HYSTAR CONSTRUCTION LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 9AE

Company number 01304262
Status Active
Incorporation Date 23 March 1977
Company Type Private Limited Company
Address C/O COLE MARIE PARTNERS LIMTED PRIORY HOUSE, 45-51 HIGH STREET, REIGATE, SURREY, RH2 9AE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 20 December 2016 with updates; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of HYSTAR CONSTRUCTION LIMITED are www.hystarconstruction.co.uk, and www.hystar-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. Hystar Construction Limited is a Private Limited Company. The company registration number is 01304262. Hystar Construction Limited has been working since 23 March 1977. The present status of the company is Active. The registered address of Hystar Construction Limited is C O Cole Marie Partners Limted Priory House 45 51 High Street Reigate Surrey Rh2 9ae. . HYDE, Stephen Arthur is a Secretary of the company. HYDE, Andrew Mark is a Director of the company. HYDE, Stephen Arthur is a Director of the company. HYDE, Timothy Stephen is a Director of the company. Director HYDE, Gilbert William has been resigned. Director HYDE, Philip Leslie has been resigned. The company operates in "Development of building projects".


Current Directors


Director
HYDE, Andrew Mark
Appointed Date: 31 December 2001
51 years old

Director
HYDE, Stephen Arthur

83 years old

Director
HYDE, Timothy Stephen
Appointed Date: 31 December 2001
51 years old

Resigned Directors

Director
HYDE, Gilbert William
Resigned: 31 December 2001
73 years old

Director
HYDE, Philip Leslie
Resigned: 31 December 2001
79 years old

Persons With Significant Control

Andrew Mark Hyde
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mr Stephen Arthur Hyde
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Stephen Hyde
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

HYSTAR CONSTRUCTION LIMITED Events

10 Feb 2017
Total exemption full accounts made up to 30 June 2016
08 Feb 2017
Confirmation statement made on 20 December 2016 with updates
04 Apr 2016
Total exemption full accounts made up to 30 June 2015
05 Feb 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 5,004

03 Jun 2015
Registration of charge 013042620019, created on 1 June 2015
...
... and 102 more events
15 Jan 1988
Return made up to 31/12/85; full list of members

10 Jul 1987
Full accounts made up to 30 June 1985

01 Jul 1987
Accounts made up to 30 June 1986

14 Feb 1987
Particulars of mortgage/charge

25 Oct 1986
Particulars of mortgage/charge

HYSTAR CONSTRUCTION LIMITED Charges

1 June 2015
Charge code 0130 4262 0019
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property at windwood, mill street, redhill, surrey t/no…
28 March 2006
Mortgage
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 72-78 brighton road, redhill, surrey. Together with all…
1 March 2001
Mortgage deed
Delivered: 2 March 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being new house old road…
4 February 1998
Mortgage deed
Delivered: 5 February 1998
Status: Satisfied on 2 October 1998
Persons entitled: Lloyds Bank PLC
Description: 42/44 victoria road redhill surrey. Together with all…
21 September 1995
Legal charge
Delivered: 22 September 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a site previously owned by united reformed…
28 December 1989
Legal mortgage
Delivered: 12 January 1990
Status: Satisfied on 13 October 1993
Persons entitled: Lloyds Bank PLC
Description: 13 brooklands way redhill surrey t/no sy 203186. floating…
28 June 1989
Mortgage
Delivered: 30 June 1989
Status: Satisfied on 13 October 1993
Persons entitled: Lloyds Bank PLC
Description: F/H 59 gatten park road redhill surrey t/no's sy 332184 &…
28 June 1989
Mortgage
Delivered: 30 June 1989
Status: Satisfied on 13 October 1993
Persons entitled: Lloyds Bank PLC
Description: 29 lumley road horley surrey and assigns the goodwill (if…
29 March 1989
Mortgage
Delivered: 14 April 1989
Status: Satisfied on 13 October 1993
Persons entitled: Lloyds Bank PLC
Description: 15 elm rd, redhill, surrey, registered with title absolure…
17 November 1988
Legal mortgage
Delivered: 19 November 1988
Status: Satisfied on 13 October 1993
Persons entitled: Lloyds Bank PLC
Description: 56 carlton green redhill surrey t/no sy 253183. floating…
17 November 1988
Legal mortgage
Delivered: 19 November 1988
Status: Satisfied on 13 October 1993
Persons entitled: Lloyds Bank PLC
Description: 48 carlton green redhill surrey t/no sy 247795. floating…
17 November 1988
Legal mortgage
Delivered: 19 November 1988
Status: Satisfied on 13 October 1993
Persons entitled: Lloyds Bank PLC
Description: Land adjoining 13 alders road reigate surrey t/no sy 50071…
13 February 1987
Legal charge
Delivered: 14 February 1987
Status: Satisfied on 13 October 1993
Persons entitled: Lloyds Bank PLC
Description: 17 elm road redhill surrey.
21 October 1986
Legal charge
Delivered: 25 October 1986
Status: Satisfied on 13 October 1993
Persons entitled: Lloyds Bank PLC
Description: 68 brook road, redhill surrey. Title no sy 541320 and sy…
29 November 1985
Legal charge
Delivered: 30 November 1985
Status: Satisfied on 13 October 1993
Persons entitled: Lloyds Bank PLC
Description: F/H property known as 80 and 80A brighton road redhill…
14 January 1985
Legal charge
Delivered: 16 January 1985
Status: Satisfied on 13 October 1993
Persons entitled: Lloyds Bank PLC
Description: 19 hatchlands road, redhill, surrey.
10 January 1984
Legal charge
Delivered: 13 January 1984
Status: Satisfied on 13 October 1993
Persons entitled: Lloyds Bank PLC
Description: F/H 31 hatchlands rd, redhill, surrey. Title no. Sy 84203.
22 April 1983
Legal charge
Delivered: 25 April 1983
Status: Satisfied on 13 October 1993
Persons entitled: Lloyds Bank PLC
Description: F/H property known as 29 hatchlands road, redhill, surrey…
24 June 1981
Mortgage
Delivered: 4 July 1981
Status: Satisfied on 13 October 1993
Persons entitled: Lloyds Bank PLC
Description: 148 & 150 station road, redhill, surrey title no: sy 207924…