Background WavePink WaveYellow Wave

HAILES WOOD (ELSENHAM) RESIDENTS MANAGEMENT COMPANY LIMITED (09804485)

HAILES WOOD (ELSENHAM) RESIDENTS MANAGEMENT COMPANY LIMITED (09804485) is an active UK company. incorporated on 1 October 2015. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. HAILES WOOD (ELSENHAM) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include ATKINSON, Luke James, ATTON, Matthew David, HUSH, Richard John.

Company Number
09804485
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 October 2015
Age
10 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ATKINSON, Luke James, ATTON, Matthew David, HUSH, Richard John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAILES WOOD (ELSENHAM) RESIDENTS MANAGEMENT COMPANY LIMITED

HAILES WOOD (ELSENHAM) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 October 2015 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HAILES WOOD (ELSENHAM) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09804485

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 1 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Timeline

12 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
May 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Nov 20
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 08 Jul 2022

ATKINSON, Luke James

Active
Fulford, YorkYO19 4FE
Born November 1984
Director
Appointed 26 Nov 2018

ATTON, Matthew David

Active
Gershwin Boulevard, WithamCM8 1FQ
Born January 1986
Director
Appointed 01 Nov 2020

HUSH, Richard John

Active
Gershwin Boulevard, WithamCM8 1FQ
Born July 1973
Director
Appointed 15 Oct 2020

HICKS, Melanie

Resigned
Gershwin Boulevard, WithamCM8 1FQ
Secretary
Appointed 11 Sept 2017
Resigned 01 Sept 2020

INMAN, James Richard

Resigned
Gershwin Boulevard, WithamCM8 1FQ
Secretary
Appointed 01 Sept 2020
Resigned 08 Jul 2022

MEHMET, Ercan

Resigned
Fulford, YorkYO19 4FE
Secretary
Appointed 01 Oct 2015
Resigned 11 Sept 2017

ANDREWS, Jason Lee

Resigned
Gershwin Boulevard, WithamCM8 1FQ
Born November 1969
Director
Appointed 01 Jan 2017
Resigned 26 Nov 2018

FITZPATRICK, James

Resigned
Gershwin Boulevard, WithamCM8 1FQ
Born September 1973
Director
Appointed 01 Oct 2015
Resigned 15 Oct 2020

RAPSON, Daniel James

Resigned
Collingwood Road, WithamCM8 2EA
Born June 1972
Director
Appointed 01 May 2016
Resigned 31 Jul 2016

SEDDON, Damian Patrick

Resigned
Collingwood Road, WithamCM8 2EA
Born April 1970
Director
Appointed 01 Aug 2016
Resigned 31 Dec 2016

STANDEN, Philip Leslie James

Resigned
Gershwin Boulevard, WithamCM8 1FQ
Born November 1968
Director
Appointed 01 Oct 2015
Resigned 15 Oct 2020

Persons with significant control

1

Fulford, YorkYO19 4FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
16 February 2026
RP01AP01RP01AP01
Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 July 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
8 July 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Incorporation Company
1 October 2015
NEWINCIncorporation