About

Registered Number: 04226241
Date of Incorporation: 31/05/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 4 Hyden Wood, East Meon, Petersfield, GU32 1HD,

 

Having been setup in 2001, Hyden Wood Management Company Ltd are based in Petersfield, it's status at Companies House is "Active". We do not know the number of employees at the company. Fulda, Martin, Shakespeare, Chris, Morris, Colin are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAKESPEARE, Chris 18 April 2019 - 1
MORRIS, Colin 08 May 2003 18 April 2019 1
Secretary Name Appointed Resigned Total Appointments
FULDA, Martin 06 November 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 31 May 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 01 June 2019
AP01 - Appointment of director 24 April 2019
AD01 - Change of registered office address 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
PSC01 - N/A 14 November 2018
CH03 - Change of particulars for secretary 14 November 2018
PSC07 - N/A 06 November 2018
AP03 - Appointment of secretary 06 November 2018
TM02 - Termination of appointment of secretary 06 November 2018
AA - Annual Accounts 29 October 2018
AD01 - Change of registered office address 17 October 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 02 August 2014
AA - Annual Accounts 24 November 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 22 June 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 18 July 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 04 August 2003
287 - Change in situation or address of Registered Office 13 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
AA - Annual Accounts 09 January 2003
395 - Particulars of a mortgage or charge 26 July 2002
363s - Annual Return 10 June 2002
287 - Change in situation or address of Registered Office 12 March 2002
287 - Change in situation or address of Registered Office 07 January 2002
CERTNM - Change of name certificate 24 December 2001
NEWINC - New incorporation documents 31 May 2001

Mortgages & Charges

Description Date Status Charge by
Deed of covenant 15 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.