UKBizDB.co.uk

HYRST GARTH ESTATE LIMITED

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

This company is commonly known as Hyrst Garth Estate Limited. The company was founded 68 years ago and was given the registration number 00554083. The firm's registered office is in MANCHESTER. You can find them at 1st Floor Cloister House Riverside, New Bailey Street, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HYRST GARTH ESTATE LIMITED
Company Number:00554083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1955
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1st Floor Cloister House Riverside, New Bailey Street, Manchester, England, M3 5FS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Cloister House, Riverside, New Bailey Street, Manchester, England, M3 5FS

Secretary16 October 2000Active
1st Floor Cloister House, Riverside, New Bailey Street, Manchester, England, M3 5FS

Director20 July 2018Active
1st Floor Cloister House, Riverside, New Bailey Street, Manchester, England, M3 5FS

Director20 July 2018Active
1st Floor Cloister House, Riverside, New Bailey Street, Manchester, England, M3 5FS

Director16 October 2000Active
26 Grey Road, Altrincham, WA14 4BU

Secretary-Active
5 Beaupre, Altrincham, WA14 2AN

Director-Active
26 Grey Road, Altrincham, WA14 4BU

Director-Active
40 Beech Avenue, Glasgow, G77 5PP

Director08 October 1999Active
2 Bridge Drive, Cheadle, SK8 1HN

Director-Active
Newhall, Carlops, Penicuik, EH26 9LY

Director26 November 1999Active
5, Station Road, North Ferriby, HU14 3DJ

Director08 October 1999Active
198 Hale Road, Hale, Altrincham, WA15 8DH

Director-Active
6 Oswald Road, Edinburgh, EH9 2HF

Director26 November 1999Active

People with Significant Control

Mr Peter Eric Higginbottom
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:England
Address:1st Floor Cloister House, Riverside, Manchester, England, M3 5FS
Nature of control:
  • Significant influence or control
Egerton Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor Cloister House, Riverside, Manchester, England, M3 5FS
Nature of control:
  • Ownership of shares 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 (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
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type small.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type small.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2021-07-20Accounts

Accounts with accounts type small.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type small.

Download
2020-07-08Persons with significant control

Change to a person with significant control.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type small.

Download
2019-03-05Address

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

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Officers

Appoint person director company with name date.

Download
2018-09-13Officers

Appoint person director company with name date.

Download
2018-08-01Accounts

Accounts with accounts type small.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Accounts

Accounts with accounts type small.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type small.

Download
2016-02-01Officers

Change person director company with change date.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-19Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.