UKBizDB.co.uk

HYDE VALE LIMITED

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

This company is commonly known as Hyde Vale Limited. The company was founded 24 years ago and was given the registration number 04019282. The firm's registered office is in LONDON. You can find them at 30 Park Street, , London, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:HYDE VALE LIMITED
Company Number:04019282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:30 Park Street, London, SE1 9EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Park Street, London, SE1 9EQ

Secretary23 September 2019Active
30, Park Street, London, SE1 9EQ

Director23 February 2023Active
30, Park Street, London, SE1 9EQ

Director04 December 2019Active
30, Park Street, London, SE1 9EQ

Director31 March 2018Active
30, Park Street, London, SE1 9EQ

Director29 April 2019Active
30, Park Street, London, SE1 9EQ

Secretary28 January 2004Active
17 Kerrison Road, Battersea, London, SW11 2QF

Secretary13 November 2000Active
165 Rosendale Road, London, SE21 8LN

Secretary03 October 2003Active
165 Rosendale Road, London, SE21 8LN

Secretary16 June 2000Active
30, Park Street, London, SE1 9EQ

Secretary01 June 2018Active
30, Park Street, London, SE1 9EQ

Director01 March 2014Active
30, Park Street, London, SE1 9EQ

Director20 February 2008Active
30, Park Street, London, SE1 9EQ

Director17 February 2011Active
30, Park Street, London, SE1 9EQ

Director10 November 2014Active
30, Park Street, London, SE1 9EQ

Director04 October 2012Active
30, Park Street, London, SE1 9EQ

Director16 February 2017Active
30, Park Street, London, SE1 9EQ

Director16 June 2000Active
30, Park Street, London, SE1 9EQ

Director07 November 2013Active
30, Park Street, London, SE1 9EQ

Director20 February 2008Active
30, Park Street, London, SE1 9EQ

Director28 March 2007Active
8 Little Crescent, Rottingdean, Brighton, BN2 7GF

Director06 October 2004Active
223 Cavendish Road, London, SW12 0BP

Director06 October 2004Active
30, Park Street, London, SE1 9EQ

Director10 February 2010Active
30, Park Street, London, SE1 9EQ

Director03 October 2014Active
30, Park Street, London, SE1 9EQ

Director16 June 2000Active
"Chandos", 54 St Botolphs Road, Sevenoaks, TN13 3AG

Director09 February 2005Active
30, Park Street, London, SE1 9EQ

Director04 November 2019Active
30, Park Street, London, SE1 9EQ

Director01 March 2014Active
30, Park Street, London, SE1 9EQ

Director05 May 2011Active
30, Park Street, London, SE1 9EQ

Director17 February 2011Active
30, Park Street, London, SE1 9EQ

Director01 March 2014Active
Goblins, Packhorse Road Bessells Green, Sevenoaks, TN13 2QP

Director16 June 2000Active
30, Park Street, London, SE1 9EQ

Director01 March 2014Active
30, Park Street, London, SE1 9EQ

Director08 September 2011Active
Old Manor House, Wrotham Road Borough Green, Sevenoaks, TN15 8DB

Director06 October 2004Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Capital

Capital allotment shares.

Download
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2021-11-05Accounts

Accounts with accounts type full.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-05-26Mortgage

Mortgage satisfy charge full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-27Accounts

Accounts with accounts type full.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Mortgage

Mortgage satisfy charge full.

Download
2020-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-10-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.