Company Name7 Hayne Road Management Company Limited
DirectorsLawrence Ahlemeyer and Brian Hume
Company StatusActive
Company Number00962916
CategoryPrivate Limited Company
Incorporation Date29 September 1969(54 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameLawrence Ahlemeyer
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2003(34 years after company formation)
Appointment Duration20 years, 6 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Secretary NameMr Kevin Ronald Howard
NationalityBritish
StatusCurrent
Appointed13 January 2005(35 years, 3 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Director NameBrian Hume
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2007(38 years after company formation)
Appointment Duration16 years, 6 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Director NameMiss Audrey Crawford
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(21 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 April 1991)
RoleRetired
Correspondence Address4 Elsa Court
Beckenham
Kent
BR3 4TY
Director NameMr Stephen George Ellingham
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(21 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 25 July 2000)
RoleSales Engineer
Correspondence Address3 Elsa Court
Hayne Road
Beckenham
Kent
BR3 4TY
Director NameMiss Ann Jacqueline Gosling
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(21 years, 4 months after company formation)
Appointment Duration21 years, 8 months (resigned 18 October 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Elsa Court
Hayne Road
Beckenham
Kent
BR3 4TY
Director NameBrian Hume
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(21 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 April 1992)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address17 Elsa Court
7 Hayne Road
Beckenham
Kent
BR3 4TY
Director NameMrs Audrey Joan Russell
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(21 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 April 1991)
RoleRetired
Correspondence Address5 Elsa Court
Beckenham
Kent
BR3 4TY
Secretary NameMiss Ann Jacqueline Gosling
NationalityBritish
StatusResigned
Appointed18 February 1991(21 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 13 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Elsa Court
Hayne Road
Beckenham
Kent
BR3 4TY
Director NameMr Clive Antony Streets
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(21 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 07 October 2003)
RoleTeacher
Correspondence Address12 Elsa Court
Hayne Road
Beckenham
Kent
BR3 4TY
Director NameMr David Bonnett
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(22 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 24 July 2003)
RoleMerchant Bank Clerk
Correspondence Address20 Elsa Court
Hayne Road
Beckenham
Kent
BR3 4TY
Director NameSally Caroline Hamilton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(31 years after company formation)
Appointment Duration6 years, 11 months (resigned 05 October 2007)
RoleSales Representative
Correspondence AddressFlat 7 Elsa Court
Hayne Road
Beckenham
Kent
BR3 4TY
Director NameLucy Ann Brown
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(34 years after company formation)
Appointment Duration2 years, 4 months (resigned 17 February 2006)
RoleArtist Manager
Correspondence Address20 Elsa Court
7 Hayne Road
Beckenham
Kent
BR3 4TY
Director NameRichard David Down
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(38 years after company formation)
Appointment Duration2 years, 11 months (resigned 07 October 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Elsa Court
7 Hayne Road
Beckenham
Kent
BR3 4TY

Contact

Telephone020 86580775
Telephone regionLondon

Location

Registered AddressThe Beechwood Centre
40 Lower Gravel Road
Bromley
Kent
BR2 8GP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

-OTHER
9.09%
-
1 at £20Brian Thomas Hume
4.55%
Ordinary
1 at £20Christine Tookey
4.55%
Ordinary
1 at £20Clive Antony Streets
4.55%
Ordinary
1 at £20Fiona Bolton
4.55%
Ordinary
1 at £20James Edward Charles Crozier
4.55%
Ordinary
1 at £20Jane Sarah Curran
4.55%
Ordinary
1 at £20Justin Harris & Maxine Harris
4.55%
Ordinary
1 at £20Lawrence Ahlemeyer
4.55%
Ordinary
1 at £20Mrs Alex Miller Branch
4.55%
Ordinary
1 at £20Mrs Christine Halliwell & Anthony Halliwell
4.55%
Ordinary
1 at £20Mrs Janice Margaret Louise Osman
4.55%
Ordinary
1 at £20Mrs Sonja Annette Bond & Geoffrey John Bond
4.55%
Ordinary
1 at £20Ms Jeanette Dorothy Crawley
4.55%
Ordinary
1 at £20Ms Tamina Bashir
4.55%
Ordinary
1 at £20Paul John Acton
4.55%
Ordinary
1 at £20Peter Graham Meredith
4.55%
Ordinary
1 at £20Richard David Down
4.55%
Ordinary
1 at £20Russell Ellis
4.55%
Ordinary
1 at £20Sarah Elizabeth Reed
4.55%
Ordinary
1 at £20Stephen Garrett & Helen Garrett
4.55%
Ordinary

