About

Registered Number: 02596062
Date of Incorporation: 27/03/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: Hyam Court, Glendower Street, Monmouth, Monmouthshire, NP25 3DG

 

Hyam Court Management Ltd was registered on 27 March 1991 and has its registered office in Monmouthshire, it's status is listed as "Active". Evans, Daniel Gwilym, Masters, Ita Patricia, Masters, Timothy Simon, Wilson, Carole Elaine, Hunt, Jennifer Irene, Smith, Christine, Allen, Lawrence, Evans, Christopher Paul, Evans, Dan Gwilym, Grey, Gordon Philip William, Ivory, Lynne, Jones, Jean Kathleen, Moore, Laurence Anthony Russell, Dr, Moriarty, Patrick Brendan, Moylett, Patricia Louise, Parker, Ian, Rees, Colin, Rees, Elyse Jane, Smith, Alan Graham, Smith, Christine Margaret, Talbot, Barbara Elizabeth are listed as the directors of Hyam Court Management Ltd. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Daniel Gwilym 01 July 2020 - 1
MASTERS, Ita Patricia 11 June 2018 - 1
MASTERS, Timothy Simon 10 June 2020 - 1
WILSON, Carole Elaine 01 July 2020 - 1
ALLEN, Lawrence 01 January 2004 19 February 2009 1
EVANS, Christopher Paul 17 January 1999 09 September 2001 1
EVANS, Dan Gwilym 05 December 2007 15 December 2008 1
GREY, Gordon Philip William 05 December 2007 13 March 2017 1
IVORY, Lynne 13 March 2017 21 October 2019 1
JONES, Jean Kathleen 11 June 2018 24 March 2020 1
MOORE, Laurence Anthony Russell, Dr 17 April 2015 04 July 2017 1
MORIARTY, Patrick Brendan 27 March 1991 31 December 1998 1
MOYLETT, Patricia Louise 19 February 2009 30 November 2016 1
PARKER, Ian 17 January 1999 01 June 2001 1
REES, Colin 04 July 2017 14 May 2018 1
REES, Elyse Jane 04 July 2017 14 May 2018 1
SMITH, Alan Graham 27 March 1991 31 December 1998 1
SMITH, Christine Margaret 09 September 2001 29 February 2004 1
TALBOT, Barbara Elizabeth 17 January 1999 05 December 2007 1
Secretary Name Appointed Resigned Total Appointments
HUNT, Jennifer Irene 27 March 1991 27 March 1991 1
SMITH, Christine 06 November 2007 11 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
AP01 - Appointment of director 07 July 2020
AP01 - Appointment of director 07 July 2020
AP01 - Appointment of director 11 June 2020
CS01 - N/A 13 May 2020
TM01 - Termination of appointment of director 24 April 2020
PSC08 - N/A 20 November 2019
PSC07 - N/A 20 November 2019
TM01 - Termination of appointment of director 20 November 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 08 April 2019
AP01 - Appointment of director 11 June 2018
AP01 - Appointment of director 11 June 2018
TM01 - Termination of appointment of director 29 May 2018
TM01 - Termination of appointment of director 29 May 2018
CS01 - N/A 29 May 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 09 April 2018
TM02 - Termination of appointment of secretary 04 July 2017
TM01 - Termination of appointment of director 04 July 2017
AP01 - Appointment of director 04 July 2017
AP01 - Appointment of director 04 July 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 28 March 2017
AP01 - Appointment of director 14 March 2017
TM01 - Termination of appointment of director 13 March 2017
TM01 - Termination of appointment of director 01 December 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 18 April 2015
AP01 - Appointment of director 18 April 2015
AA - Annual Accounts 03 March 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 05 April 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 01 April 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 01 April 2011
CH01 - Change of particulars for director 01 April 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 04 April 2010
CH01 - Change of particulars for director 04 April 2010
CH01 - Change of particulars for director 04 April 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
287 - Change in situation or address of Registered Office 19 March 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
AA - Annual Accounts 09 October 2008
363s - Annual Return 23 April 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 18 April 2007
AA - Annual Accounts 23 August 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 09 April 2005
AA - Annual Accounts 02 August 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
363s - Annual Return 14 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 18 May 2003
288a - Notice of appointment of directors or secretaries 18 May 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 21 June 2002
AA - Annual Accounts 03 October 2001
AA - Annual Accounts 27 September 2001
363s - Annual Return 07 June 2001
363s - Annual Return 02 November 2000
363s - Annual Return 26 April 1999
287 - Change in situation or address of Registered Office 26 April 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
AA - Annual Accounts 22 February 1999
AA - Annual Accounts 13 August 1998
363s - Annual Return 07 May 1998
AA - Annual Accounts 15 October 1997
363s - Annual Return 08 May 1997
AA - Annual Accounts 23 September 1996
363s - Annual Return 16 April 1996
287 - Change in situation or address of Registered Office 15 April 1996
AA - Annual Accounts 27 September 1995
363s - Annual Return 25 April 1995
AA - Annual Accounts 10 October 1994
363s - Annual Return 18 April 1994
AA - Annual Accounts 01 October 1993
363s - Annual Return 08 April 1993
AA - Annual Accounts 27 October 1992
363s - Annual Return 18 May 1992
288 - N/A 03 April 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 March 1992
287 - Change in situation or address of Registered Office 18 June 1991
288 - N/A 18 June 1991
288 - N/A 18 June 1991
NEWINC - New incorporation documents 27 March 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.