HYDE COURT (EASTBOURNE) LIMITED
Overview
| Company Name | HYDE COURT (EASTBOURNE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04328006 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HYDE COURT (EASTBOURNE) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HYDE COURT (EASTBOURNE) LIMITED located?
| Registered Office Address | 41a Beach Road BN17 5JA Littlehampton England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HYDE COURT (EASTBOURNE) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HYDE COURT (EASTBOURNE) LIMITED?
| Last Confirmation Statement Made Up To | Oct 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 17, 2025 |
| Overdue | No |
What are the latest filings for HYDE COURT (EASTBOURNE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 17, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Nov 23, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Nov 23, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Nov 23, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Dawn Walker as a director on Sep 09, 2022 | 1 pages | TM01 | ||
Termination of appointment of Peter Sanders as a secretary on Jul 11, 2022 | 1 pages | TM02 | ||
Appointment of Hobdens Property Management Ltd as a secretary on Jul 11, 2022 | 2 pages | AP04 | ||
Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL to 41a Beach Road Littlehampton BN17 5JA on Jul 06, 2022 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Nov 23, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Nov 23, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||
Director's details changed for Mr Luke Watts on Feb 04, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Peter Sanders on Feb 04, 2020 | 1 pages | CH03 | ||
Director's details changed for Dawn Walker on Feb 04, 2020 | 2 pages | CH01 | ||
Director's details changed for Chay James Spratley on Feb 04, 2020 | 2 pages | CH01 | ||
Director's details changed for Mrs Rebecca Poole on Feb 04, 2020 | 2 pages | CH01 | ||
Director's details changed for Divina Lucas Evans on Feb 04, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Nov 23, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Nov 23, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of HYDE COURT (EASTBOURNE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HOBDENS PROPERTY MANAGEMENT LTD | Secretary | Beach Road BN17 5JA Littlehampton 41a England |
| 123208400002 | ||||||||||
| HOLMES, Robin Carney | Director | Beach Road BN17 5JA Littlehampton 41a England | England | British | 212465710003 | |||||||||
| LUCAS EVANS, Divina | Director | Beach Road BN17 5JA Littlehampton 41a England | United Kingdom | British | 94252160001 | |||||||||
| POOLE, Rebecca | Director | Beach Road BN17 5JA Littlehampton 41a England | England | British | 175134350002 | |||||||||
| RYDER, Mark William | Director | Beach Road BN17 5JA Littlehampton 41a England | England | British | 234429210001 | |||||||||
| SPRATLEY, Chay James | Director | Beach Road BN17 5JA Littlehampton 41a England | England | English | 175134110002 | |||||||||
| WATTS, Luke | Director | Beach Road BN17 5JA Littlehampton 41a England | United Kingdom | British | 123536250002 | |||||||||
| ADDISON, Nicola Elizabeth | Secretary | 22 Osborne Road BN20 8JL Eastbourne East Sussex | British | 92688910001 | ||||||||||
| BREEDS, Frederick John | Secretary | 1 Seafield Close BN25 3JP Seaford East Sussex | British | 66973480001 | ||||||||||
| COX, Robert Franklin | Secretary | 7 Wanderdown Road BN2 7BT Brighton East Sussex | British | 80391610001 | ||||||||||
| GROVES, James Christopher | Secretary | 30 Bishops Road BN3 6PN Hove East Sussex | British | 15506510003 | ||||||||||
| JORDAN, Gary Crowther | Secretary | 2 Blatchington Hill BN25 2AQ Seaford Sussex | British | 79078670001 | ||||||||||
| SANDERS, Peter | Secretary | Beach Road BN17 5JA Littlehampton 41a England | 209446040001 | |||||||||||
| ADDISON, Nicola Elizabeth | Director | 22 Osborne Road BN20 8JL Eastbourne East Sussex | England | British | 92688910001 | |||||||||
| BARRON, Scott Philip Richard | Director | West Melton S63 6RG Rotherham 162 Melton High Street South Yorkshire United Kingdom | United Kingdom | British | 121931080003 | |||||||||
| BUCHANAN, Ian Verdun | Director | 31 Horsham Avenue BN10 8HX Peacehaven East Sussex | British | 54240160002 | ||||||||||
| CAULEY, Fiona Janet | Director | 47120 Auriac-Sur-Drop Chapeau Rouge France | France | British | 170926600002 | |||||||||
| CAULEY, Stephane Jean Christian | Director | 47120 Auriac-Sur-Dropt Chapeau Rouge France | France | French | 170926400002 | |||||||||
| DALBY, Anthony | Director | Castlebridge Cowbridge Road East CF11 9AB Cardiff C/O Templeton Lpa Ltd Quebec House | British | 121931110003 | ||||||||||
| EVANS, David Anthony | Director | 6 Buxton Road BN20 7LA Eastbourne East Sussex | British | 79078660002 | ||||||||||
| JOHNSTONE, Diane Maureen | Director | 6 Chalk Farm Close BN20 9HY Eastbourne East Sussex | British | 53289060002 | ||||||||||
| JORDAN, Gary Crowther | Director | 2 Blatchington Hill BN25 2AQ Seaford Sussex | British | 79078670001 | ||||||||||
| ROBERTS, John Keith | Director | Heol Y March CF5 6TS Bonvilston Greenmeadow Vale Of Glamorgan Wales | United Kingdom | British | 204596560001 | |||||||||
| WALKER, Dawn | Director | Beach Road BN17 5JA Littlehampton 41a England | England | British | 122080720004 |
What are the latest statements on persons with significant control for HYDE COURT (EASTBOURNE) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 23, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0