Financials

Year2014
Turnover£35,713
Net Worth£15,387
Cash£2,237
Current Liabilities£2,482

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Filing History

19 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
3 November 2020Accounts for a small company made up to 31 December 2019 (10 pages)
21 February 2020Confirmation statement made on 18 February 2020 with updates (5 pages)
3 July 2019Accounts for a small company made up to 31 December 2018 (10 pages)
19 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
30 April 2018Accounts for a small company made up to 31 December 2017 (9 pages)
22 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
27 February 2017Confirmation statement made on 18 February 2017 with updates (8 pages)
27 February 2017Confirmation statement made on 18 February 2017 with updates (8 pages)
27 September 2016Full accounts made up to 31 December 2015 (10 pages)
27 September 2016Full accounts made up to 31 December 2015 (10 pages)
19 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 440
(6 pages)
19 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 440
(6 pages)
29 September 2015Full accounts made up to 31 December 2014 (10 pages)
29 September 2015Full accounts made up to 31 December 2014 (10 pages)
24 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 440
(6 pages)
24 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 440
(6 pages)
17 September 2014Full accounts made up to 31 December 2013 (10 pages)
17 September 2014Full accounts made up to 31 December 2013 (10 pages)
2 April 2014Registered office address changed from C/O C/O Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP United Kingdom on 2 April 2014 (1 page)
2 April 2014Registered office address changed from C/O C/O Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP United Kingdom on 2 April 2014 (1 page)
2 April 2014Registered office address changed from C/O C/O Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP United Kingdom on 2 April 2014 (1 page)
2 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 440
(6 pages)
2 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 440
(6 pages)
1 April 2014Director's details changed for Brian Hume on 18 February 2014 (2 pages)
1 April 2014Director's details changed for Brian Hume on 18 February 2014 (2 pages)
1 April 2014Secretary's details changed for Mr Kevin Ronald Howard on 18 February 2014 (1 page)
1 April 2014Secretary's details changed for Mr Kevin Ronald Howard on 18 February 2014 (1 page)
1 April 2014Director's details changed for Lawrence Ahlemeyer on 18 February 2014 (2 pages)
1 April 2014Director's details changed for Lawrence Ahlemeyer on 18 February 2014 (2 pages)
10 July 2013Full accounts made up to 31 December 2012 (11 pages)
10 July 2013Full accounts made up to 31 December 2012 (11 pages)
21 February 2013Termination of appointment of Ann Gosling as a director (1 page)
21 February 2013Termination of appointment of Ann Gosling as a director (1 page)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (7 pages)
21 February 2013Registered office address changed from C/O Regency Estate Management the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8GP England on 21 February 2013 (1 page)
21 February 2013Termination of appointment of Ann Gosling as a director (1 page)
21 February 2013Registered office address changed from C/O Regency Estate Management the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8GP England on 21 February 2013 (1 page)
21 February 2013Termination of appointment of Ann Gosling as a director (1 page)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (7 pages)
24 April 2012Registered office address changed from 19 Elsa Court 7 Hayne Road Beckenham Kent BR3 4TY on 24 April 2012 (1 page)
24 April 2012Registered office address changed from 19 Elsa Court 7 Hayne Road Beckenham Kent BR3 4TY on 24 April 2012 (1 page)
24 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (8 pages)
24 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (8 pages)
21 March 2012Full accounts made up to 31 December 2011 (11 pages)
21 March 2012Full accounts made up to 31 December 2011 (11 pages)
20 April 2011Full accounts made up to 31 December 2010 (11 pages)
20 April 2011Full accounts made up to 31 December 2010 (11 pages)
17 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (8 pages)
17 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (8 pages)
16 March 2011Termination of appointment of Richard Down as a director (1 page)
16 March 2011Termination of appointment of Richard Down as a director (1 page)
18 May 2010Full accounts made up to 31 December 2009 (11 pages)
18 May 2010Full accounts made up to 31 December 2009 (11 pages)
26 February 2010Director's details changed for Lawrence Ahlemeyer on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Brian Hume on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (13 pages)
26 February 2010Director's details changed for Miss Ann Jacqueline Gosling on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (13 pages)
26 February 2010Director's details changed for Richard David Down on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Richard David Down on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Lawrence Ahlemeyer on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Brian Hume on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Miss Ann Jacqueline Gosling on 26 February 2010 (2 pages)
