Background WavePink WaveYellow Wave

HAYES POINT (SULLY) LIMITED (04986487)

HAYES POINT (SULLY) LIMITED (04986487) is an active UK company. incorporated on 5 December 2003. with registered office in Loughton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HAYES POINT (SULLY) LIMITED has been registered for 22 years. Current directors include CONWAY, Gary Alexander, LOPES-DIAS, Eli Joseph.

Company Number
04986487
Status
active
Type
ltd
Incorporated
5 December 2003
Age
22 years
Address
3rd Floor, Sterling House, Loughton, IG10 3TS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CONWAY, Gary Alexander, LOPES-DIAS, Eli Joseph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYES POINT (SULLY) LIMITED

HAYES POINT (SULLY) LIMITED is an active company incorporated on 5 December 2003 with the registered office located in Loughton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HAYES POINT (SULLY) LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04986487

LTD Company

Age

22 Years

Incorporated 5 December 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 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

GALLIARD DEVELOPMENTS (SULLY) LIMITED
From: 5 December 2003To: 31 August 2010
Contact
Address

3rd Floor, Sterling House Langston Road Loughton, IG10 3TS,

Previous Addresses

3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS
From: 5 December 2003To: 5 December 2025
Timeline

13 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Jul 11
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Share Issue
Jun 14
Funding Round
Jun 14
Loan Secured
Jul 14
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Jul 25
Director Left
Jul 25
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

PORTER, Allan William

Active
Langston Road, LoughtonIG10 3TS
Secretary
Appointed 10 Mar 2014

CONWAY, Gary Alexander

Active
Langston Road, LoughtonIG10 3TS
Born September 1973
Director
Appointed 31 Mar 2022

LOPES-DIAS, Eli Joseph

Active
Langston Road, LoughtonIG10 3TS
Born September 1991
Director
Appointed 31 Mar 2025

ANGUS, George David

Resigned
3rd Floor, LoughtonIG10 3TS
Secretary
Appointed 05 Dec 2003
Resigned 10 Mar 2014

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 05 Dec 2003
Resigned 05 Dec 2003

CONWAY, Stephen Stuart Solomon

Resigned
3rd Floor, LoughtonIG10 3TS
Born February 1948
Director
Appointed 05 Dec 2003
Resigned 31 Mar 2025

O'SULLIVAN, Donagh

Resigned
3rd Floor, LoughtonIG10 3TS
Born May 1968
Director
Appointed 15 Jul 2011
Resigned 31 Mar 2022

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 05 Dec 2003
Resigned 05 Dec 2003

Persons with significant control

1

Zestplan Limited

Active
Langston Road, LoughtonIG10 3TS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2014
MR01Registration of a Charge
Capital Alter Shares Subdivision
18 June 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 June 2014
SH01Allotment of Shares
Resolution
18 June 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 June 2014
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
16 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2014
MR04Satisfaction of Charge
Termination Secretary Company With Name
28 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 March 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Certificate Change Of Name Company
31 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 August 2010
CONNOTConfirmation Statement Notification
Legacy
26 February 2010
MG01MG01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Accounts With Accounts Type Full
8 February 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 January 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
8 December 2005
363aAnnual Return
Legacy
4 May 2005
287Change of Registered Office
Legacy
15 February 2005
363aAnnual Return
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
22 November 2004
225Change of Accounting Reference Date
Legacy
14 October 2004
395Particulars of Mortgage or Charge
Legacy
15 June 2004
395Particulars of Mortgage or Charge
Legacy
2 June 2004
88(2)R88(2)R
Legacy
27 May 2004
395Particulars of Mortgage or Charge
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Incorporation Company
5 December 2003
NEWINCIncorporation