Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAFOD MANAGEMENT SERVICES COMPANY LIMITED
Company Information for

HAFOD MANAGEMENT SERVICES COMPANY LIMITED

3 DENMARK STREET, ALTRINCHAM, WA14 2SS,
Company Registration Number
04547764
Private Limited Company
Active

Company Overview

About Hafod Management Services Company Ltd
HAFOD MANAGEMENT SERVICES COMPANY LIMITED was founded on 2002-09-27 and has its registered office in Altrincham. The organisation's status is listed as "Active". Hafod Management Services Company 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
HAFOD MANAGEMENT SERVICES COMPANY LIMITED
 
Legal Registered Office
3 DENMARK STREET
ALTRINCHAM
WA14 2SS
Other companies in M28
 
Filing Information
Company Number 04547764
Company ID Number 04547764
Date formed 2002-09-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 08:20:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAFOD MANAGEMENT SERVICES COMPANY 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.

Company Officers of HAFOD MANAGEMENT SERVICES COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARTYN EDWARD QUAYLE
Company Secretary 2016-09-06
DAVID FRASER KEOWN
Director 2018-07-31
MARTYN EDWARD QUAYLE
Director 2016-09-06
JOHN MAURICE SUTTON
Director 2014-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER STEWART BARR
Company Secretary 2002-09-27 2016-09-06
CHRISTOPHER STEWART BARR
Director 2012-05-24 2016-09-06
IAN LEE WOOLLEY
Director 2012-06-26 2014-12-08
ANDREW STYLES
Director 2010-07-01 2012-05-24
CHRISTOPHER STEWART BARR
Director 2009-10-15 2012-03-31
ALAN WILLIAM BATH
Director 2007-09-12 2010-01-08
PATRICK RICHARD HERRING
Director 2004-01-16 2010-01-08
PETER ALAN WILLERS
Director 2002-09-27 2009-11-16
DANIEL JOHN DWYER
Nominated Secretary 2002-09-27 2002-09-27
DANIEL JAMES DWYER
Nominated Director 2002-09-27 2002-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID FRASER KEOWN ANGLO INTERNATIONAL (FIRST U.K.) LIMITED Director 2018-07-31 CURRENT 1993-06-25 Liquidation
MARTYN EDWARD QUAYLE STARLIT FUTURES LIMITED Director 2017-11-29 CURRENT 1997-02-03 Liquidation
MARTYN EDWARD QUAYLE LANGSTONE LEISURE LIMITED Director 2017-11-29 CURRENT 1995-03-24 Liquidation
MARTYN EDWARD QUAYLE THE OLD FOUNDRY MANAGEMENT SERVICES COMPANY LIMITED Director 2016-09-06 CURRENT 2002-09-12 Active
MARTYN EDWARD QUAYLE COLLEGE FARM MANAGEMENT COMPANY LIMITED Director 2016-09-06 CURRENT 2005-02-14 Active
MARTYN EDWARD QUAYLE REDISEVEN LIMITED Director 2016-06-28 CURRENT 2000-05-22 Dissolved 2018-04-26
MARTYN EDWARD QUAYLE ANGLO INTERNATIONAL (FIRST U.K.) LIMITED Director 2012-06-26 CURRENT 1993-06-25 Liquidation
JOHN MAURICE SUTTON REDISEVEN LIMITED Director 2016-06-28 CURRENT 2000-05-22 Dissolved 2018-04-26
JOHN MAURICE SUTTON THE OLD FOUNDRY MANAGEMENT SERVICES COMPANY LIMITED Director 2014-12-08 CURRENT 2002-09-12 Active
JOHN MAURICE SUTTON COLLEGE FARM MANAGEMENT COMPANY LIMITED Director 2014-12-08 CURRENT 2005-02-14 Active
JOHN MAURICE SUTTON ANGLO INTERNATIONAL (FIRST U.K.) LIMITED Director 2014-12-02 CURRENT 1993-06-25 Liquidation
JOHN MAURICE SUTTON DERWENT ESTATES LIMITED Director 2014-11-26 CURRENT 1997-07-28 Active

