This company is commonly known as Hyde Mill Limited. The company was founded 18 years ago and was given the registration number 05488207. The firm's registered office is in CENTRAL MILTON KEYNES. You can find them at Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HYDE MILL LIMITED |
---|---|---|
Company Number | : | 05488207 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, United Kingdom, MK9 2HR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Moorgate House, 201 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ | Secretary | 22 June 2005 | Active |
Moorgate House, 201 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ | Director | 29 June 2005 | Active |
Moorgate House, 201 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ | Director | 22 June 2005 | Active |
Moorgate House, 201 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ | Director | 29 June 2005 | Active |
Moorgate House, 201 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ | Director | 22 June 2005 | Active |
Joseph Benjamin Cole | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, United Kingdom, MK9 2HR |
Nature of control | : |
|
Kathryn Susan Curtis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, United Kingdom, MK9 2HR |
Nature of control | : |
|
Joseph Benjamin Cole | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, United Kingdom, MK9 2HR |
Nature of control | : |
|
Kathryn Susan Curtis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, United Kingdom, MK9 2HR |
Nature of control | : |
|
Joseph Benjamin Cole | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Moorgate House, 201 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ |
Nature of control | : |
|
Kathryn Susan Curtis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Moorgate House, 201 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Officers | Change person director company with change date. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-16 | Officers | Change person director company with change date. | Download |
2022-12-16 | Officers | Change person director company with change date. | Download |
2022-12-16 | Officers | Change person director company with change date. | Download |
2022-12-16 | Officers | Change person director company with change date. | Download |
2022-12-16 | Address | Change registered office address company with date old address new address. | Download |
2022-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.