Background WavePink WaveYellow Wave

HAYDEN HOMES LIMITED (10674359)

HAYDEN HOMES LIMITED (10674359) is a administration UK company. incorporated on 16 March 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HAYDEN HOMES LIMITED has been registered for 9 years. Current directors include TREDWELL, Clive Stuart.

Company Number
10674359
Status
administration
Type
ltd
Incorporated
16 March 2017
Age
9 years
Address
82 St. John Street, London, EC1M 4JN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TREDWELL, Clive Stuart
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYDEN HOMES LIMITED

HAYDEN HOMES LIMITED is an administration company incorporated on 16 March 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HAYDEN HOMES LIMITED was registered 9 years ago.(SIC: 41100)

Status

administration

Active since 9 years ago

Company No

10674359

LTD Company

Age

9 Years

Incorporated 16 March 2017

Size

N/A

Accounts

ARD: 31/3

Overdue

4 years overdue

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 8 October 2020 (5 years ago)
Period: 1 April 2019 - 31 March 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2021
Period: 1 April 2020 - 31 March 2021

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 15 March 2021 (5 years ago)
Submitted on 15 March 2021 (5 years ago)

Next Due

Due by 29 March 2022
For period ending 15 March 2022
Contact
Address

82 St. John Street London, EC1M 4JN,

Previous Addresses

C/O Moorfields 20 Old Bailey London EC4M 7AN
From: 14 September 2021To: 10 February 2023
Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA United Kingdom
From: 13 March 2018To: 14 September 2021
Claremont House Deans Court Bicester England OX26 6BW England
From: 16 March 2017To: 13 March 2018
Timeline

6 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Director Joined
Jul 18
Loan Secured
Mar 21
Director Left
Sept 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TREDWELL, Clive Stuart

Active
Deans Court, BicesterOX26 6BW
Born July 1959
Director
Appointed 16 Mar 2017

TREDWELL, David

Resigned
1 Market Square, BicesterOX26 6AA
Born March 1986
Director
Appointed 23 Jul 2018
Resigned 02 Aug 2021

Persons with significant control

1

Mr Clive Stuart Tredwell

Active
Deans Court, BicesterOX26 6BW
Born July 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2017
Fundings
Financials
Latest Activities

Filing History

33

Liquidation In Administration Progress Report
31 March 2026
AM10AM10
Liquidation In Administration Progress Report
19 September 2025
AM10AM10
Liquidation In Administration Progress Report
27 March 2025
AM10AM10
Liquidation In Administration Progress Report
23 September 2024
AM10AM10
Liquidation In Administration Progress Report
22 April 2024
AM10AM10
Liquidation In Administration Progress Report
30 September 2023
AM10AM10
Liquidation In Administration Extension Of Period
31 August 2023
AM19AM19
Liquidation In Administration Progress Report
4 April 2023
AM10AM10
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
4 October 2022
AM11AM11
Liquidation In Administration Removal Of Administrator From Office
4 October 2022
AM16AM16
Liquidation In Administration Progress Report
27 September 2022
AM10AM10
Liquidation In Administration Extension Of Period
11 July 2022
AM19AM19
Liquidation In Administration Progress Report
29 March 2022
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
12 November 2021
AM06AM06
Liquidation In Administration Proposals
21 October 2021
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
14 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Liquidation In Administration Appointment Of Administrator
8 September 2021
AM01AM01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2017
MR01Registration of a Charge
Incorporation Company
16 March 2017
NEWINCIncorporation