Background WavePink WaveYellow Wave

HAYWOOD GILBERT PROPERTIES LIMITED (13135437)

HAYWOOD GILBERT PROPERTIES LIMITED (13135437) is an active UK company. incorporated on 14 January 2021. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HAYWOOD GILBERT PROPERTIES LIMITED has been registered for 5 years. Current directors include HAYWOOD, Graham Philip, HAYWOOD, Natalie Celia.

Company Number
13135437
Status
active
Type
ltd
Incorporated
14 January 2021
Age
5 years
Address
Cotton Exchange, Liverpool, L3 9BS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HAYWOOD, Graham Philip, HAYWOOD, Natalie Celia
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYWOOD GILBERT PROPERTIES LIMITED

HAYWOOD GILBERT PROPERTIES LIMITED is an active company incorporated on 14 January 2021 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HAYWOOD GILBERT PROPERTIES LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13135437

LTD Company

Age

5 Years

Incorporated 14 January 2021

Size

N/A

Accounts

ARD: 30/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 31 January 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Cotton Exchange Old Hall Street Liverpool, L3 9BS,

Previous Addresses

65-67 Bold Street Liverpool L1 4EZ England
From: 14 January 2021To: 1 October 2025
Timeline

6 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Feb 21
Loan Secured
Jun 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Oct 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HAYWOOD, Graham Philip

Active
Old Hall Street, LiverpoolL3 9BS
Born July 1985
Director
Appointed 14 Jan 2021

HAYWOOD, Natalie Celia

Active
LiverpoolL1 4EZ
Born November 1981
Director
Appointed 14 Jan 2021

Persons with significant control

2

Mr Graham Philip Haywood

Active
Old Hall Street, LiverpoolL3 9BS
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Jan 2021

Ms Natalie Celia Haywood

Active
Old Hall Street, LiverpoolL3 9BS
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Jan 2021
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
4 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
6 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 January 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
2 February 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Incorporation Company
14 January 2021
NEWINCIncorporation