Background WavePink WaveYellow Wave

HANLYE ESTATES LIMITED (04619197)

HANLYE ESTATES LIMITED (04619197) is an active UK company. incorporated on 17 December 2002. with registered office in Haywards Heath. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HANLYE ESTATES LIMITED has been registered for 23 years. Current directors include BOSTOCK, Julie Rebecca, BOSTOCK, Nicholas Richard Swinford.

Company Number
04619197
Status
active
Type
ltd
Incorporated
17 December 2002
Age
23 years
Address
Aberdeen House, Haywards Heath, RH16 4NG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOSTOCK, Julie Rebecca, BOSTOCK, Nicholas Richard Swinford
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANLYE ESTATES LIMITED

HANLYE ESTATES LIMITED is an active company incorporated on 17 December 2002 with the registered office located in Haywards Heath. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HANLYE ESTATES LIMITED was registered 23 years ago.(SIC: 68100, 68209)

Status

active

Active since 23 years ago

Company No

04619197

LTD Company

Age

23 Years

Incorporated 17 December 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Aberdeen House South Road Haywards Heath, RH16 4NG,

Timeline

2 key events • 2002 - 2010

Funding Officers Ownership
Company Founded
Dec 02
Funding Round
Aug 10
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BOSTOCK, Nicholas Richard Swinford

Active
Aberdeen House, Haywards HeathRH16 4NG
Secretary
Appointed 07 Aug 2007

BOSTOCK, Julie Rebecca

Active
Aberdeen House, Haywards HeathRH16 4NG
Born April 1955
Director
Appointed 17 Dec 2002

BOSTOCK, Nicholas Richard Swinford

Active
Aberdeen House, Haywards HeathRH16 4NG
Born February 1983
Director
Appointed 07 Aug 2007

BOSTOCK, Richard David Swinford

Resigned
Hanlye House, CuckfieldRH17 5HR
Secretary
Appointed 17 Dec 2002
Resigned 07 Aug 2007

EDEN SECRETARIES LIMITED

Resigned
The Quadrant, Kingston Upon ThamesKT2 6QJ
Corporate secretary
Appointed 17 Dec 2002
Resigned 17 Dec 2002

BOSTOCK, Richard David Swinford

Resigned
Hanlye House, CuckfieldRH17 5HR
Born December 1952
Director
Appointed 17 Dec 2002
Resigned 07 Aug 2007

GLASSMILL LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate director
Appointed 17 Dec 2002
Resigned 17 Dec 2002

Persons with significant control

1

Mrs Julie Rebecca Bostock

Active
South Road, Haywards HeathRH16 4NG
Born April 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 January 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
19 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2015
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
13 January 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Move Registers To Sail Company
17 December 2013
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
17 December 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Capital Allotment Shares
18 August 2010
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
18 August 2010
SH10Notice of Particulars of Variation
Statement Of Companys Objects
18 August 2010
CC04CC04
Resolution
18 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Sail Address Company
25 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
5 January 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2007
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2007
AAAnnual Accounts
Legacy
11 January 2006
88(2)R88(2)R
Legacy
21 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 December 2005
AAAnnual Accounts
Legacy
10 August 2005
88(2)R88(2)R
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 September 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Legacy
1 March 2003
88(2)R88(2)R
Legacy
7 January 2003
225Change of Accounting Reference Date
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
287Change of Registered Office
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Incorporation Company
17 December 2002
NEWINCIncorporation