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
2024-02-14Second filing for the termination of David Fraser Keown
2024-01-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-16APPOINTMENT TERMINATED, DIRECTOR DAVID FRASER KEOWN
2023-10-10Withdrawal of a person with significant control statement on 2023-10-10
2023-10-10Notification of Albert Gubay Trustee Limited as a person with significant control on 2021-07-20
2023-10-10CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2022-12-30Termination of appointment of Martyn Edward Quayle on 2022-12-30
2022-12-30APPOINTMENT TERMINATED, DIRECTOR MARTYN EDWARD QUAYLE
2022-12-30DIRECTOR APPOINTED MR LUKASZ WECKWERTH
2022-10-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-04CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2021-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/21 FROM C/O C/O the Management Office Walkden Town Centre Walkden Manchester M28 3ZH
2020-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2019-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAURICE SUTTON
2018-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-08-06AP01DIRECTOR APPOINTED MR DAVID FRASER KEOWN
2017-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2017-02-22ANNOTATIONReplacement
2017-02-22AR0127/09/15 ANNUAL RETURN FULL LIST
2017-02-22ANNOTATIONReplaced
2017-02-03RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/09/14
2017-02-03RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/09/13
2017-02-03RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/09/12
2017-02-03RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/09/11
2017-02-03RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/09/10
2017-02-03ANNOTATIONClarification
2017-02-02AR0127/09/09 FULL LIST AMEND
2017-02-02AR0127/09/08 FULL LIST AMEND
2017-02-02AR0127/09/07 FULL LIST AMEND
2017-02-02AR0127/09/06 FULL LIST AMEND
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-09-08AP03Appointment of Mr Martyn Edward Quayle as company secretary on 2016-09-06
2016-09-08AP01DIRECTOR APPOINTED MR MARTYN EDWARD QUAYLE
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEWART BARR
2016-09-08TM02Termination of appointment of Christopher Stewart Barr on 2016-09-06
2015-11-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-16AR0127/09/15 FULL LIST
2015-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2015 FROM C/O THE MANAGEMENT OFFICE THE ELLESMERE CENTRE WALKDEN MANCHESTER M28 5BB
2015-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2015 FROM, C/O THE MANAGEMENT OFFICE THE ELLESMERE CENTRE, WALKDEN, MANCHESTER, M28 5BB
2015-10-16AR0127/09/15 FULL LIST
2015-01-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-23AP01DIRECTOR APPOINTED MR JOHN MAURICE SUTTON
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN WOOLLEY
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-10AR0127/09/14 FULL LIST
2014-10-10AR0127/09/14 FULL LIST
2014-03-28AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-11AR0127/09/13 FULL LIST
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEE WOOLLEY / 01/09/2013
2013-11-11AR0127/09/13 FULL LIST
2013-02-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-13AR0127/09/12 FULL LIST
2012-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEWART BARR / 24/05/2012
2012-11-13AR0127/09/12 FULL LIST
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STYLES
2012-07-04AP01DIRECTOR APPOINTED MR IAN LEE WOOLLEY
2012-07-04AP01DIRECTOR APPOINTED MR CHRISTOPHER STEWART BARR
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARR
2011-12-20AA31/03/11 TOTAL EXEMPTION FULL
2011-11-09AR0127/09/11 FULL LIST
2011-11-09AR0127/09/11 FULL LIST
2010-09-30AR0127/09/10 FULL LIST
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLERS
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HERRING
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BATH
2010-09-30AR0127/09/10 FULL LIST
2010-09-27AA31/03/10 TOTAL EXEMPTION FULL
2010-07-13AP01DIRECTOR APPOINTED MR ANDREW STYLES
2009-11-24RES13DIR REMOVED FROM COMP 16/11/2009
2009-11-02AR0127/09/09 FULL LIST
2009-10-23AP01DIRECTOR APPOINTED CHRISTOPHER STEWART BARR
2009-07-17287REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 5 CASTLE STREET LIVERPOOL MERSEYSIDE L2 4XE
2009-07-17287REGISTERED OFFICE CHANGED ON 17/07/2009 FROM, 5 CASTLE STREET, LIVERPOOL, MERSEYSIDE, L2 4XE
2009-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-01-26288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN BATH / 16/01/2009
2008-12-08363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-10-09AA31/03/08 TOTAL EXEMPTION FULL
2008-03-29AA31/03/07 TOTAL EXEMPTION SMALL
2007-10-25363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-10-01288aNEW DIRECTOR APPOINTED
2006-11-27363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-02-24363aRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2005-02-23225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/03/05
2004-10-18363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-01-27363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2004-01-27288aNEW DIRECTOR APPOINTED
2003-10-10CERTNMCOMPANY NAME CHANGED RED STREET LIMITED CERTIFICATE ISSUED ON 10/10/03
2003-01-07287REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG
2003-01-07288bDIRECTOR RESIGNED
2003-01-07288bSECRETARY RESIGNED
2003-01-07288aNEW DIRECTOR APPOINTED
2003-01-07288aNEW SECRETARY APPOINTED
2002-09-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to HAFOD MANAGEMENT SERVICES COMPANY 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 HAFOD MANAGEMENT SERVICES COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAFOD MANAGEMENT SERVICES COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2012-04-01 £ 201

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 HAFOD MANAGEMENT SERVICES COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Called Up Share Capital 2012-03-31 £ 2
Called Up Share Capital 2011-03-31 £ 2
Current Assets 2012-03-31 £ 432
Current Assets 2011-03-31 £ 401
Debtors 2012-03-31 £ 432
Debtors 2011-03-31 £ 401
Shareholder Funds 2012-04-01 £ 201
Shareholder Funds 2012-03-31 £ -1,921
Shareholder Funds 2011-03-31 £ -4,478

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAFOD MANAGEMENT SERVICES COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAFOD MANAGEMENT SERVICES COMPANY LIMITED
Trademarks
We have not found any records of HAFOD MANAGEMENT SERVICES COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAFOD MANAGEMENT SERVICES COMPANY 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 (68320 - Management of real estate on a fee or contract basis) as HAFOD MANAGEMENT SERVICES COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where HAFOD MANAGEMENT SERVICES COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAFOD MANAGEMENT SERVICES COMPANY 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 HAFOD MANAGEMENT SERVICES COMPANY 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.