Background WavePink WaveYellow Wave

HAYCOCK PROPERTY HOLDINGS LIMITED (15906188)

HAYCOCK PROPERTY HOLDINGS LIMITED (15906188) is an active UK company. incorporated on 20 August 2024. with registered office in Leamington Spa. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. HAYCOCK PROPERTY HOLDINGS LIMITED has been registered for 1 year. Current directors include HAYCOCK, James Anthony, HAYCOCK, Jonathan Leslie, LONG, Suzanne Louise.

Company Number
15906188
Status
active
Type
ltd
Incorporated
20 August 2024
Age
1 years
Address
Highdown House, Leamington Spa, CV31 1XT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
HAYCOCK, James Anthony, HAYCOCK, Jonathan Leslie, LONG, Suzanne Louise
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYCOCK PROPERTY HOLDINGS LIMITED

HAYCOCK PROPERTY HOLDINGS LIMITED is an active company incorporated on 20 August 2024 with the registered office located in Leamington Spa. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. HAYCOCK PROPERTY HOLDINGS LIMITED was registered 1 year ago.(SIC: 64204)

Status

active

Active since 1 years ago

Company No

15906188

LTD Company

Age

1 Years

Incorporated 20 August 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: 20 August 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

VEHICLE ACCESSORIES PROPERTY HOLDINGS LIMITED
From: 13 January 2025To: 18 July 2025
HIGHDOWN 5 LIMITED
From: 20 August 2024To: 13 January 2025
Contact
Address

Highdown House 11 Highdown Road Leamington Spa, CV31 1XT,

Timeline

5 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Aug 24
Funding Round
Sept 24
New Owner
Sept 24
New Owner
Sept 24
Capital Update
Oct 24
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

HAYCOCK, James Anthony

Active
11 Highdown Road, Leamington SpaCV31 1XT
Born February 1974
Director
Appointed 20 Aug 2024

HAYCOCK, Jonathan Leslie

Active
11 Highdown Road, Leamington SpaCV31 1XT
Born February 1976
Director
Appointed 20 Aug 2024

LONG, Suzanne Louise

Active
11 Highdown Road, Leamington SpaCV31 1XT
Born January 1972
Director
Appointed 20 Aug 2024

Persons with significant control

2

Mr Jonathan Leslie Haycock

Active
11 Highdown Road, Leamington SpaCV31 1XT
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Sept 2024

Mr James Anthony Haycock

Active
11 Highdown Road, Leamington SpaCV31 1XT
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Sept 2024
Fundings
Financials
Latest Activities

Filing History

21

Change To A Person With Significant Control
18 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Certificate Change Of Name Company
18 July 2025
CERTNMCertificate of Incorporation on Change of Name
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
Memorandum Articles
21 October 2024
MAMA
Resolution
21 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 October 2024
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
15 October 2024
SH19Statement of Capital
Legacy
15 October 2024
SH20SH20
Legacy
15 October 2024
CAP-SSCAP-SS
Resolution
15 October 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Capital Allotment Shares
16 September 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 September 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 September 2024
PSC09Update to PSC Statements
Incorporation Company
20 August 2024
NEWINCIncorporation