HAY'S WOOD RETREAT LIMITED - KING'S LYNN


Company Profile Company Filings

Overview

HAY'S WOOD RETREAT LIMITED is a Private Limited Company from KING'S LYNN ENGLAND and has the status: Active.
HAY'S WOOD RETREAT LIMITED was incorporated 3 years ago on 13/01/2021 and has the registered number: 13130282. The accounts status is SMALL and accounts are next due on 30/09/2024.

HAY'S WOOD RETREAT LIMITED - KING'S LYNN

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

HAY'S WOOD RETREAT SETCH ROAD
KING'S LYNN
PE32 1XU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/01/2024 26/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DOUGLAS WILLIAM MCCORMAC Secretary 2022-03-21 CURRENT
MR SAMUEL ADJEI-OWUSU Oct 1949 British Director 2022-04-01 CURRENT
MS ABIGAIL LIANNE WRIGHT-STEPHENSON Jan 1996 British Director 2022-03-21 CURRENT
MRS JODIE WOODS Apr 1985 British Director 2022-07-01 CURRENT
MR PAUL WESLEY THOMPSON Nov 1961 British Director 2022-03-21 CURRENT
PASTOR NATHAN STICKLAND Feb 1969 British Director 2022-03-21 CURRENT
MR HUGH DARCY SMALL Jan 1954 British Director 2022-03-21 CURRENT
MISS NATALIE HENRY Aug 1969 British Director 2022-03-21 CURRENT
MR MARCUS ANTHONY MALLETT Mar 1971 British Director 2021-01-13 UNTIL 2022-03-21 RESIGNED
MRS JODIE WOODS Apr 1985 British Director 2021-01-13 UNTIL 2022-03-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Ann Oretha Swaby 2023-01-03 11/1972 Watford   Right to appoint and remove directors
Mrs Alison Rebecca Blackburn 2022-04-01 - 2023-02-23 1/1958 Watford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mrs Candy Layson 2022-04-01 - 2023-01-03 5/1972 Watford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Dr Nomsa Ruth Maphango 2022-04-01 7/1982 Watford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Pastor Douglas William Mccormac 2022-04-01 1/1968 King's Lynn   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Pastor Wayne Basil Erasmus 2022-04-01 10/1973 Watford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Pastor Emmanuel Osei 2022-04-01 5/1961 Watford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Ms Judy Glenys Gould Clements 2022-04-01 2/1958 King's Lynn   Right to appoint and remove directors
Mr Grist Wilbur Mutambara 2022-04-01 9/1958 Watford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Kwasi Dankwa 2022-04-01 8/1976 Watford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mrs Julita Francois 2022-04-01 7/1975 Watford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Dwayne Lawson 2022-04-01 10/1975 Watford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Ms Abigail Lianne Wright-Stephenson 2022-04-01 1/1996 Watford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Ms Natalie Greaves Henry 2022-04-01 8/1973 Watford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mrs Esther Darko Owusuaa Aryee 2022-04-01 7/1965 Watford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mrs Abigail Wright 2022-04-01 4/1968 Watford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Pastor Harrison Masereka Mburani 2022-04-01 2/1967 Watford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Pastor Bernard Roger Holford 2022-04-01 2/1958 Watford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Pastor Bernard Akakpo 2022-04-01 5/1966 Watford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Pastor Michael Andrew Salmon 2022-04-01 8/1966 Watford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWBOLD COLLEGE BRACKNELL Active TOTAL EXEMPTION FULL 85421 - First-degree level higher education
MR. BRIGHT'S LIMITED SWAFFHAM ENGLAND Active UNAUDITED ABRIDGED 81222 - Specialised cleaning services
BRIGHT'S CLEANING SERVICES (UK) LIMITED SWAFFHAM ENGLAND Active DORMANT 81210 - General cleaning of buildings
A O SAMUEL LIMITED BERKS Active DORMANT 69201 - Accounting and auditing activities
DOLLY DUSTERS LIMITED SWAFFHAM ENGLAND Active MICRO ENTITY 81299 - Other cleaning services
BRIGHTS BUILDING SERVICES LIMITED SWAFFHAM ENGLAND Dissolved... 41100 - Development of building projects
BRIGHT'S FACILITIES MANAGEMENT LIMITED SWAFFHAM ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
TYSDALE FARM MANAGEMENT COMPANY LTD KINGS LYNN UNITED KINGDOM Active DORMANT 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - HAY'S WOOD RETREAT LIMITED 2022-03-09 31-01-2022 £100 Cash £100 equity