This company is commonly known as Hycard Limited. The company was founded 24 years ago and was given the registration number 03917776. The firm's registered office is in WORCESTER PARK. You can find them at 55 Lynwood Drive, , Worcester Park, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | HYCARD LIMITED |
---|---|---|
Company Number | : | 03917776 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 2000 |
End of financial year | : | 28 February 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Lynwood Drive, Worcester Park, Surrey, KT4 7AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Ramsey Gardens, Plymouth, England, PL5 3UY | Secretary | 19 August 2020 | Active |
8, Ramsey Gardens, Plymouth, England, PL5 3UY | Director | 28 April 2021 | Active |
8, Ramsey Gardens, Plymouth, England, PL5 3UY | Director | 09 November 2017 | Active |
Flat 36, 1 Centric Close, Camden, London, United Kingdom, NW1 7EP | Director | 03 March 2022 | Active |
8, Ramsey Gardens, Plymouth, England, PL5 3UY | Director | 28 October 2020 | Active |
8, Ramsey Gardens, Plymouth, England, PL5 3UY | Director | 18 March 2020 | Active |
8, Ramsey Gardens, Plymouth, England, PL5 3UY | Director | 06 August 2006 | Active |
Fair Ridge, Parkgate Road Newdigate, Dorking, RH5 5DX | Secretary | 02 February 2000 | Active |
Fair Ridge, Parkgate Road, Newdigate, RH5 5DX | Secretary | 10 July 2003 | Active |
44, Waterman Way, London, England, E1W 2QW | Secretary | 25 March 2011 | Active |
28, March Road, Edinburgh, Scotland, EH4 3TB | Secretary | 18 September 2017 | Active |
Fair Ridge, Parkgate Road Newdigate, Dorking, RH5 5DX | Director | 02 February 2000 | Active |
44, Waterman Way, London, England, E1W 2QW | Director | 08 March 2011 | Active |
Parklands, Park View Road, Woldingham, CR3 7DL | Director | 02 February 2000 | Active |
7 Mount Pleasant, Stoke Hammond, MK17 9EX | Director | 10 August 2000 | Active |
42 Waterman Way, Wapping, London, E1W 2QW | Director | 03 February 2004 | Active |
8, Ramsey Gardens, Plymouth, England, PL5 3UY | Director | 02 February 2015 | Active |
16 Ambleside Court, Marine Parade East, Clacton On Sea, CO15 6JL | Director | 10 August 2000 | Active |
28, March Road, Edinburgh, Scotland, EH4 3TB | Director | 10 July 2003 | Active |
23, Lowanna Place, Hornsby, Australia, | Director | 05 January 2008 | Active |
55, Lynwood Drive, Worcester Park, KT4 7AE | Director | 30 January 2018 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Officers | Appoint person director company with name date. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-15 | Address | Change registered office address company with date old address new address. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-28 | Officers | Appoint person director company with name date. | Download |
2020-09-07 | Officers | Appoint person secretary company with name date. | Download |
2020-09-07 | Officers | Termination secretary company with name termination date. | Download |
2020-08-06 | Officers | Termination director company with name termination date. | Download |
2020-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Officers | Change person director company with change date. | Download |
2020-03-19 | Officers | Appoint person director company with name date. | Download |
2020-03-19 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-19 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.