Company NameTroy Hayes Planning Limited
DirectorsTroy Hayes and Genevieve Hayes
Company StatusActive
Company Number08533500
CategoryPrivate Limited Company
Incorporation Date17 May 2013(10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Troy Hayes
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2013(same day as company formation)
RoleUrban Planner
Country of ResidenceEngland
Correspondence AddressBlenheim Cottage 45 Church Road
Steep
Petersfield
Hampshire
GU32 2DN
Director NameMrs Genevieve Hayes
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(4 years, 10 months after company formation)
Appointment Duration6 years
RoleUrban Designer
Country of ResidenceEngland
Correspondence AddressBlenheim Cottage 45 Church Road
Steep
Petersfield
Hampshire
GU32 2DN
Director NameMrs Genevieve Hayes
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(same day as company formation)
RoleUrban Designer
Country of ResidenceEngland
Correspondence Address22 Woodbury Avenue
Petersfield
Hampshire
GU32 2EE

Location

Registered Address41-42 Foley Street
Fitzrovia
London
W1W 7TS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

60 at £1Troy Hayes
60.00%
Ordinary
40 at £1Genevieve Hayes
40.00%
Ordinary

Financials

Year2014
Net Worth£4,941
Cash£33,507
Current Liabilities£31,782

Accounts

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

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Charges

14 February 2020Delivered on: 6 March 2020
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

26 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
31 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
19 April 2022Confirmation statement made on 24 March 2022 with updates (4 pages)
31 March 2022Change of share class name or designation (2 pages)
31 March 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issue new class of shares 28/03/2022
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 March 2022Statement of capital following an allotment of shares on 28 March 2022
  • GBP 200
(3 pages)
17 June 2021Registered office address changed from Irongate House 30 Dukes Place London EC3A 7LP England to 41-42 Foley Street Fitzrovia London W1W 7TS on 17 June 2021 (1 page)
1 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
17 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
8 December 2020Registered office address changed from Broxhead House 60 Barbados Road Bordon Hampshire GU35 0FX England to Irongate House 30 Dukes Place London EC3A 7LP on 8 December 2020 (1 page)
8 October 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
6 October 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
24 September 2020Satisfaction of charge 085335000001 in full (1 page)
23 July 2020Registered office address changed from 14-18 Emerald Street London WC1N 3QA England to Broxhead House 60 Barbados Road Bordon Hampshire GU35 0FX on 23 July 2020 (1 page)
23 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
13 March 2020Registered office address changed from West Barn Westmark Barns Midhurst Road Petersfield Hampshire GU31 5AT United Kingdom to 14-18 Emerald Street London WC1N 3QA on 13 March 2020 (1 page)
6 March 2020Registration of charge 085335000001, created on 14 February 2020 (25 pages)
9 December 2019Notification of Genevieve Hayes as a person with significant control on 20 March 2019 (2 pages)
9 December 2019Change of details for Mr Troy Hayes as a person with significant control on 20 March 2019 (2 pages)
9 December 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 October 2018Registered office address changed from 71-91 Aldwych London WC2B 4HN England to West Barn Westmark Barns Midhurst Road Petersfield Hampshire GU31 5AT on 11 October 2018 (1 page)
11 May 2018Appointment of Mrs Genevieve Hayes as a director on 6 April 2018 (2 pages)
9 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
6 October 2017Director's details changed for Mr Troy Hayes on 1 March 2017 (2 pages)
6 October 2017Director's details changed for Mr Troy Hayes on 1 March 2017 (2 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 July 2017Registered office address changed from 3 Waterhouse Square 138 Holborn London EC1N 2SW England to 71-91 Aldwych London WC2B 4HN on 21 July 2017 (1 page)
21 July 2017Registered office address changed from 3 Waterhouse Square 138 Holborn London EC1N 2SW England to 71-91 Aldwych London WC2B 4HN on 21 July 2017 (1 page)
30 May 2017Termination of appointment of Genevieve Hayes as a director on 28 February 2017 (1 page)
30 May 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
30 May 2017Termination of appointment of Genevieve Hayes as a director on 28 February 2017 (1 page)
28 October 2016Registered office address changed from 57 Old Copse Road Havant Hampshire PO9 2YA to 3 Waterhouse Square 138 Holborn London EC1N 2SW on 28 October 2016 (1 page)
28 October 2016Registered office address changed from 57 Old Copse Road Havant Hampshire PO9 2YA to 3 Waterhouse Square 138 Holborn London EC1N 2SW on 28 October 2016 (1 page)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
27 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 August 2015Director's details changed for Mrs Genevieve Hayes on 11 August 2015 (2 pages)
11 August 2015Director's details changed for Mr Troy Hayes on 11 August 2015 (2 pages)
11 August 2015Director's details changed for Mrs Genevieve Hayes on 11 August 2015 (2 pages)
11 August 2015Director's details changed for Mr Troy Hayes on 11 August 2015 (2 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 November 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
17 November 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 July 2014Director's details changed for Mrs Genevieve Hayes on 1 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Troy Hayes on 1 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Troy Hayes on 1 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Troy Hayes on 1 July 2014 (2 pages)
8 July 2014Director's details changed for Mrs Genevieve Hayes on 1 July 2014 (2 pages)
8 July 2014Director's details changed for Mrs Genevieve Hayes on 1 July 2014 (2 pages)
21 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
26 January 2014Registered office address changed from 1 the Old Stables Coombe Road, East Meon Petersfield GU32 1PB England on 26 January 2014 (1 page)
26 January 2014Registered office address changed from 1 the Old Stables Coombe Road, East Meon Petersfield GU32 1PB England on 26 January 2014 (1 page)
17 May 2013Incorporation (25 pages)
17 May 2013Incorporation (25 pages)