Company NameBlue Hayes Hotel Limited
DirectorsDominic James Herring and Malcolm William Herring
Company StatusActive
Company Number04027250
CategoryPrivate Limited Company
Incorporation Date5 July 2000(23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDominic James Herring
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 New Road
Chiseldon
Swindon
SN4 0LX
Director NameMr Malcolm William Herring
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Hayes Hotel
Trelyon Avenue
St. Ives
Cornwall
TR26 2AD
Secretary NameMr Malcolm William Herring
NationalityBritish
StatusCurrent
Appointed05 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Hayes Hotel
Trelyon Avenue
St. Ives
Cornwall
TR26 2AD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.bluehayes.co.uk
Email address[email protected]
Telephone01736 797129
Telephone regionPenzance

Location

Registered AddressC/O Goodier Smith & Watts
Devonshire House
Manor Way, Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Malcolm William Herring
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

7 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
30 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
17 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
15 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
2 August 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
23 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
19 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
13 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
13 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
8 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
21 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
21 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(5 pages)
28 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(5 pages)
28 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(5 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
9 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(5 pages)
9 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(5 pages)
9 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(5 pages)
6 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
6 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Dominic James Herring on 5 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Malcolm William Herring on 5 July 2010 (2 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Mr Malcolm William Herring on 5 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Malcolm William Herring on 5 July 2010 (2 pages)
12 July 2010Director's details changed for Dominic James Herring on 5 July 2010 (2 pages)
12 July 2010Director's details changed for Dominic James Herring on 5 July 2010 (2 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 July 2009Return made up to 05/07/09; full list of members (3 pages)
15 July 2009Return made up to 05/07/09; full list of members (3 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 July 2008Return made up to 05/07/08; full list of members (3 pages)
18 July 2008Return made up to 05/07/08; full list of members (3 pages)
8 May 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
8 May 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
11 July 2007Location of register of members (1 page)
11 July 2007Return made up to 05/07/07; full list of members (2 pages)
11 July 2007Location of register of members (1 page)
11 July 2007Return made up to 05/07/07; full list of members (2 pages)
29 May 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
29 May 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
18 April 2007Registered office changed on 18/04/07 from: 99 station road edgware middlesex HA8 7JG (1 page)
18 April 2007Registered office changed on 18/04/07 from: 99 station road edgware middlesex HA8 7JG (1 page)
13 July 2006Return made up to 05/07/06; full list of members (2 pages)
13 July 2006Return made up to 05/07/06; full list of members (2 pages)
19 May 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
19 May 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
11 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
26 July 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
5 May 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
18 August 2003Return made up to 05/07/03; full list of members (7 pages)
18 August 2003Return made up to 05/07/03; full list of members (7 pages)
27 February 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
27 February 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
11 July 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
28 February 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
12 July 2001Return made up to 05/07/01; full list of members (6 pages)
12 July 2001Return made up to 05/07/01; full list of members (6 pages)
26 July 2000New director appointed (2 pages)
26 July 2000Secretary resigned (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000New secretary appointed;new director appointed (2 pages)
26 July 2000Director resigned (1 page)
26 July 2000Secretary resigned (1 page)
26 July 2000New secretary appointed;new director appointed (2 pages)
26 July 2000Director resigned (1 page)
5 July 2000Incorporation (17 pages)
5 July 2000Incorporation (17 pages)