Hyde Built Homes Ltd was registered on 04 July 1994 and are based in Southend On Sea, Essex, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Hyde, Malcolm Graham, Hyde, Penelope Barbara, Lee, Lynn Katherine Ann at Companies House. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HYDE, Malcolm Graham | 04 July 1994 | - | 1 |
HYDE, Penelope Barbara | 02 July 2001 | - | 1 |
LEE, Lynn Katherine Ann | 02 July 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 July 2020 | |
AA - Annual Accounts | 09 March 2020 | |
CS01 - N/A | 04 July 2019 | |
AA - Annual Accounts | 04 April 2019 | |
CS01 - N/A | 11 July 2018 | |
AA - Annual Accounts | 22 February 2018 | |
CS01 - N/A | 05 July 2017 | |
AA - Annual Accounts | 29 March 2017 | |
CS01 - N/A | 07 July 2016 | |
AA - Annual Accounts | 19 February 2016 | |
AR01 - Annual Return | 25 July 2015 | |
AA - Annual Accounts | 16 February 2015 | |
AR01 - Annual Return | 09 July 2014 | |
AA - Annual Accounts | 03 February 2014 | |
AR01 - Annual Return | 12 July 2013 | |
AA - Annual Accounts | 27 February 2013 | |
AA - Annual Accounts | 21 August 2012 | |
AR01 - Annual Return | 05 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 May 2012 | |
AR01 - Annual Return | 05 July 2011 | |
AA - Annual Accounts | 24 March 2011 | |
CH01 - Change of particulars for director | 24 November 2010 | |
CH01 - Change of particulars for director | 24 November 2010 | |
AR01 - Annual Return | 12 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
CH03 - Change of particulars for secretary | 07 July 2010 | |
AA - Annual Accounts | 10 March 2010 | |
363a - Annual Return | 06 July 2009 | |
AA - Annual Accounts | 13 April 2009 | |
363a - Annual Return | 07 July 2008 | |
287 - Change in situation or address of Registered Office | 07 July 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 07 July 2008 | |
353 - Register of members | 07 July 2008 | |
AA - Annual Accounts | 03 June 2008 | |
363a - Annual Return | 04 July 2007 | |
AA - Annual Accounts | 31 March 2007 | |
363a - Annual Return | 07 July 2006 | |
287 - Change in situation or address of Registered Office | 19 June 2006 | |
AA - Annual Accounts | 05 April 2006 | |
395 - Particulars of a mortgage or charge | 20 December 2005 | |
395 - Particulars of a mortgage or charge | 06 October 2005 | |
363s - Annual Return | 15 July 2005 | |
AA - Annual Accounts | 29 March 2005 | |
AA - Annual Accounts | 29 October 2004 | |
363s - Annual Return | 13 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 February 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 February 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 February 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 February 2004 | |
AA - Annual Accounts | 09 July 2003 | |
363s - Annual Return | 08 July 2003 | |
RESOLUTIONS - N/A | 02 December 2002 | |
RESOLUTIONS - N/A | 02 December 2002 | |
AA - Annual Accounts | 17 July 2002 | |
363s - Annual Return | 10 July 2002 | |
288a - Notice of appointment of directors or secretaries | 30 July 2001 | |
288a - Notice of appointment of directors or secretaries | 30 July 2001 | |
288a - Notice of appointment of directors or secretaries | 30 July 2001 | |
288a - Notice of appointment of directors or secretaries | 30 July 2001 | |
363s - Annual Return | 10 July 2001 | |
AA - Annual Accounts | 02 May 2001 | |
AA - Annual Accounts | 14 July 2000 | |
363s - Annual Return | 07 July 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 July 2000 | |
AA - Annual Accounts | 28 July 1999 | |
363s - Annual Return | 01 July 1999 | |
363s - Annual Return | 06 July 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 July 1998 | |
395 - Particulars of a mortgage or charge | 03 July 1998 | |
395 - Particulars of a mortgage or charge | 03 June 1998 | |
AA - Annual Accounts | 24 May 1998 | |
363s - Annual Return | 01 July 1997 | |
AA - Annual Accounts | 24 March 1997 | |
288 - N/A | 23 July 1996 | |
288 - N/A | 23 July 1996 | |
363s - Annual Return | 06 July 1996 | |
AA - Annual Accounts | 06 May 1996 | |
363s - Annual Return | 12 July 1995 | |
395 - Particulars of a mortgage or charge | 24 April 1995 | |
395 - Particulars of a mortgage or charge | 05 April 1995 | |
RESOLUTIONS - N/A | 17 August 1994 | |
RESOLUTIONS - N/A | 17 August 1994 | |
RESOLUTIONS - N/A | 17 August 1994 | |
RESOLUTIONS - N/A | 17 August 1994 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 July 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 25 July 1994 | |
288 - N/A | 14 July 1994 | |
288 - N/A | 14 July 1994 | |
288 - N/A | 14 July 1994 | |
288 - N/A | 14 July 1994 | |
287 - Change in situation or address of Registered Office | 14 July 1994 | |
NEWINC - New incorporation documents | 04 July 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 16 December 2005 | Fully Satisfied |
N/A |
Legal charge | 23 September 2005 | Fully Satisfied |
N/A |
Legal mortgage | 19 June 1998 | Fully Satisfied |
N/A |
Legal mortgage | 27 May 1998 | Fully Satisfied |
N/A |
Legal mortgage | 07 April 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 25 March 1995 | Fully Satisfied |
N/A |