4 August 2009Full accounts made up to 31 December 2008 (11 pages)
4 August 2009Full accounts made up to 31 December 2008 (11 pages)
16 March 2009Return made up to 18/02/09; no change of members (6 pages)
16 March 2009Return made up to 18/02/09; no change of members (6 pages)
22 September 2008Full accounts made up to 31 December 2007 (11 pages)
22 September 2008Full accounts made up to 31 December 2007 (11 pages)
5 March 2008Return made up to 18/02/08; full list of members (14 pages)
5 March 2008Return made up to 18/02/08; full list of members (14 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007New director appointed (2 pages)
1 November 2007New director appointed (2 pages)
1 November 2007New director appointed (2 pages)
1 November 2007New director appointed (2 pages)
4 August 2007Registered office changed on 04/08/07 from: regency management services LTD the beechwood centre 42-46 lower gravel road bromley kent BR2 8LJ (1 page)
4 August 2007Registered office changed on 04/08/07 from: regency management services LTD the beechwood centre 42-46 lower gravel road bromley kent BR2 8LJ (1 page)
17 July 2007Registered office changed on 17/07/07 from: 19 elsa court hayne road beckenham kent BR3 4TY (1 page)
17 July 2007Registered office changed on 17/07/07 from: 19 elsa court hayne road beckenham kent BR3 4TY (1 page)
18 June 2007Full accounts made up to 31 December 2006 (11 pages)
18 June 2007Full accounts made up to 31 December 2006 (11 pages)
16 March 2007Return made up to 18/02/07; change of members (7 pages)
16 March 2007Return made up to 18/02/07; change of members (7 pages)
19 September 2006Full accounts made up to 31 December 2005 (11 pages)
19 September 2006Full accounts made up to 31 December 2005 (11 pages)
7 March 2006Return made up to 18/02/06; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
7 March 2006Return made up to 18/02/06; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
26 September 2005Full accounts made up to 31 December 2004 (9 pages)
26 September 2005Full accounts made up to 31 December 2004 (9 pages)
7 March 2005Return made up to 18/02/05; full list of members (10 pages)
7 March 2005Return made up to 18/02/05; full list of members (10 pages)
19 January 2005New secretary appointed (2 pages)
19 January 2005New secretary appointed (2 pages)
19 January 2005Secretary resigned (1 page)
19 January 2005Secretary resigned (1 page)
14 June 2004Full accounts made up to 31 December 2003 (9 pages)
14 June 2004Full accounts made up to 31 December 2003 (9 pages)
18 March 2004Return made up to 18/02/04; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 March 2004Return made up to 18/02/04; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2003Director resigned (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003Director resigned (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
18 July 2003Full accounts made up to 31 December 2002 (9 pages)
18 July 2003Full accounts made up to 31 December 2002 (9 pages)
6 March 2003Return made up to 18/02/03; no change of members (8 pages)
6 March 2003Return made up to 18/02/03; no change of members (8 pages)
25 April 2002Full accounts made up to 31 December 2001 (9 pages)
25 April 2002Full accounts made up to 31 December 2001 (9 pages)
13 March 2002Return made up to 18/02/02; full list of members (12 pages)
13 March 2002Return made up to 18/02/02; full list of members (12 pages)
21 March 2001Full accounts made up to 31 December 2000 (9 pages)
21 March 2001Full accounts made up to 31 December 2000 (9 pages)
7 March 2001Return made up to 18/02/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
7 March 2001Return made up to 18/02/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
18 April 2000Full accounts made up to 31 December 1999 (9 pages)
18 April 2000Full accounts made up to 31 December 1999 (9 pages)
28 February 2000Return made up to 18/02/00; change of members (7 pages)
28 February 2000Return made up to 18/02/00; change of members (7 pages)
23 August 1999Full accounts made up to 31 December 1998 (8 pages)
23 August 1999Full accounts made up to 31 December 1998 (8 pages)
28 June 1999Auditor's resignation (1 page)
28 June 1999Auditor's resignation (1 page)
10 March 1999Return made up to 18/02/99; full list of members (6 pages)
10 March 1999Return made up to 18/02/99; full list of members (6 pages)
15 September 1998Full accounts made up to 31 December 1997 (8 pages)
15 September 1998Full accounts made up to 31 December 1997 (8 pages)
5 March 1998Return made up to 18/02/98; change of members (6 pages)
5 March 1998Return made up to 18/02/98; change of members (6 pages)
28 August 1997Full accounts made up to 31 December 1996 (9 pages)
28 August 1997Full accounts made up to 31 December 1996 (9 pages)
7 March 1997Return made up to 18/02/97; change of members (6 pages)
7 March 1997Return made up to 18/02/97; change of members (6 pages)
19 April 1996Full accounts made up to 31 December 1995 (9 pages)
19 April 1996Full accounts made up to 31 December 1995 (9 pages)
4 March 1996Return made up to 18/02/96; full list of members (6 pages)
4 March 1996Return made up to 18/02/96; full list of members (6 pages)
8 September 1995Full accounts made up to 31 December 1994 (11 pages)
8 September 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
29 September 1969Incorporation (17 pages)
29 September 1969Incorporation (17 pages)