Background WavePink WaveYellow Wave

HAYLEYS PROPERTY LIMITED (12045425)

HAYLEYS PROPERTY LIMITED (12045425) is an active UK company. incorporated on 11 June 2019. with registered office in Royston. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HAYLEYS PROPERTY LIMITED has been registered for 6 years. Current directors include PADFIELD, Emma Jane, PADFIELD, Ian George.

Company Number
12045425
Status
active
Type
ltd
Incorporated
11 June 2019
Age
6 years
Address
Lake House, Royston, SG8 9JN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PADFIELD, Emma Jane, PADFIELD, Ian George
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYLEYS PROPERTY LIMITED

HAYLEYS PROPERTY LIMITED is an active company incorporated on 11 June 2019 with the registered office located in Royston. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HAYLEYS PROPERTY LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12045425

LTD Company

Age

6 Years

Incorporated 11 June 2019

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 31 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

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 12 December 2025 (3 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

PADFIELD INVESTMENTS LIMITED
From: 11 June 2019To: 24 June 2019
Contact
Address

Lake House Market Hill Royston, SG8 9JN,

Previous Addresses

Weald Hall Farmhouse Weald Hall Lane Thornwood Epping CM16 6nd England
From: 13 December 2019To: 16 December 2019
Third Floor Two Colton Square Leicester LE1 1QH England
From: 11 June 2019To: 13 December 2019
Timeline

12 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jun 19
New Owner
Dec 19
Funding Round
Dec 19
Loan Secured
Dec 19
Capital Update
Dec 19
Owner Exit
Dec 19
Loan Secured
Dec 19
Capital Update
Dec 20
Loan Secured
Dec 21
Loan Secured
Feb 23
Loan Secured
Mar 24
Loan Secured
Dec 24
3
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

PADFIELD, Emma Jane

Active
Market Hill, RoystonSG8 9JN
Born June 1969
Director
Appointed 11 Jun 2019

PADFIELD, Ian George

Active
Market Hill, RoystonSG8 9JN
Born January 1963
Director
Appointed 11 Jun 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Peter George Padfield

Ceased
Two Colton Square, LeicesterLE1 1QH
Born July 1938

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 28 Nov 2019
Ceased 28 Nov 2019

Mr Ian George Padfield

Active
Market Hill, RoystonSG8 9JN
Born January 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jun 2019
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2026
AAAnnual Accounts
Accounts With Accounts Type Group
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
2 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
14 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
15 March 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
15 December 2020
SH19Statement of Capital
Resolution
15 December 2020
RESOLUTIONSResolutions
Legacy
15 December 2020
SH20SH20
Legacy
15 December 2020
CAP-SSCAP-SS
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 December 2019
RESOLUTIONSResolutions
Resolution
9 December 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 December 2019
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
4 December 2019
AA01Change of Accounting Reference Date
Legacy
4 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 December 2019
SH19Statement of Capital
Legacy
4 December 2019
CAP-SSCAP-SS
Resolution
4 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 December 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 December 2019
PSC04Change of PSC Details
Capital Allotment Shares
2 December 2019
SH01Allotment of Shares
Resolution
24 June 2019
RESOLUTIONSResolutions
Incorporation Company
11 June 2019
NEWINCIncorporation