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