exit
Apr 22
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SONING, Harvey Murray

Active
Loudoun Road, LondonNW8 0DL
Born November 1944
Director
Appointed 21 May 2002

WESTON, Joseph Harry Lawrence

Active
Loudoun Road, LondonNW8 0DL
Born September 1953
Director
Appointed 11 Feb 2014

EATOCK, Debra Shirley

Resigned
Loudoun Road, LondonNW8 0DL
Secretary
Appointed 08 May 2007
Resigned 21 Mar 2017

SONING, Angela Susan Francis, Mrs.

Resigned
Templewood Lodge, LondonNW3 7UY
Secretary
Appointed 13 Jul 2005
Resigned 08 May 2007

W K NOMINEES LIMITED

Resigned
C/O Weston Kay, LondonW1W 7SQ
Corporate secretary
Appointed 21 May 2002
Resigned 08 May 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 14 May 2002
Resigned 21 May 2002

EATOCK, Debra Shirley

Resigned
Winterhur Way, BasingstokeRG21 7UG
Born March 1959
Director
Appointed 10 Oct 2008
Resigned 22 Oct 2008

SONING, Angela Susan Francis, Mrs.

Resigned
Templewood Lodge, LondonNW3 7UY
Born March 1945
Director
Appointed 01 Jun 2007
Resigned 11 Feb 2014

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 14 May 2002
Resigned 21 May 2002

Persons with significant control

3

1 Active
2 Ceased

Mrs Susan Michelle Weston

Ceased
Loudoun Road, LondonNW8 0DL
Born October 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Joseph Harry Lawrence Weston

Ceased
Loudoun Road, LondonNW8 0DL
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Harvey Murray Soning

Active
Loudoun Road, LondonNW8 0DL
Born November 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 May 2018
PSC01Notification of Individual PSC
Capital Alter Shares Redemption Statement Of Capital
10 May 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
3 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Change Account Reference Date Company Previous Extended
4 April 2013
AA01Change of Accounting Reference Date
Memorandum Articles
17 August 2012
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Resolution
10 April 2012
RESOLUTIONSResolutions
Legacy
13 March 2012
MG01MG01
Legacy
13 March 2012
MG01MG01
Change Person Secretary Company With Change Date
2 February 2012
CH03Change of Secretary Details
Legacy
3 August 2011
MG02MG02
Legacy
30 July 2011
MG01MG01
Legacy
30 July 2011
MG01MG01
Legacy
30 July 2011
MG01MG01
Legacy
30 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Resolution
22 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
11 May 2009
287Change of Registered Office
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 July 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
5 May 2007
403aParticulars of Charge Subject to s859A
Legacy
5 May 2007
403aParticulars of Charge Subject to s859A
Legacy
24 April 2007
363aAnnual Return
Legacy
24 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 August 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2004
AAAnnual Accounts
Resolution
6 November 2003
RESOLUTIONSResolutions
Resolution
6 November 2003
RESOLUTIONSResolutions
Resolution
6 November 2003
RESOLUTIONSResolutions
Legacy
2 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2003
AAAnnual Accounts
Legacy
20 January 2003
225Change of Accounting Reference Date
Legacy
12 December 2002
395Particulars of Mortgage or Charge
Legacy
12 December 2002
395Particulars of Mortgage or Charge
Legacy
1 November 2002
88(2)R88(2)R
Legacy
27 September 2002
88(2)R88(2)R
Memorandum Articles
2 July 2002
MEM/ARTSMEM/ARTS
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Resolution
1 July 2002
RESOLUTIONSResolutions
Legacy
31 May 2002
287Change of Registered Office
Incorporation Company
14 May 2002
NEWINCIncorporation