Company NameHaykil Properties Limited
DirectorsAnthony Hayes and Stephanie Mary Killian
Company StatusActive
Company Number03782554
CategoryPrivate Limited Company
Incorporation Date4 June 1999(24 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Anthony Hayes
Date of BirthOctober 1986 (Born 37 years ago)
NationalityIrish
StatusCurrent
Appointed30 June 2017(18 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 141 Bluehouse Road
Chingford
London
E4 6HP
Director NameMs Stephanie Mary Killian
Date of BirthDecember 1985 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed30 June 2017(18 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Trinity Road
London
SW17 7RL
Secretary NameMs Stephanie Mary Killian
StatusCurrent
Appointed30 June 2017(18 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address114 Trinity Road
London
SW17 7RL
Director NameMr Seamus Hayes
Date of BirthMarch 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed04 June 1999(same day as company formation)
RoleRetailer
Country of ResidenceIreland
Correspondence AddressBallykeeran
Athlone
Westmeath
Irish
Director NameMr Noel Killian
Date of BirthDecember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed04 June 1999(same day as company formation)
RoleInsurance Consultant
Country of ResidenceIreland
Correspondence AddressCartronkeel
Ballymore Road
Moate
Westmeath
Irish
Secretary NameMr Seamus Hayes
NationalityIrish
StatusResigned
Appointed04 June 1999(same day as company formation)
RoleRetailer
Country of ResidenceIreland
Correspondence AddressBallykeeran
Athlone
Westmeath
Irish
Director NameMs Dymphna Hayes
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed29 July 1999(1 month, 3 weeks after company formation)
Appointment Duration17 years, 11 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBallykeeran
Athlone
West Meath
Irish
Director NameMrs Anne Killian
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed29 July 1999(1 month, 3 weeks after company formation)
Appointment Duration17 years, 11 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCartoon Keel
Ballymore Road
Moate
West Meath
Irish
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressVictoria House
Princess Street
Manchester
M1 7AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

7k at £1Anne Killian
25.00%
Ordinary
7k at £1Dymphna Hayes
25.00%
Ordinary
7k at £1Noel Killian
25.00%
Ordinary
7k at £1Seamus Hayes
25.00%
Ordinary

Financials

Year2014
Net Worth£57,668
Cash£2,523
Current Liabilities£107,496

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Charges

14 August 2000Delivered on: 16 August 2000
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3 venice court and parking space 121 granby village manchester with all rental income payable thereon and proceeds of sale thereof. Undertaking and all property and assets.
Outstanding
27 August 1999Delivered on: 21 October 1999
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as plot 45 anchorage quay salford (postal address 103 labrador quay) and all rental income and proceeds of any sale thereof; all rights,claims.
Outstanding

