Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAYWARD EXCLUSIVE HOMES LIMITED
Company Information for

HAYWARD EXCLUSIVE HOMES LIMITED

116 CHARNWOOD ROAD, SHEPSHED, LOUGHBOROUGH, LEICESTERSHIRE, LE12 9NP,
Company Registration Number
04321620
Private Limited Company
Active

Company Overview

About Hayward Exclusive Homes Ltd
HAYWARD EXCLUSIVE HOMES LIMITED was founded on 2001-11-13 and has its registered office in Loughborough. The organisation's status is listed as "Active". Hayward Exclusive Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HAYWARD EXCLUSIVE HOMES LIMITED
 
Legal Registered Office
116 CHARNWOOD ROAD
SHEPSHED
LOUGHBOROUGH
LEICESTERSHIRE
LE12 9NP
Other companies in LE67
 
Filing Information
Company Number 04321620
Company ID Number 04321620
Date formed 2001-11-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB815825324  
Last Datalog update: 2024-12-05 13:05:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAYWARD EXCLUSIVE HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HAYWARD EXCLUSIVE HOMES LIMITED
The following companies were found which have the same name as HAYWARD EXCLUSIVE HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAYWARD EXCLUSIVE HOMES (PROPERTIES) LIMITED 116 CHARNWOOD ROAD SHEPSHED LOUGHBOROUGH LEICESTERSHIRE LE12 9NP Active - Proposal to Strike off Company formed on the 2007-02-26

Company Officers of HAYWARD EXCLUSIVE HOMES LIMITED

Current Directors
Officer Role Date Appointed
RITA ANN WALLS
Company Secretary 2001-11-13
CHRISTOPHER SEAN PEAT
Director 2001-11-21
IAN YOUNG
Director 2002-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
KEVAN HAYWARD
Director 2001-11-13 2010-09-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-11-13 2001-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RITA ANN WALLS HAYWARD EXCLUSIVE HOMES (PROPERTIES) LIMITED Company Secretary 2007-02-26 CURRENT 2007-02-26 Active - Proposal to Strike off
CHRISTOPHER SEAN PEAT HAYWARD EXCLUSIVE HOMES (PROPERTIES) LIMITED Director 2007-02-26 CURRENT 2007-02-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-0331/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-0631/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-10-1131/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01APPOINTMENT TERMINATED, DIRECTOR IAN YOUNG
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN YOUNG
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH UPDATES
2021-11-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTHONY HAYWARD
2021-11-08PSC07CESSATION OF CHRISTOPHER SEAN PEAT AS A PERSON OF SIGNIFICANT CONTROL
2021-10-20RES09Resolution of authority to purchase a number of shares
2021-10-18SH06Cancellation of shares. Statement of capital on 2021-09-09 GBP 1,100,250
2021-10-15CH01Director's details changed for Ian Young on 2021-10-15
2021-09-29AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-21AP01DIRECTOR APPOINTED MISS ESTELLE HAYWARD
2021-09-17AP01DIRECTOR APPOINTED MR ANTHONY KEVAN HAYWARD
2021-09-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SEAN PEAT
2021-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 043216200023
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES
2020-10-30CH01Director's details changed for Mr Christopher Sean Peat on 2020-10-30
2020-10-30PSC04Change of details for Mr Christopher Sean Peat as a person with significant control on 2020-10-30
2020-07-01AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-20AAMDAmended account full exemption
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES
2019-10-29AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 043216200022
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2018-09-17AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06PSC04Change of details for Mr Christopher Sean Peat as a person with significant control on 2018-02-27
2018-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SEAN PEAT / 27/02/2018
2018-03-05PSC04Change of details for Mr Christopher Sean Peat as a person with significant control on 2018-02-27
2018-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SEAN PEAT / 27/02/2018
2018-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/18 FROM The Old Barn 80 the Moor Coleorton Leicestershire LE67 8GE
2018-01-09REGISTERED OFFICE CHANGED ON 09/01/18 FROM , the Old Barn, 80 the Moor, Coleorton, Leicestershire, LE67 8GE
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 1100500
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES
2017-10-13AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 043216200021
2017-01-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
2017-01-12RES01ALTER ARTICLES 02/12/2016
2017-01-12RES12Resolution of varying share rights or name
2017-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1100500
2017-01-12SH0102/12/16 STATEMENT OF CAPITAL GBP 1100500
2016-11-22RES01ADOPT ARTICLES 22/11/16
2016-11-21SH08Change of share class name or designation
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 500
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 043216200020
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 500
2015-11-20AR0113/11/15 ANNUAL RETURN FULL LIST
2015-10-29AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 500
2014-11-24AR0113/11/14 ANNUAL RETURN FULL LIST
2014-07-11AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 043216200019
2014-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 043216200018
2014-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 043216200017
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 500
2013-11-18AR0113/11/13 FULL LIST
2013-07-05AA31/01/13 TOTAL EXEMPTION SMALL
2012-11-15AR0113/11/12 FULL LIST
2012-10-09AA31/01/12 TOTAL EXEMPTION SMALL
2012-06-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-05-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-11-16AR0113/11/11 FULL LIST
2011-10-05AA31/01/11 TOTAL EXEMPTION SMALL
2011-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-12-07AR0113/11/10 FULL LIST
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN HAYWARD
2010-08-12AA31/01/10 TOTAL EXEMPTION SMALL
2009-11-13AR0113/11/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN YOUNG / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SEAN PEAT / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN HAYWARD / 13/11/2009
2009-07-27AA31/01/09 TOTAL EXEMPTION SMALL
2009-04-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-03-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-03-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-03-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-03-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-03-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-24363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-10-28AA31/01/08 TOTAL EXEMPTION SMALL
2008-04-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2007-12-28288cDIRECTOR'S PARTICULARS CHANGED
2007-12-20363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-12-20288cDIRECTOR'S PARTICULARS CHANGED
2007-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-09395PARTICULARS OF MORTGAGE/CHARGE
2007-03-01395PARTICULARS OF MORTGAGE/CHARGE
2007-02-24395PARTICULARS OF MORTGAGE/CHARGE
2006-12-12288cDIRECTOR'S PARTICULARS CHANGED
2006-12-12288cDIRECTOR'S PARTICULARS CHANGED
2006-12-12363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-17225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/01/06
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-15353LOCATION OF REGISTER OF MEMBERS
2005-11-15363aRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-06-28395PARTICULARS OF MORTGAGE/CHARGE
2005-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-26363(287)REGISTERED OFFICE CHANGED ON 26/11/04
2004-11-26363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-11-24287REGISTERED OFFICE CHANGED ON 24/11/04 FROM: C/O HAYWARD MOTORS STATION ROAD ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 2GL
2004-11-24Registered office changed on 24/11/04 from:\c/o hayward motors, station road, ashby de la zouch, leicestershire LE65 2GL
2004-05-10288cDIRECTOR'S PARTICULARS CHANGED
2004-04-08395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HAYWARD EXCLUSIVE HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAYWARD EXCLUSIVE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-16 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-05-09 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-07-05 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-07-05 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-01-11 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-05-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2011-12-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-12-07 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-12-07 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE 2011-03-17 Satisfied NIGEL JOHN WEBSTER FRECKINGHAM
LEGAL CHARGE 2009-04-23 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-03-28 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2007-02-28 Satisfied SHEPSHED BUILDING SOCIETY
LEGAL CHARGE 2007-02-27 Satisfied SHEPSHED BUILDING SOCIETY
LEGAL CHARGE 2007-02-21 Satisfied SHEPSHED BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 2005-06-27 Satisfied SHEPSHED BUILDING SOCIETY
LEGAL MORTGAGE 2004-04-07 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-02-24 Satisfied SHEPSHED BUILDING SOCIETY
LEGAL MORTGAGE 2003-08-12 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-07-17 Satisfied HSBC BANK PLC
DEBENTURE 2003-04-08 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-01-31 £ 75,792
Creditors Due Within One Year 2013-01-31 £ 1,856,470
Creditors Due Within One Year 2012-01-31 £ 1,730,250
Provisions For Liabilities Charges 2013-01-31 £ 1,972
Provisions For Liabilities Charges 2012-01-31 £ 2,783

