UKBizDB.co.uk

HYDRA PARK PROPERTIES LTD

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Hydra Business Park, Nether Lane, Ecclesfield Sheffield, South Yorkshire, S35 9ZX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bhi House, Bessemer Way, Rotherham, England, S60 1FB

Secretary28 February 2017Active
Bhi House, Bessemer Way, Rotherham, England, S60 1FB

Director15 March 2018Active
Bhi House, Bessemer Way, Rotherham, England, S60 1FB

Director01 May 1994Active
123 Kiveton Lane, Todwick, Sheffield, S31 0HJ

Secretary-Active
Red Gables 12 Kiveton Lane, Todwick, Sheffield, S26 1HL

Secretary05 April 1993Active
123 Kiveton Lane, Todwick, Sheffield, S31 0HJ

Director-Active
123 Kiveton Lane, Todwick, Sheffield, S31 0HJ

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Address

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

Download
2023-11-27Address

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

Download
2023-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-06Accounts

Accounts with accounts type full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Persons with significant control

Cessation of a person with significant control.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Officers

Change person director company with change date.

Download
2018-12-13Mortgage

Mortgage satisfy charge full.

Download
2018-11-27Persons with significant control

Notification of a person with significant control.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Officers

Appoint person director company with name date.

Download
2017-11-07Mortgage

Mortgage satisfy charge full.

Download
2017-10-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.