Filing History

19 March 2024Micro company accounts made up to 30 June 2023 (9 pages)
6 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
22 March 2023Micro company accounts made up to 30 June 2022 (8 pages)
7 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (8 pages)
9 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 30 June 2020 (8 pages)
8 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
18 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 30 June 2018 (7 pages)
15 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 30 June 2017 (7 pages)
13 July 2017Appointment of Mr Anthony Hayes as a director on 30 June 2017 (2 pages)
13 July 2017Appointment of Ms Stephanie Mary Killian as a director on 30 June 2017 (2 pages)
13 July 2017Termination of appointment of Dymphna Hayes as a director on 30 June 2017 (1 page)
13 July 2017Termination of appointment of Seamus Hayes as a director on 30 June 2017 (1 page)
13 July 2017Termination of appointment of Dymphna Hayes as a director on 30 June 2017 (1 page)
13 July 2017Termination of appointment of Anne Killian as a director on 30 June 2017 (1 page)
13 July 2017Termination of appointment of Anne Killian as a director on 30 June 2017 (1 page)
13 July 2017Termination of appointment of Noel Killian as a director on 30 June 2017 (1 page)
13 July 2017Appointment of Ms Stephanie Mary Killian as a secretary on 30 June 2017 (2 pages)
13 July 2017Appointment of Ms Stephanie Mary Killian as a secretary on 30 June 2017 (2 pages)
13 July 2017Appointment of Mr Anthony Hayes as a director on 30 June 2017 (2 pages)
13 July 2017Termination of appointment of Seamus Hayes as a secretary on 30 June 2017 (1 page)
13 July 2017Termination of appointment of Seamus Hayes as a director on 30 June 2017 (1 page)
13 July 2017Termination of appointment of Seamus Hayes as a secretary on 30 June 2017 (1 page)
13 July 2017Termination of appointment of Noel Killian as a director on 30 June 2017 (1 page)
13 July 2017Appointment of Ms Stephanie Mary Killian as a director on 30 June 2017 (2 pages)
21 June 2017Confirmation statement made on 4 June 2017 with updates (8 pages)
21 June 2017Confirmation statement made on 4 June 2017 with updates (8 pages)
20 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
20 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
14 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 28,000
(7 pages)
14 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 28,000
(7 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 28,000
(7 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 28,000
(7 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 28,000
(7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 28,000
(7 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 28,000
(7 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 28,000
(7 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
7 March 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
7 March 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
21 February 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
21 February 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
18 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
18 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
14 June 2010Director's details changed for Dymphna Hayes on 1 June 2010 (2 pages)
14 June 2010Director's details changed for Anne Killian on 1 June 2010 (2 pages)
14 June 2010Director's details changed for Dymphna Hayes on 1 June 2010 (2 pages)
14 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Seamus Hayes on 1 June 2010 (2 pages)
14 June 2010Director's details changed for Noel Killian on 1 June 2010 (2 pages)
14 June 2010Director's details changed for Anne Killian on 1 June 2010 (2 pages)
14 June 2010Director's details changed for Noel Killian on 1 June 2010 (2 pages)
14 June 2010Director's details changed for Seamus Hayes on 1 June 2010 (2 pages)
14 June 2010Director's details changed for Seamus Hayes on 1 June 2010 (2 pages)
14 June 2010Director's details changed for Dymphna Hayes on 1 June 2010 (2 pages)
14 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Anne Killian on 1 June 2010 (2 pages)
14 June 2010Director's details changed for Noel Killian on 1 June 2010 (2 pages)
14 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
6 May 2010Registered office address changed from Victoria Chambers 14a Victoria Road Hale Cheshire WA15 9AD on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Victoria Chambers 14a Victoria Road Hale Cheshire WA15 9AD on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Victoria Chambers 14a Victoria Road Hale Cheshire WA15 9AD on 6 May 2010 (1 page)
29 October 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
29 October 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
4 June 2009Return made up to 04/06/09; full list of members (5 pages)
4 June 2009Return made up to 04/06/09; full list of members (5 pages)
6 March 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
6 March 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
6 June 2008Return made up to 04/06/08; full list of members (5 pages)
6 June 2008Return made up to 04/06/08; full list of members (5 pages)
18 March 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
18 March 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
8 November 2007Return made up to 04/06/07; no change of members (8 pages)
8 November 2007Return made up to 04/06/07; no change of members (8 pages)
14 March 2007Total exemption full accounts made up to 30 June 2006 (15 pages)
14 March 2007Total exemption full accounts made up to 30 June 2006 (15 pages)
16 June 2006Return made up to 04/06/06; full list of members (9 pages)
16 June 2006Return made up to 04/06/06; full list of members (9 pages)
16 February 2006Total exemption full accounts made up to 30 June 2005 (15 pages)
16 February 2006Total exemption full accounts made up to 30 June 2005 (15 pages)
30 June 2005Return made up to 04/06/05; full list of members (9 pages)
30 June 2005Return made up to 04/06/05; full list of members (9 pages)
10 June 2005Total exemption full accounts made up to 30 June 2004 (15 pages)
10 June 2005Total exemption full accounts made up to 30 June 2004 (15 pages)
7 September 2004Registered office changed on 07/09/04 from: 159 ashley road hale cheshire WA15 9SD (1 page)
7 September 2004Return made up to 04/06/04; full list of members (9 pages)
7 September 2004Registered office changed on 07/09/04 from: 159 ashley road hale cheshire WA15 9SD (1 page)
7 September 2004Return made up to 04/06/04; full list of members (9 pages)
9 October 2003Total exemption full accounts made up to 30 June 2003 (14 pages)
9 October 2003Total exemption full accounts made up to 30 June 2003 (14 pages)
21 September 2003Return made up to 04/06/03; full list of members (9 pages)
21 September 2003Return made up to 04/06/03; full list of members (9 pages)
26 August 2003Registered office changed on 26/08/03 from: 190/192 washway road sale cheshire M33 6RJ (1 page)
26 August 2003Accounts for a dormant company made up to 30 June 2002 (11 pages)
26 August 2003Accounts for a dormant company made up to 30 June 2002 (11 pages)
26 August 2003Registered office changed on 26/08/03 from: 190/192 washway road sale cheshire M33 6RJ (1 page)
28 June 2002Return made up to 04/06/02; full list of members (9 pages)
28 June 2002Return made up to 04/06/02; full list of members (9 pages)
10 October 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
10 October 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
4 July 2001Return made up to 04/06/01; full list of members (8 pages)
4 July 2001Return made up to 04/06/01; full list of members (8 pages)
19 June 2001Full accounts made up to 30 June 2000 (10 pages)
19 June 2001Full accounts made up to 30 June 2000 (10 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
26 June 2000Return made up to 04/06/00; full list of members (6 pages)
26 June 2000New director appointed (2 pages)
26 June 2000Return made up to 04/06/00; full list of members (6 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
21 October 1999Particulars of mortgage/charge (5 pages)
21 October 1999Particulars of mortgage/charge (5 pages)
22 September 1999Ad 29/07/99--------- £ si 27999@1=27999 £ ic 1/28000 (2 pages)
22 September 1999Ad 29/07/99--------- £ si 27999@1=27999 £ ic 1/28000 (2 pages)
30 June 1999New secretary appointed;new director appointed (2 pages)
30 June 1999New secretary appointed;new director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
29 June 1999Secretary resigned (2 pages)
29 June 1999Director resigned (2 pages)
29 June 1999Registered office changed on 29/06/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page)
29 June 1999Secretary resigned (2 pages)
29 June 1999Director resigned (2 pages)
29 June 1999Registered office changed on 29/06/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page)
4 June 1999Incorporation (13 pages)
4 June 1999Incorporation (13 pages)