UKBizDB.co.uk

HYGHTONA LIMITED

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

This company is commonly known as Hyghtona Limited. The company was founded 26 years ago and was given the registration number 03424824. The firm's registered office is in WATERLOOVILLE. You can find them at 8 The Briars, Waterberry Drive, Waterlooville, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HYGHTONA LIMITED
Company Number:03424824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1997
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:8 The Briars, Waterberry Drive, Waterlooville, Hampshire, England, PO7 7YH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 The Briars, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Corporate Secretary26 August 2016Active
1, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Director30 November 2019Active
14 Alsford Road, Purbrook, Waterlooville, PO7 5NE

Secretary04 July 2003Active
38 Padnell Road, Cowplain, Waterlooville, PO8 8DZ

Secretary01 September 1997Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary26 August 1997Active
8, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Director01 September 1997Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director26 August 1997Active

People with Significant Control

Mr Mark Phillip Griffiths
Notified on:30 November 2019
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:1, The Briars, Waterlooville, England, PO7 7YH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Renee Amelia Griffiths
Notified on:26 August 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:England
Address:8, The Briars, Waterlooville, England, PO7 7YH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2023-02-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Officers

Change corporate secretary company with change date.

Download
2021-09-14Address

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

Download
2021-09-09Address

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

Download
2021-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Persons with significant control

Notification of a person with significant control.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-09-11Persons with significant control

Cessation of a person with significant control.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-03-16Officers

Change person director company with change date.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Address

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

Download
2018-10-25Officers

Change corporate secretary company with change date.

Download
2018-10-03Address

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

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.