Company NameHaywood Estates Limited
DirectorStuart Weston
Company StatusActive
Company Number00434731
CategoryPrivate Limited Company
Incorporation Date8 May 1947(77 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stuart Weston
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(74 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive Ways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMr Alan Geoffrey Salisbury
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(44 years, 3 months after company formation)
Appointment Duration21 years, 1 month (resigned 14 September 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Kerdistone Close
Potters Bar
Herts
EN6 1LG
Director NameHelena Ivy Salisbury
Date of BirthJanuary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(44 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 25 March 2010)
RoleCompany Director
Correspondence Address64 Santers Lane
Potters Bar
Hertfordshire
EN6 2DA
Director NameJohn Graham Salisbury
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(44 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 December 1998)
RoleRetired
Correspondence Address77 Burnell Avenue
Welling
Kent
DA16 3HP
Secretary NameMr Alan Geoffrey Salisbury
NationalityBritish
StatusResigned
Appointed08 August 1991(44 years, 3 months after company formation)
Appointment Duration17 years, 3 months (resigned 19 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kerdistone Close
Potters Bar
Herts
EN6 1LG
Director NameMrs Freda Claire Salisbury
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1999(51 years, 10 months after company formation)
Appointment Duration22 years, 7 months (resigned 29 September 2021)
RoleLocal Govt Officer (Retired)
Country of ResidenceEngland
Correspondence AddressFive Ways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Secretary NameNicola Bridget Salisbury
NationalityBritish
StatusResigned
Appointed19 November 2008(61 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 29 September 2021)
RoleCompany Director
Correspondence AddressFive Ways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMiss Nicola Bridget Salisbury
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(62 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive Ways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMrs Anne Delores Salisbury
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(65 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive Ways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameDr Jane Debra Thomas
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(71 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFiveways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS

Location

Registered AddressFive Ways
57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 50 other UK companies use this postal address

Shareholders

650 at £1Jane Debra Thomas
9.42%
Ordinary
650 at £1Nicola Bridget Salisbury
9.42%
Ordinary
2.5k at £1Anne Dolores Salisbury
36.23%
Ordinary
2.5k at £1Freda Claire Salisbury
36.23%
Ordinary
200 at £1Ian Nigel Salisbury
2.90%
Ordinary
200 at £1Lisa Janine Wheeler
2.90%
Ordinary
200 at £1Neil Graham Salisbury
2.90%
Ordinary

Financials

Year2014
Net Worth£1,565,487
Cash£379,023
Current Liabilities£53,685

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

11 November 1987Delivered on: 12 November 1987
Satisfied on: 30 April 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H shop and dwelling house, 94/94A high street, wealestone harrow, middlesex.
Fully Satisfied
7 July 1947Delivered on: 5 September 1947
Satisfied on: 6 June 2008
Persons entitled: Provincial Building Society

Classification: Charge
Secured details: £400.
Particulars: L/H 74 albion rd haringey park, 84 hewitt rd haringey middx.
Fully Satisfied
7 July 1947Delivered on: 5 September 1947
Satisfied on: 6 June 2008
Persons entitled: Provincial Building Society

Classification: Charge
Secured details: £710.
Particulars: L/H 69 pemberon rd haringey middx.
Fully Satisfied
7 July 1947Delivered on: 5 September 1947
Satisfied on: 6 June 2008
Persons entitled: Provincial Building Society

Classification: Charge
Secured details: £1360.
Particulars: L/H 74 albion rd haringey middx , 94 hewitt rd haringey middx.
Fully Satisfied
7 July 1947Delivered on: 5 September 1947
Satisfied on: 6 June 2008
Persons entitled: Provincial Building Society

Classification: Charge
Secured details: £950.
Particulars: F/H 57 binyfind rd haringey midx.
Fully Satisfied

