HYDE BUILT HOMES LTD
SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS1 1BD

Company number 02945228
Status Active
Incorporation Date 4 July 1994
Company Type Private Limited Company
Address CLARENCE STREET CHAMBERS, 32 CLARENCE STREET, SOUTHEND ON SEA, ESSEX, SS1 1BD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 July 2015 with full list of shareholders Statement of capital on 2015-07-25 GBP 1,000 . The most likely internet sites of HYDE BUILT HOMES LTD are www.hydebuilthomes.co.uk, and www.hyde-built-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Hyde Built Homes Ltd is a Private Limited Company. The company registration number is 02945228. Hyde Built Homes Ltd has been working since 04 July 1994. The present status of the company is Active. The registered address of Hyde Built Homes Ltd is Clarence Street Chambers 32 Clarence Street Southend On Sea Essex Ss1 1bd. The company`s financial liabilities are £56.29k. It is £22.5k against last year. And the total assets are £104.37k, which is £4.92k against last year. LEE, Andrew Richard is a Secretary of the company. GREEN, Michael John is a Director of the company. GREEN, Primrose is a Director of the company. HYDE, Malcolm Graham is a Director of the company. HYDE, Penelope Barbara is a Director of the company. LEE, Andrew Richard is a Director of the company. LEE, Lynn Katherine Ann is a Director of the company. TURNER, Fay Georgina is a Director of the company. TURNER, Geoffrey John is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other letting and operating of own or leased real estate".


hyde built homes Key Finiance

LIABILITIES £56.29k
+66%
CASH n/a
TOTAL ASSETS £104.37k
+4%
All Financial Figures

Current Directors

Secretary
LEE, Andrew Richard
Appointed Date: 04 July 1994

Director
GREEN, Michael John
Appointed Date: 04 July 1994
81 years old

Director
GREEN, Primrose
Appointed Date: 02 July 2001
80 years old

Director
HYDE, Malcolm Graham
Appointed Date: 04 July 1994
79 years old

Director
HYDE, Penelope Barbara
Appointed Date: 02 July 2001
80 years old

Director
LEE, Andrew Richard
Appointed Date: 04 July 1994
65 years old

Director
LEE, Lynn Katherine Ann
Appointed Date: 02 July 2001
64 years old

Director
TURNER, Fay Georgina
Appointed Date: 02 July 2001
72 years old

Director
TURNER, Geoffrey John
Appointed Date: 04 July 1994
77 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 04 July 1994
Appointed Date: 04 July 1994

Nominee Director
GRAEME, Lesley Joyce
Resigned: 04 July 1994
Appointed Date: 04 July 1994
71 years old

HYDE BUILT HOMES LTD Events

07 Jul 2016
Confirmation statement made on 4 July 2016 with updates
19 Feb 2016
Total exemption small company accounts made up to 31 December 2015
25 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-25
  • GBP 1,000

16 Feb 2015
Total exemption small company accounts made up to 31 December 2014
09 Jul 2014
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000

...
... and 86 more events
14 Jul 1994
New director appointed

14 Jul 1994
Secretary resigned;new secretary appointed;new director appointed

14 Jul 1994
Director resigned;new director appointed

14 Jul 1994
Registered office changed on 14/07/94 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

04 Jul 1994
Incorporation

HYDE BUILT HOMES LTD Charges

16 December 2005
Legal charge
Delivered: 20 December 2005
Status: Satisfied on 1 May 2012
Persons entitled: National Westminster Bank PLC
Description: Land on north side of hodgson way, wickford, essex t/n…
23 September 2005
Legal charge
Delivered: 6 October 2005
Status: Satisfied on 3 May 2012
Persons entitled: National Westminster Bank PLC
Description: Chelford court, robjohns road, widford industrial estate…
19 June 1998
Legal mortgage
Delivered: 3 July 1998
Status: Satisfied on 1 May 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land lying on north & south sides of…
27 May 1998
Legal mortgage
Delivered: 3 June 1998
Status: Satisfied on 1 May 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 243 southend road wickford essex. And the…
7 April 1995
Legal mortgage
Delivered: 24 April 1995
Status: Satisfied on 1 May 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 4.5 acres of land at junction of…
25 March 1995
Mortgage debenture
Delivered: 5 April 1995
Status: Satisfied on 1 May 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…