Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HYDE LANE PROPERTIES LIMITED
Company Information for

HYDE LANE PROPERTIES LIMITED

1 SUDLEY TERRACE, HIGH STREET, BOGNOR REGIS, WEST SUSSEX, PO21 1EY,
Company Registration Number
00677946
Private Limited Company
Active

Company Overview

About Hyde Lane Properties Ltd
HYDE LANE PROPERTIES LIMITED was founded on 1960-12-15 and has its registered office in Bognor Regis. The organisation's status is listed as "Active". Hyde Lane Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HYDE LANE PROPERTIES LIMITED
 
Legal Registered Office
1 SUDLEY TERRACE
HIGH STREET
BOGNOR REGIS
WEST SUSSEX
PO21 1EY
Other companies in RH2
 
Filing Information
Company Number 00677946
Company ID Number 00677946
Date formed 1960-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 16:03:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYDE LANE PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HYDE LANE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
AMY BATTERSBY
Company Secretary 2014-12-26
AMY BATTERSBY
Director 2014-12-26
CHARLES JOHN PEARSON BATTERSBY
Director 1991-06-12
BENJAMIN HENRY ELLINGER
Director 2014-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER NEVILLE RAYNER
Company Secretary 1997-02-12 2014-12-26
RICHARD JOHN GROOM
Director 2005-05-31 2014-12-26
CHRISTOPHER NEVILLE RAYNER
Director 1994-01-17 2014-12-19
ELSIE MARY RAYNER
Director 1991-06-12 2001-06-10
GILBERT EDWARD ISAACS CLEMENTS
Company Secretary 1991-06-12 1997-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES JOHN PEARSON BATTERSBY VECTIS PROPERTY MANAGEMENT LTD Director 2016-07-14 CURRENT 2016-07-14 Active
CHARLES JOHN PEARSON BATTERSBY ADELAIDE ESTATES LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
CHARLES JOHN PEARSON BATTERSBY MONTBURRY ESTATES LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
CHARLES JOHN PEARSON BATTERSBY VALKYRIE ESTATES LIMITED Director 2014-11-24 CURRENT 2013-09-11 Active
CHARLES JOHN PEARSON BATTERSBY APELDOORN PROPERTIES LIMITED Director 2014-11-24 CURRENT 2013-09-11 Active
CHARLES JOHN PEARSON BATTERSBY PEPPERPOT INVESTMENTS LIMITED Director 2010-03-11 CURRENT 2010-03-11 Active
CHARLES JOHN PEARSON BATTERSBY RAYNERS ESTATE MANAGEMENT LIMITED Director 2010-03-11 CURRENT 2010-03-11 Active
CHARLES JOHN PEARSON BATTERSBY 135 BRIGHTON ROAD REDHILL FREEHOLD LTD Director 2007-11-23 CURRENT 2007-11-23 Active
CHARLES JOHN PEARSON BATTERSBY RAYNERS LETTINGS LIMITED Director 2003-10-10 CURRENT 2003-10-10 Active
CHARLES JOHN PEARSON BATTERSBY THE HOME INFORMATION SELLERS PACK COMPANY LIMITED Director 2003-07-24 CURRENT 2003-04-10 Active
CHARLES JOHN PEARSON BATTERSBY ALBERTA PROPERTIES LIMITED Director 2003-07-20 CURRENT 1996-09-19 Active
CHARLES JOHN PEARSON BATTERSBY QUESTMARK INVESTMENTS LIMITED Director 2002-11-26 CURRENT 1999-12-03 Active
CHARLES JOHN PEARSON BATTERSBY EASYCOURT DEVELOPMENTS LIMITED Director 2001-05-03 CURRENT 2000-04-14 Active
CHARLES JOHN PEARSON BATTERSBY HORNBEAM INVESTMENTS LIMITED Director 1997-02-11 CURRENT 1997-02-07 Active
CHARLES JOHN PEARSON BATTERSBY ATTLEBOROUGH ESTATES LIMITED Director 1995-09-04 CURRENT 1992-12-02 Active
CHARLES JOHN PEARSON BATTERSBY RAYNERS TOWN & COUNTRY LIMITED Director 1995-01-01 CURRENT 1987-12-14 Active
CHARLES JOHN PEARSON BATTERSBY ABBOTSWOOD LIMITED Director 1993-05-30 CURRENT 1989-03-10 Active
CHARLES JOHN PEARSON BATTERSBY IVATOR INVESTMENTS LIMITED Director 1991-12-30 CURRENT 1973-12-10 Active
CHARLES JOHN PEARSON BATTERSBY ENNERSDALE INVESTMENTS LIMITED Director 1991-06-12 CURRENT 1953-08-05 Active
CHARLES JOHN PEARSON BATTERSBY ASPECT MANAGEMENTS LIMITED Director 1991-06-12 CURRENT 1964-02-21 Active
CHARLES JOHN PEARSON BATTERSBY IMBERHORNE INVESTMENTS LIMITED Director 1991-06-12 CURRENT 1959-07-29 Active
CHARLES JOHN PEARSON BATTERSBY VECTIS PROPERTY CO. LIMITED Director 1991-06-12 CURRENT 1952-09-16 Active
CHARLES JOHN PEARSON BATTERSBY REO ESTATES AND PROPERTY INVESTMENT COMPANY LIMITED Director 1991-06-12 CURRENT 1946-07-31 Active
CHARLES JOHN PEARSON BATTERSBY PRELANGLEN LIMITED Director 1991-06-12 CURRENT 1975-02-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02Director's details changed for Miss Amy Battersby on 2024-04-01
2024-04-02CONFIRMATION STATEMENT MADE ON 29/03/24, WITH UPDATES
2024-04-02CS01CONFIRMATION STATEMENT MADE ON 29/03/24, WITH UPDATES
2024-04-02CH01Director's details changed for Miss Amy Battersby on 2024-04-01
2024-03-20Director's details changed for Mr Benjamin Henry Ellinger on 2024-03-20
2024-03-20CH01Director's details changed for Mr Benjamin Henry Ellinger on 2024-03-20
2024-03-05CESSATION OF CHARLES JOHN PEARSON BATTERSBY AS A PERSON OF SIGNIFICANT CONTROL
2024-03-05PSC07CESSATION OF CHARLES JOHN PEARSON BATTERSBY AS A PERSON OF SIGNIFICANT CONTROL
2023-12-22AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-19APPOINTMENT TERMINATED, DIRECTOR CHARLES JOHN PEARSON BATTERSBY
2023-09-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JOHN PEARSON BATTERSBY
2023-03-30CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-11-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 006779460010
