This company is commonly known as Hydra Park Properties Ltd. The company was founded 35 years ago and was given the registration number 02313742. The firm's registered office is in ECCLESFIELD SHEFFIELD. You can find them at Hydra Business Park, Nether Lane, Ecclesfield Sheffield, South Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | HYDRA PARK PROPERTIES LTD |
---|---|---|
Company Number | : | 02313742 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hydra Business Park, Nether Lane, Ecclesfield Sheffield, South Yorkshire, S35 9ZX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bhi House, Bessemer Way, Rotherham, England, S60 1FB | Secretary | 28 February 2017 | Active |
Bhi House, Bessemer Way, Rotherham, England, S60 1FB | Director | 15 March 2018 | Active |
Bhi House, Bessemer Way, Rotherham, England, S60 1FB | Director | 01 May 1994 | Active |
123 Kiveton Lane, Todwick, Sheffield, S31 0HJ | Secretary | - | Active |
Red Gables 12 Kiveton Lane, Todwick, Sheffield, S26 1HL | Secretary | 05 April 1993 | Active |
123 Kiveton Lane, Todwick, Sheffield, S31 0HJ | Director | - | Active |
123 Kiveton Lane, Todwick, Sheffield, S31 0HJ | Director | - | Active |
Bhi Group Limited | ||
Notified on | : | 20 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Office 1 Hydra House, Hydra Business Park Nether Lane, Sheffield, England, S35 9ZX |
Nature of control | : |
|
Bhi Group Ltd | ||
Notified on | : | 03 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hydra Business Park, Nether Lane, Sheffield, England, S35 9ZX |
Nature of control | : |
|
Mr David James Simpson | ||
Notified on | : | 03 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bhi House, Bessemer Way, Rotherham, England, S60 1FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Address | Change registered office address company with date old address new address. | Download |
2023-11-27 | Address | Change registered office address company with date old address new address. | Download |
2023-11-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-06 | Accounts | Accounts with accounts type full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-08 | Officers | Change person director company with change date. | Download |
2018-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-21 | Officers | Appoint person director company with name date. | Download |
2017-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.