Background WavePink WaveYellow Wave

HAYDN FINE LTD (08824989)

HAYDN FINE LTD (08824989) is an active UK company. incorporated on 23 December 2013. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HAYDN FINE LTD has been registered for 12 years. Current directors include FINE, Kerry Ann, FINE, Raymond Philip Ronald.

Company Number
08824989
Status
active
Type
ltd
Incorporated
23 December 2013
Age
12 years
Address
C/O Bishop Fleming Brook House Manor Drive, Exeter, EX5 1GD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FINE, Kerry Ann, FINE, Raymond Philip Ronald
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYDN FINE LTD

HAYDN FINE LTD is an active company incorporated on 23 December 2013 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HAYDN FINE LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08824989

LTD Company

Age

12 Years

Incorporated 23 December 2013

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 20 November 2025 (5 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

9 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

C/O Bishop Fleming Brook House Manor Drive Clyst St. Mary Exeter, EX5 1GD,

Previous Addresses

2nd Floor Stratus House Emperor Way Exeter Devon EX1 3QS
From: 23 December 2013To: 25 March 2025
Timeline

11 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Jan 14
Funding Round
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Loan Secured
Dec 14
Funding Round
Jan 15
Funding Round
Jan 16
New Owner
Mar 22
New Owner
Mar 22
Owner Exit
Mar 22
3
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FINE, Kerry Ann

Active
Brook House Manor Drive, ExeterEX5 1GD
Born June 1962
Director
Appointed 23 Dec 2013

FINE, Raymond Philip Ronald

Active
Brook House Manor Drive, ExeterEX5 1GD
Born October 1961
Director
Appointed 23 Dec 2013

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 23 Dec 2013
Resigned 23 Dec 2013

Persons with significant control

4

3 Active
1 Ceased

Mr Wilfred Haydn Fine

Active
Spronketts Lane, Haywards HeathRH17 5SA
Born May 1999

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 May 2017

Ms Freya Hermione Fine

Active
Spronketts Lane, Haywards HeathRH17 5SA
Born June 1997

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 May 2017

Mrs Kerry Ann Fine

Ceased
Spronketts Lane, Haywards HeathRH17 5SA
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2022

Mr Raymond Philip Ronald Fine

Active
Brook House Manor Drive, ExeterEX5 1GD
Born October 1961

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 March 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 January 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 March 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Capital Allotment Shares
5 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Capital Allotment Shares
13 January 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Capital Allotment Shares
13 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
12 February 2014
SH10Notice of Particulars of Variation
Resolution
12 February 2014
RESOLUTIONSResolutions
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Incorporation Company
23 December 2013
NEWINCIncorporation