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
21 August 2023Confirmation statement made on 8 August 2023 with updates (4 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
19 August 2022Confirmation statement made on 8 August 2022 with updates (5 pages)
30 September 2021Termination of appointment of Freda Claire Salisbury as a director on 29 September 2021 (1 page)
30 September 2021Termination of appointment of Nicola Bridget Salisbury as a director on 29 September 2021 (1 page)
30 September 2021Termination of appointment of Jane Debra Thomas as a director on 29 September 2021 (1 page)
30 September 2021Appointment of Mr Stuart Weston as a director on 29 September 2021 (2 pages)
30 September 2021Termination of appointment of Nicola Bridget Salisbury as a secretary on 29 September 2021 (1 page)
30 September 2021Notification of Swi&P Limited as a person with significant control on 29 September 2021 (2 pages)
30 September 2021Cessation of Anne Delores Salisbury as a person with significant control on 29 September 2021 (1 page)
30 September 2021Cessation of Freda Claire Salisbury as a person with significant control on 29 September 2021 (1 page)
10 August 2021Confirmation statement made on 8 August 2021 with updates (4 pages)
15 July 2021Micro company accounts made up to 31 March 2021 (6 pages)
2 September 2020Confirmation statement made on 8 August 2020 with updates (4 pages)
21 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
8 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
23 July 2019Micro company accounts made up to 31 March 2019 (6 pages)
19 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
8 August 2018Confirmation statement made on 8 August 2018 with updates (5 pages)
14 June 2018Appointment of Dr Jane Debra Thomas as a director on 21 May 2018 (2 pages)
14 June 2018Termination of appointment of Anne Delores Salisbury as a director on 21 May 2018 (1 page)
7 September 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
7 September 2017Change of details for Mrs Anne Delores Salisbury as a person with significant control on 5 September 2017 (2 pages)
7 September 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
7 September 2017Change of details for Mrs Anne Delores Salisbury as a person with significant control on 5 September 2017 (2 pages)
6 September 2017Change of details for Mrs Freda Claire Salisbury as a person with significant control on 5 September 2017 (2 pages)
6 September 2017Director's details changed for Mrs Anne Delores Salisbury on 18 August 2017 (2 pages)
6 September 2017Change of details for Mrs Anne Delores Salisbury as a person with significant control on 18 August 2017 (2 pages)
6 September 2017Director's details changed for Mrs Anne Delores Salisbury on 18 August 2017 (2 pages)
6 September 2017Change of details for Mrs Freda Claire Salisbury as a person with significant control on 5 September 2017 (2 pages)
6 September 2017Change of details for Mrs Anne Delores Salisbury as a person with significant control on 18 August 2017 (2 pages)
4 September 2017Director's details changed for Mrs Freda Claire Salisbury on 18 August 2017 (2 pages)
4 September 2017Change of details for Mrs Freda Claire Salisbury as a person with significant control on 18 August 2017 (2 pages)
4 September 2017Director's details changed for Miss Nicola Bridget Salisbury on 18 August 2017 (2 pages)
4 September 2017Secretary's details changed for Nicola Bridget Salisbury on 18 August 2017 (1 page)
4 September 2017Change of details for Mrs Freda Claire Salisbury as a person with significant control on 18 August 2017 (2 pages)
4 September 2017Director's details changed for Miss Nicola Bridget Salisbury on 18 August 2017 (2 pages)
4 September 2017Secretary's details changed for Nicola Bridget Salisbury on 18 August 2017 (1 page)
4 September 2017Director's details changed for Mrs Freda Claire Salisbury on 18 August 2017 (2 pages)
28 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 June 2017Registered office address changed from 35a High Street Potters Bar Hertfordshire EN6 5AJ to Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 22 June 2017 (1 page)
22 June 2017Registered office address changed from 35a High Street Potters Bar Hertfordshire EN6 5AJ to Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 22 June 2017 (1 page)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 6,900
(7 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 6,900
(7 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 6,900
(7 pages)
19 November 2014Registered office address changed from 20a Plantagenet Road Barnet Hertfordshire EN5 5JG to 35a High Street Potters Bar Hertfordshire EN6 5AJ on 19 November 2014 (1 page)
19 November 2014Registered office address changed from 20a Plantagenet Road Barnet Hertfordshire EN5 5JG to 35a High Street Potters Bar Hertfordshire EN6 5AJ on 19 November 2014 (1 page)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 August 2014Director's details changed for Mrs Anne Dolores Salisbury on 31 July 2014 (2 pages)
15 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 6,900
(7 pages)
15 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 6,900
(7 pages)
15 August 2014Director's details changed for Mrs Anne Dolores Salisbury on 31 July 2014 (2 pages)
15 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 6,900
(7 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 6,900
(7 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 6,900
(7 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 6,900
(7 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 October 2012Termination of appointment of Alan Salisbury as a director (1 page)
16 October 2012Termination of appointment of Alan Salisbury as a director (1 page)
16 October 2012Appointment of Mrs Anne Dolores Salisbury as a director (2 pages)
