Background WavePink WaveYellow Wave

HAYER MANAGEMENT LIMITED (11377207)

HAYER MANAGEMENT LIMITED (11377207) is an active UK company. incorporated on 23 May 2018. with registered office in Kington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HAYER MANAGEMENT LIMITED has been registered for 7 years. Current directors include HAYER, Jatinder Singh, HAYER, Satinder Singh.

Company Number
11377207
Status
active
Type
ltd
Incorporated
23 May 2018
Age
7 years
Address
Hayer Management Limited, Kington, HR5 3DJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HAYER, Jatinder Singh, HAYER, Satinder Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYER MANAGEMENT LIMITED

HAYER MANAGEMENT LIMITED is an active company incorporated on 23 May 2018 with the registered office located in Kington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HAYER MANAGEMENT LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11377207

LTD Company

Age

7 Years

Incorporated 23 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 20 September 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Hayer Management Limited 61 Bridge Street Kington, HR5 3DJ,

Previous Addresses

26 Europa Avenue West Bromwich B70 6TN England
From: 10 March 2022To: 4 December 2025
Batemans, 4 Roman Park Roman Lane Sutton Coldfield B74 3AF United Kingdom
From: 23 May 2018To: 10 March 2022
Timeline

12 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Director Joined
Aug 18
New Owner
Sept 18
Loan Secured
Feb 19
Loan Secured
Jul 20
Loan Secured
Apr 24
Loan Secured
Dec 24
Loan Secured
May 25
Loan Secured
Sept 25
Loan Cleared
Sept 25
Loan Secured
Sept 25
Loan Secured
Feb 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

HAYER, Jatinder Singh

Active
61 Bridge Street, KingtonHR5 3DJ
Born April 1995
Director
Appointed 23 May 2018

HAYER, Satinder Singh

Active
61 Bridge Street, KingtonHR5 3DJ
Born July 1999
Director
Appointed 23 Aug 2018

Persons with significant control

2

Mr Satinder Singh Hayer

Active
61 Bridge Street, KingtonHR5 3DJ
Born July 1999

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Aug 2018

Mr Jatinder Hayer

Active
61 Bridge Street, KingtonHR5 3DJ
Born April 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 May 2018
Fundings
Financials
Latest Activities

Filing History

40

Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2026
MR01Registration of a Charge
Change To A Person With Significant Control
5 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
5 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Withdrawal Of The Directors Residential Address Register Information From The Public Register
12 November 2025
EW02EW02
Elect To Keep The Directors Residential Address Register Information On The Public Register
12 November 2025
EH02EH02
Accounts With Accounts Type Micro Entity
20 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2025
MR01Registration of a Charge
Change To A Person With Significant Control
23 May 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Change To A Person With Significant Control
21 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Change To A Person With Significant Control
12 September 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 September 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 September 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Incorporation Company
23 May 2018
NEWINCIncorporation