Background WavePink WaveYellow Wave

HAYNE COURT MGT. LIMITED (04951605)

HAYNE COURT MGT. LIMITED (04951605) is an active UK company. incorporated on 3 November 2003. with registered office in Sidcup. The company operates in the Real Estate Activities sector, engaged in residents property management. HAYNE COURT MGT. LIMITED has been registered for 22 years. Current directors include SENGUPTA, Raja.

Company Number
04951605
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 November 2003
Age
22 years
Address
41 The Oval, Sidcup, DA15 9ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SENGUPTA, Raja
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYNE COURT MGT. LIMITED

HAYNE COURT MGT. LIMITED is an active company incorporated on 3 November 2003 with the registered office located in Sidcup. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HAYNE COURT MGT. LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04951605

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 3 November 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 15 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

41 The Oval Sidcup, DA15 9ER,

Previous Addresses

Hayne Court 18 Hayne Road Beckenham Kent BR3 4HY
From: 6 March 2013To: 27 July 2021
No 4. Hayne Court 18 Hayne Road Beckenham Kent BR3 4HY United Kingdom
From: 19 February 2013To: 6 March 2013
C/O No 9 Hayne Court 18 Hayne Road Beckenham Kent BR3 4HY United Kingdom
From: 29 December 2010To: 19 February 2013
No 9. Hayne Court 18 Hayne Road Beckenham Kent BR3 4HY
From: 19 November 2010To: 29 December 2010
No 4 Hayne Court 18 Hayne Road Beckenham Kent BR3 4HY
From: 3 November 2003To: 19 November 2010
Timeline

7 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Nov 10
Director Left
Nov 10
Director Left
Dec 10
Director Joined
Mar 13
Director Left
Dec 13
Director Left
Nov 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

HAMMOND PROPERTIES MANAGEMENT LTD

Active
The Oval, SidcupDA15 9ER
Corporate secretary
Appointed 27 Jul 2021

SENGUPTA, Raja

Active
60 Park Road, BeckenhamBR3 1QH
Born June 1964
Director
Appointed 08 Nov 2003

SENGUPTA, Raja

Resigned
60 Park Road, BeckenhamBR3 1QH
Secretary
Appointed 08 Nov 2003
Resigned 27 Jul 2021

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 03 Nov 2003
Resigned 06 Nov 2003

COLEMAN, Pamela Joan

Resigned
Flat 5 Hayne Court, BeckenhamBR3 4HY
Born September 1937
Director
Appointed 09 Jan 2006
Resigned 08 Nov 2010

COOK, Stephen

Resigned
8-18 Hayne Road, BeckenhamBR3 4HY
Born June 1951
Director
Appointed 08 Nov 2003
Resigned 16 Dec 2005

DAYMAN, Shaun, Mr.

Resigned
Hayne Court, BeckenhamBR3 4HY
Born November 1968
Director
Appointed 05 Mar 2013
Resigned 30 Jun 2021

KHAZEN, Charbel Michel

Resigned
18 Hayne Road, BeckenhamBR3 4HY
Born September 1966
Director
Appointed 09 Jan 2006
Resigned 22 Jan 2010

KING, Susan Lesley

Resigned
1 Hayne Court, BeckenhamBR3 4HY
Born October 1966
Director
Appointed 08 Nov 2003
Resigned 16 Jun 2006

PADGHAM, Brian Alexander

Resigned
31 White Oak Drive, BeckenhamBR3 6QE
Born March 1947
Director
Appointed 08 Nov 2003
Resigned 14 Jul 2006

PATEL, Jay

Resigned
9 Hayne Court, BeckenhamBR3 4HY
Born March 1975
Director
Appointed 09 Jan 2006
Resigned 08 Mar 2013

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 03 Nov 2003
Resigned 06 Nov 2003
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 July 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 July 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2013
AR01AR01
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
30 December 2010
AR01AR01
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Legacy
7 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2007
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
10 March 2006
287Change of Registered Office
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2005
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
225Change of Accounting Reference Date
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Incorporation Company
3 November 2003
NEWINCIncorporation