16 October 2012Appointment of Mrs Anne Dolores Salisbury as a director (2 pages)
15 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
15 August 2012Director's details changed for Miss Nicola Bridget Salisbury on 7 August 2012 (2 pages)
15 August 2012Director's details changed for Miss Nicola Bridget Salisbury on 7 August 2012 (2 pages)
15 August 2012Director's details changed for Miss Nicola Bridget Salisbury on 7 August 2012 (2 pages)
15 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
15 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 August 2011Director's details changed for Miss Nicola Bridget Salisbury on 23 August 2011 (2 pages)
24 August 2011Director's details changed for Miss Nicola Bridget Salisbury on 23 August 2011 (2 pages)
17 August 2011Director's details changed for Freda Claire Salisbury on 31 March 2011 (2 pages)
17 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
17 August 2011Director's details changed for Freda Claire Salisbury on 31 March 2011 (2 pages)
17 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
17 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
18 May 2011Registered office address changed from 35a High Street Potters Bar Hertfordshire EN6 5AJ on 18 May 2011 (1 page)
18 May 2011Registered office address changed from 35a High Street Potters Bar Hertfordshire EN6 5AJ on 18 May 2011 (1 page)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 August 2010Annual return made up to 8 August 2010 (6 pages)
13 August 2010Annual return made up to 8 August 2010 (6 pages)
13 August 2010Annual return made up to 8 August 2010 (6 pages)
7 May 2010Appointment of Miss Nicola Bridget Salisbury as a director (2 pages)
7 May 2010Termination of appointment of Helena Salisbury as a director (1 page)
7 May 2010Appointment of Miss Nicola Bridget Salisbury as a director (2 pages)
7 May 2010Termination of appointment of Helena Salisbury as a director (1 page)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 August 2009Return made up to 08/08/09; full list of members (5 pages)
10 August 2009Return made up to 08/08/09; full list of members (5 pages)
2 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
2 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
19 March 2009Ad 19/12/08\gbp si 400@1=400\gbp ic 6500/6900\ (2 pages)
19 March 2009Ad 19/12/08\gbp si 400@1=400\gbp ic 6500/6900\ (2 pages)
1 December 2008Secretary appointed nicola bridget salisbury (1 page)
1 December 2008Appointment terminated secretary alan salisbury (1 page)
1 December 2008Secretary appointed nicola bridget salisbury (1 page)
1 December 2008Appointment terminated secretary alan salisbury (1 page)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 August 2008Return made up to 08/08/08; full list of members (4 pages)
13 August 2008Return made up to 08/08/08; full list of members (4 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 August 2007Return made up to 08/08/07; full list of members (3 pages)
9 August 2007Return made up to 08/08/07; full list of members (3 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 September 2006Return made up to 08/08/06; full list of members (3 pages)
8 September 2006Return made up to 08/08/06; full list of members (3 pages)
24 October 2005Return made up to 08/08/05; full list of members (3 pages)
24 October 2005Return made up to 08/08/05; full list of members (3 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 August 2004Return made up to 08/08/04; full list of members (8 pages)
9 August 2004Return made up to 08/08/04; full list of members (8 pages)
21 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 August 2003Return made up to 08/08/03; full list of members (8 pages)
7 August 2003Return made up to 08/08/03; full list of members (8 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 August 2002Return made up to 08/08/02; full list of members (8 pages)
7 August 2002Return made up to 08/08/02; full list of members (8 pages)
18 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
18 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
17 August 2001Return made up to 08/08/01; full list of members (8 pages)
17 August 2001Return made up to 08/08/01; full list of members (8 pages)
9 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
9 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 October 2000Return made up to 08/08/00; full list of members (7 pages)
11 October 2000Return made up to 08/08/00; full list of members (7 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 August 1999Return made up to 08/08/99; full list of members (6 pages)
20 August 1999Return made up to 08/08/99; full list of members (6 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
7 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
7 September 1998Return made up to 08/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 September 1998Return made up to 08/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
8 September 1997Return made up to 08/08/97; no change of members (4 pages)
8 September 1997Return made up to 08/08/97; no change of members (4 pages)
31 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
31 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
4 April 1997Auditor's resignation (1 page)
4 April 1997Auditor's resignation (1 page)
26 November 1996Full accounts made up to 31 March 1996 (11 pages)
26 November 1996Full accounts made up to 31 March 1996 (11 pages)
27 August 1996Return made up to 08/08/96; full list of members (5 pages)
27 August 1996Return made up to 08/08/96; full list of members (5 pages)
29 August 1995Full accounts made up to 31 March 1995 (11 pages)
29 August 1995Full accounts made up to 31 March 1995 (11 pages)
22 August 1995Return made up to 08/08/95; no change of members (10 pages)
22 August 1995Return made up to 08/08/95; no change of members (10 pages)
8 May 1947Incorporation (15 pages)