Background WavePink WaveYellow Wave

HAYES HOUSE LTD (12712000)

HAYES HOUSE LTD (12712000) is an active UK company. incorporated on 1 July 2020. with registered office in Wimborne. The company operates in the Construction sector, engaged in construction of domestic buildings. HAYES HOUSE LTD has been registered for 5 years. Current directors include THOMAS, Michael Jordan.

Company Number
12712000
Status
active
Type
ltd
Incorporated
1 July 2020
Age
5 years
Address
The Laurels, Wimborne, BH21 2QU
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
THOMAS, Michael Jordan
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYES HOUSE LTD

HAYES HOUSE LTD is an active company incorporated on 1 July 2020 with the registered office located in Wimborne. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. HAYES HOUSE LTD was registered 5 years ago.(SIC: 41202)

Status

active

Active since 5 years ago

Company No

12712000

LTD Company

Age

5 Years

Incorporated 1 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 7 April 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 April 2026 (Just now)
Submitted on 15 April 2026 (Just now)

Next Due

Due by 25 April 2027
For period ending 11 April 2027
Contact
Address

The Laurels Giddy Lake Wimborne, BH21 2QU,

Previous Addresses

19 Wimborne Road Walford Wimborne Dorset BH21 1NP England
From: 1 February 2022To: 7 August 2024
20-22 Wenlock Road London N1 7GU England
From: 1 July 2020To: 1 February 2022
Timeline

5 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Loan Secured
Oct 20
Loan Secured
Oct 20
New Owner
Aug 23
Owner Exit
Apr 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

THOMAS, Michael Jordan

Active
Giddylake, WimborneBH21 2QU
Born February 1946
Director
Appointed 01 Jul 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Janine Mary Thomas

Ceased
Wenlock Road, LondonN1 7GU
Born May 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2020
Ceased 01 Apr 2024

Mr Michael Jordan Thomas

Active
Giddylake, WimborneBH21 2QU
Born February 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2020
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
15 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
26 April 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 August 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Incorporation Company
1 July 2020
NEWINCIncorporation