Company NameHaulspur Management Ltd
DirectorPaul Rush
Company StatusActive
Company Number07232222
CategoryPrivate Limited Company
Incorporation Date22 April 2010(14 years ago)
Previous NamePDR Management Solutions Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands
SIC 5552Catering
SIC 56210Event catering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Rush
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Dumbletons
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SD
Director NameMiss Danielle Louise Kemp
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Dumbletons
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SD

Location

Registered AddressCornish&Sussex Suite,House 3 Lynderswood Business Park
Lynderswood Lane
Black Notley
Essex
CM77 8JT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBlack Notley
WardGreat Notley & Black Notley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Ms Danielle Louise Kemp
50.00%
Ordinary
50 at £1Paul Rush
50.00%
Ordinary

Financials

Year2014
Net Worth£137
Cash£3,373
Current Liabilities£5,480

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Filing History

9 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
15 May 2020Confirmation statement made on 22 April 2020 with updates (4 pages)
23 March 2020Registered office address changed from C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS to Cornish&Sussex Suite,House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT on 23 March 2020 (1 page)
24 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
29 April 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
21 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
9 May 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
24 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
25 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
20 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
8 February 2016Termination of appointment of Danielle Louise Kemp as a director on 8 February 2016 (1 page)
8 February 2016Termination of appointment of Danielle Louise Kemp as a director on 8 February 2016 (1 page)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 July 2014Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN on 2 July 2014 (1 page)
2 July 2014Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN on 2 July 2014 (1 page)
2 July 2014Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN on 2 July 2014 (1 page)
7 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
22 April 2010Incorporation (34 pages)
22 April 2010Incorporation (34 pages)