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAYWARD EXCLUSIVE HOMES LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-01-31 £ 2,457,368
Current Assets 2012-01-31 £ 2,292,055
Debtors 2013-01-31 £ 162,002
Debtors 2012-01-31 £ 167,585
Fixed Assets 2013-01-31 £ 57,846
Fixed Assets 2012-01-31 £ 66,897
Secured Debts 2013-01-31 £ 500,000
Secured Debts 2012-01-31 £ 75,000
Shareholder Funds 2013-01-31 £ 656,772
Shareholder Funds 2012-01-31 £ 550,127
Stocks Inventory 2013-01-31 £ 2,295,366
Stocks Inventory 2012-01-31 £ 2,124,453
Tangible Fixed Assets 2013-01-31 £ 16,946
Tangible Fixed Assets 2012-01-31 £ 22,597

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAYWARD EXCLUSIVE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAYWARD EXCLUSIVE HOMES LIMITED
Trademarks
We have not found any records of HAYWARD EXCLUSIVE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAYWARD EXCLUSIVE HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HAYWARD EXCLUSIVE HOMES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
Business rates information was found for HAYWARD EXCLUSIVE HOMES LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 116 CHARNWOOD ROAD SHEPSHED LOUGHBOROUGH LEICS LE12 9NP 4,45012/07/2007
Car Park and Premises CAR PARK NORTH STREET BARROW-UPON-SOAR LOUGHBOROUGH LE12 8PZ 2,75013/09/2013
Public Convenience and Premises PUBLIC CONVENIENCE NORTH STREET BARROW-UPON-SOAR LOUGHBOROUGH LE12 8PZ 2,32513/09/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAYWARD EXCLUSIVE HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAYWARD EXCLUSIVE HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.