UKBizDB.co.uk

HYDE LAUNDRY MANAGEMENT LTD

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

This company is commonly known as Hyde Laundry Management Ltd. The company was founded 10 years ago and was given the registration number 08867383. The firm's registered office is in WINCHESTER. You can find them at Second Floor, The Corner, St Valentines House, Gordon Road, Winchester, Hampshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HYDE LAUNDRY MANAGEMENT LTD
Company Number:08867383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2014
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Second Floor, The Corner, St Valentines House, Gordon Road, Winchester, Hampshire, United Kingdom, SO23 7DD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Nuns Road, Winchester, United Kingdom, SO23 7EF

Director26 January 2018Active
501 Milliners House, Eastfields Avenue, London, United Kingdom, SW18 1LP

Director26 January 2018Active
9, Monks Walk, Winchester, United Kingdom, SO23 7GD

Director26 January 2018Active
Drew Smith House, 7-9 Mill Court, The Sawmills, Durley, Southampton, United Kingdom, SO32 2EJ

Director29 January 2014Active
Ground Floor Office,The Corner/St Valentine House, Gordon Road, Winchester, Great Britain, SO23 2DD

Director29 January 2014Active

People with Significant Control

Jennifer Ann Gaster
Notified on:26 January 2018
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:14, Nuns Road, Winchester, United Kingdom, SO23 7EF
Nature of control:
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Christopher John Sharp
Notified on:26 January 2018
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:9, Monks Walk, Winchester, United Kingdom, SO23 7GD
Nature of control:
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Fiona Mclean
Notified on:26 January 2018
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:United Kingdom
Address:501 Milliners House, Eastfields Avenue, London, United Kingdom, SW18 1LP
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Valhalla (Winchester) Ltd
Notified on:30 June 2017
Status:Active
Country of residence:England
Address:9 Pinehurst Place, Bereweeke Road, Winchester, England, SO22 6AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Drew Smith Homes Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Drew Smith House, The Sawmills, Southampton, England, SO32 2EJ
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-03-01Accounts

Accounts with accounts type dormant.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type dormant.

Download
2022-04-14Accounts

Accounts with accounts type dormant.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-21Accounts

Accounts with accounts type dormant.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type dormant.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Accounts

Accounts with accounts type dormant.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Address

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

Download
2019-01-07Accounts

Accounts with accounts type dormant.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-26Persons with significant control

Notification of a person with significant control.

Download
2018-01-26Persons with significant control

Notification of a person with significant control.

Download
2018-01-26Persons with significant control

Notification of a person with significant control.

Download
2018-01-26Persons with significant control

Cessation of a person with significant control.

Download
2018-01-26Officers

Termination director company with name termination date.

Download
2018-01-26Officers

Appoint person director company with name date.

Download
2018-01-26Officers

Appoint person director company with name date.

Download
2018-01-26Officers

Appoint person director company with name date.

Download
2018-01-26Address

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

Download
2017-10-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.