This company is commonly known as Hyson Homes Limited. The company was founded 26 years ago and was given the registration number 03440772. The firm's registered office is in . You can find them at 29 Arboretum Street, Nottingham, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HYSON HOMES LIMITED |
---|---|---|
Company Number | : | 03440772 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 Arboretum Street, Nottingham, NG1 4JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 Arboretum Street, Nottingham, United Kingdom, NG1 4JA | Director | 09 January 2017 | Active |
29 Arboretum Street, Nottingham, England, NG1 4JA | Director | 09 January 2017 | Active |
11 Caxmere Drive, Wollaton, Nottingham, NG8 1GG | Secretary | 29 September 1997 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Nominee Secretary | 26 September 1997 | Active |
29, Arboretum Street, Nottingham, United Kingdom, NG1 4JA | Director | 29 September 1997 | Active |
11 Caxmere Drive, Wollaton, Nottingham, NG8 1GG | Director | 27 September 1997 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Nominee Director | 26 September 1997 | Active |
Mr John Andrew Hatter | ||
Notified on | : | 24 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 396-398 Radford Road, Nottingham, United Kingdom, NG7 5GR |
Nature of control | : |
|
Mr David Peter Groves | ||
Notified on | : | 27 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29 Arboretum Street, Nottingham, United Kingdom, NG1 4JA |
Nature of control | : |
|
Mr Mark Adrian Hatter | ||
Notified on | : | 27 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29 Arboretum Street, Nottingham, England, NG1 4JA |
Nature of control | : |
|
Mr Malcolm Leonard Hatter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29 Arboretum Street, Nottingham, England, NG1 4JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-06 | Officers | Change person director company with change date. | Download |
2019-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-07 | Accounts | Change account reference date company previous shortened. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-07 | Officers | Termination director company with name termination date. | Download |
2017-01-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.