UKBizDB.co.uk

HYDES LETTING & MANAGEMENT LIMITED

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

This company is commonly known as Hydes Letting & Management Limited. The company was founded 14 years ago and was given the registration number 07201617. The firm's registered office is in BRISTOL. You can find them at 28 Princess Victoria Street, Clifton, Bristol, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:HYDES LETTING & MANAGEMENT LIMITED
Company Number:07201617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2010
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:28 Princess Victoria Street, Clifton, Bristol, BS8 4BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 19 Clifton Down Shopping Centre, Whiteladies Road, Bristol, England, BS8 2NN

Director26 February 2021Active
Unit 19 Clifton Down Shopping Centre, Whiteladies Road, Bristol, England, BS8 2NN

Director26 February 2021Active
28, Princess Victoria Street, Clifton, Bristol, BS8 4BU

Secretary01 April 2019Active
6, South Croft, Henleaze, Bristol, United Kingdom, BS9 4PR

Secretary24 March 2010Active
Birchwood, Eastfield, Westbury-On-Trym, United Kingdom, BS9 4BE

Director24 March 2010Active

People with Significant Control

Mrs Emma Claire Osborn
Notified on:01 March 2021
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:Unit 19, Clifton Down Shopping Centre, Bristol, England, BS8 2NN
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Edward Randall Osborn
Notified on:01 March 2021
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:Unit 19, Clifton Down Shopping Centre, Bristol, England, BS8 2NN
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mrs Judith Hood
Notified on:24 March 2017
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Birchwood, Eastfield, Bristol, England, BS9 4BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-06-27Gazette

Gazette dissolved voluntary.

Download
2023-04-11Gazette

Gazette notice voluntary.

Download
2023-03-31Dissolution

Dissolution application strike off company.

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-05-23Officers

Change person director company with change date.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Accounts

Change account reference date company previous shortened.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Persons with significant control

Notification of a person with significant control.

Download
2021-06-14Persons with significant control

Notification of a person with significant control.

Download
2021-06-14Persons with significant control

Cessation of a person with significant control.

Download
2021-06-14Address

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

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-04-23Officers

Termination secretary company with name termination date.

Download
2021-04-22Mortgage

Mortgage satisfy charge full.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Address

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

Download
2019-04-03Address

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

Download
2019-04-03Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.