This company is commonly known as Hugo Dyer Estates Limited. The company was founded 4 years ago and was given the registration number 12477799. The firm's registered office is in BROADSTAIRS. You can find them at 12 Fair Street, , Broadstairs, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HUGO DYER ESTATES LIMITED |
---|---|---|
Company Number | : | 12477799 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 2020 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Fair Street, Broadstairs, England, CT10 2JL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Fair Street, Broadstairs, England, CT10 2JL | Director | 24 February 2020 | Active |
42a High Street, Broadstairs, England, CT10 1JT | Director | 15 March 2021 | Active |
Mrs Nadia Elena Charlotte Dyer | ||
Notified on | : | 15 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 111, Riefield Road, London, England, SE9 2RB |
Nature of control | : |
|
Mr Luke Timothy Dyer | ||
Notified on | : | 24 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Fair Street, Broadstairs, England, CT10 2JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-02 | Officers | Appoint person director company with name date. | Download |
2022-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-20 | Accounts | Change account reference date company previous extended. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-24 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.