Background WavePink WaveYellow Wave

HAYCOCK PROPERTY LIMITED (15586459)

HAYCOCK PROPERTY LIMITED (15586459) is an active UK company. incorporated on 23 March 2024. with registered office in Tamworth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HAYCOCK PROPERTY LIMITED has been registered for 2 years. Current directors include HAYCOCK, James Anthony, HAYCOCK, Jonathan Leslie, LONG, Suzanne Louise.

Company Number
15586459
Status
active
Type
ltd
Incorporated
23 March 2024
Age
2 years
Address
Great Bangley Barns Bangley Lane, Tamworth, B78 3EA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HAYCOCK, James Anthony, HAYCOCK, Jonathan Leslie, LONG, Suzanne Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYCOCK PROPERTY LIMITED

HAYCOCK PROPERTY LIMITED is an active company incorporated on 23 March 2024 with the registered office located in Tamworth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HAYCOCK PROPERTY LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

15586459

LTD Company

Age

2 Years

Incorporated 23 March 2024

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 23 March 2024 - 31 August 2025(18 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

VEHICLE ACCESSORIES PROPERTY LIMITED
From: 13 January 2025To: 18 July 2025
VEHICLE ACCESSORIES SOLUTIONS HOLDING COMPANY LTD
From: 23 March 2024To: 13 January 2025
Contact
Address

Great Bangley Barns Bangley Lane Hints Tamworth, B78 3EA,

Previous Addresses

Latchford House, Shenstone Business Park Lynn Lane Shenstone Lichfield WS14 0SB England
From: 9 April 2024To: 3 April 2025
Latchford House Shenstone Business Park Shenstone Lichfield Staffs WS14 0SB United Kingdom
From: 23 March 2024To: 9 April 2024
Timeline

3 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Mar 24
Funding Round
Jun 24
Owner Exit
Sept 24
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

HAYCOCK, James Anthony

Active
Bangley Lane, TamworthB78 3EA
Born February 1974
Director
Appointed 23 Mar 2024

HAYCOCK, Jonathan Leslie

Active
Bangley Lane, TamworthB78 3EA
Born February 1976
Director
Appointed 23 Mar 2024

LONG, Suzanne Louise

Active
Bangley Lane, TamworthB78 3EA
Born January 1972
Director
Appointed 23 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
Highdown Road, Leamington SpaCV31 1XT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Sept 2024

Mrs Suzanne Louise Long

Ceased
Lynn Lane, LichfieldWS14 0SB
Born January 1972

Nature of Control

Significant influence or control
Notified 23 Mar 2024
Ceased 13 Sept 2024
Fundings
Financials
Latest Activities

Filing History

29

Change Person Director Company With Change Date
28 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Certificate Change Of Name Company
18 July 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
28 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Certificate Change Of Name Company
13 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 January 2025
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
16 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
3 July 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
22 June 2024
SH01Allotment of Shares
Resolution
20 June 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 June 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 June 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Incorporation Company
23 March 2024
NEWINCIncorporation