UKBizDB.co.uk

HYCARD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:55 Lynwood Drive, Worcester Park, Surrey, KT4 7AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Ramsey Gardens, Plymouth, England, PL5 3UY

Secretary19 August 2020Active
8, Ramsey Gardens, Plymouth, England, PL5 3UY

Director28 April 2021Active
8, Ramsey Gardens, Plymouth, England, PL5 3UY

Director09 November 2017Active
Flat 36, 1 Centric Close, Camden, London, United Kingdom, NW1 7EP

Director03 March 2022Active
8, Ramsey Gardens, Plymouth, England, PL5 3UY

Director28 October 2020Active
8, Ramsey Gardens, Plymouth, England, PL5 3UY

Director18 March 2020Active
8, Ramsey Gardens, Plymouth, England, PL5 3UY

Director06 August 2006Active
Fair Ridge, Parkgate Road Newdigate, Dorking, RH5 5DX

Secretary02 February 2000Active
Fair Ridge, Parkgate Road, Newdigate, RH5 5DX

Secretary10 July 2003Active
44, Waterman Way, London, England, E1W 2QW

Secretary25 March 2011Active
28, March Road, Edinburgh, Scotland, EH4 3TB

Secretary18 September 2017Active
Fair Ridge, Parkgate Road Newdigate, Dorking, RH5 5DX

Director02 February 2000Active
44, Waterman Way, London, England, E1W 2QW

Director08 March 2011Active
Parklands, Park View Road, Woldingham, CR3 7DL

Director02 February 2000Active
7 Mount Pleasant, Stoke Hammond, MK17 9EX

Director10 August 2000Active
42 Waterman Way, Wapping, London, E1W 2QW

Director03 February 2004Active
8, Ramsey Gardens, Plymouth, England, PL5 3UY

Director02 February 2015Active
16 Ambleside Court, Marine Parade East, Clacton On Sea, CO15 6JL

Director10 August 2000Active
28, March Road, Edinburgh, Scotland, EH4 3TB

Director10 July 2003Active
23, Lowanna Place, Hornsby, Australia,

Director05 January 2008Active
55, Lynwood Drive, Worcester Park, KT4 7AE

Director30 January 2018Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Accounts

Accounts with accounts type micro entity.

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Address

Change registered office address company with date old address new address.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-09-07Officers

Appoint person secretary company with name date.

Download
2020-09-07Officers

Termination secretary company with name termination date.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Officers

Change person director company with change date.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-19Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.