About

Registered Number: 03598618
Date of Incorporation: 15/07/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Southlands Farm, Gardiners Lane North Crays Hill, Billericay, Essex, CM11 2XA

 

Hyperion Estates Ltd was registered on 15 July 1998 and are based in Billericay, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOK, Tina Alix 15 July 1998 - 1
POWELL, Simon John 15 July 1998 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 28 October 2019
DISS40 - Notice of striking-off action discontinued 05 October 2019
CS01 - N/A 02 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 04 August 2015
AA01 - Change of accounting reference date 20 April 2015
AR01 - Annual Return 22 July 2014
MR04 - N/A 31 May 2014
MR04 - N/A 31 May 2014
AA - Annual Accounts 23 April 2014
MR01 - N/A 17 April 2014
MR01 - N/A 17 April 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 23 September 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 02 June 2009
363s - Annual Return 17 July 2008
AA - Annual Accounts 30 May 2008
AA - Annual Accounts 30 May 2007
395 - Particulars of a mortgage or charge 22 March 2007
363s - Annual Return 16 August 2006
363s - Annual Return 03 August 2006
AA - Annual Accounts 07 June 2006
AA - Annual Accounts 03 June 2005
DISS40 - Notice of striking-off action discontinued 09 November 2004
AA - Annual Accounts 04 November 2004
363s - Annual Return 04 November 2004
GAZ1 - First notification of strike-off action in London Gazette 19 October 2004
AA - Annual Accounts 28 May 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 02 October 2002
287 - Change in situation or address of Registered Office 27 September 2002
363s - Annual Return 14 August 2001
363s - Annual Return 29 May 2001
AA - Annual Accounts 16 May 2001
363s - Annual Return 11 August 1999
395 - Particulars of a mortgage or charge 17 May 1999
287 - Change in situation or address of Registered Office 16 October 1998
288c - Notice of change of directors or secretaries or in their particulars 16 October 1998
288c - Notice of change of directors or secretaries or in their particulars 16 October 1998
288b - Notice of resignation of directors or secretaries 24 July 1998
288b - Notice of resignation of directors or secretaries 24 July 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
NEWINC - New incorporation documents 15 July 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 April 2014 Outstanding

N/A

A registered charge 14 April 2014 Outstanding

N/A

Debenture 14 March 2007 Fully Satisfied

N/A

Legal mortgage 12 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.