Company NameHaigh Hall Management Limited
DirectorJulieann Parry
Company StatusActive
Company Number11326589
CategoryPrivate Limited Company
Incorporation Date24 April 2018(6 years ago)
Previous NameFlynn Manor Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMs Julieann Parry
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Williamson & Croft Llp York House
20 York Street
Manchester
M2 3BB

Location

Registered AddressC/O Williamson & Croft York House
20 York Street
Manchester
Greater Manchester
M2 3BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 3 days from now)

Filing History

5 June 2020Registered office address changed from Jackson Lee Accountants Unit 3 Brenton Business Complex Bond Street Bury BL9 7BE to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 5 June 2020 (1 page)
5 June 2020Confirmation statement made on 23 April 2020 with updates (4 pages)
5 June 2020Change of details for Flynn Developments Limited as a person with significant control on 22 November 2018 (2 pages)
23 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
9 November 2019Compulsory strike-off action has been discontinued (1 page)
7 November 2019Registered office address changed from Unit 3 Bond Street Bury BL9 7BE United Kingdom to Jackson Lee Accountants Unit 3 Brenton Business Complex Bond Street Bury BL9 7BE on 7 November 2019 (2 pages)
7 November 2019Confirmation statement made on 23 April 2019 with no updates (2 pages)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
16 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-15
(3 pages)
24 April 2018Incorporation
Statement of capital on 2018-04-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)