2021-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 006779460009
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-04-14PSC02Notification of Abbotswood Limited as a person with significant control on 2021-04-14
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2020-04-19CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-08-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES JOHN PEARSON BATTERSBY
2019-05-16PSC09Withdrawal of a person with significant control statement on 2019-05-16
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-03-31CH01Director's details changed for Miss Amy Battersby on 2017-03-29
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 50000
2016-03-29AR0129/03/16 ANNUAL RETURN FULL LIST
2016-01-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-01AR0129/03/15 ANNUAL RETURN FULL LIST
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEVILLE RAYNER
2015-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/15 FROM Christopher Wren House 40 West Street Reigate Surrey RH2 9BT
2014-12-30AP01DIRECTOR APPOINTED MR BENJAMIN HENRY ELLINGER
2014-12-30AP01DIRECTOR APPOINTED MISS AMY BATTERSBY
2014-12-30AP03Appointment of Miss Amy Battersby as company secretary on 2014-12-26
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN GROOM
2014-12-30TM02Termination of appointment of Christopher Neville Rayner on 2014-12-26
2014-12-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-31AR0129/03/14 ANNUAL RETURN FULL LIST
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-19AR0129/03/13 ANNUAL RETURN FULL LIST
2013-04-19CH01Director's details changed for Christopher Neville Rayner on 2012-04-24
2013-04-19CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER NEVILLE RAYNER on 2012-04-24
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-29AR0129/03/12 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-06AR0129/03/11 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION FULL
2010-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-06-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-04-09AR0129/03/10 FULL LIST
2010-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-25AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-09-01287REGISTERED OFFICE CHANGED ON 01/09/2009 FROM C/O ELLIOTT & PARTNERS, CITY GATES, 2-4 SOUTHGATE CHICHESTER WEST SUSSEX PO19 8DJ
2009-04-02363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-14363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-10363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-02287REGISTERED OFFICE CHANGED ON 02/10/06 FROM: CITY GATES 2-4 SOUTHGATE CHICHESTER WEST SUSSEX PO19 8DJ
2006-03-29363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-01288aNEW DIRECTOR APPOINTED
2005-04-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-04363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-20363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2003-09-11395PARTICULARS OF MORTGAGE/CHARGE
2003-09-11395PARTICULARS OF MORTGAGE/CHARGE
2003-09-11395PARTICULARS OF MORTGAGE/CHARGE
2003-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-16363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2003-04-04395PARTICULARS OF MORTGAGE/CHARGE
2002-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-10363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2002-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-03288bDIRECTOR RESIGNED
2001-05-14363sRETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS
2000-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-30363sRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
2000-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-25363sRETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS
1998-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-01363sRETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS
1997-09-04AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-30363sRETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS
1997-03-03288aNEW SECRETARY APPOINTED
1997-02-25288bSECRETARY RESIGNED
1996-09-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-24363sRETURN MADE UP TO 12/06/96; NO CHANGE OF MEMBERS
1995-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
1995-08-08363sRETURN MADE UP TO 12/06/95; FULL LIST OF MEMBERS
1994-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-13363(287)REGISTERED OFFICE CHANGED ON 13/06/94
1994-06-13363sRETURN MADE UP TO 12/06/94; NO CHANGE OF MEMBERS
1994-02-04288NEW DIRECTOR APPOINTED
1994-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to HYDE LANE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HYDE LANE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-07-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OVER DEPOSIT ACCOUNT 2010-06-19 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2010-01-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2009-12-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
COMMERCIAL MORTGAGE 2003-09-11 Outstanding BRISTOL & WEST PLC
COMMERCIAL MORTGAGE 2003-09-11 Outstanding BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2003-09-11 Outstanding BRISTOL & WEST PLC
DEBENTURE 2003-03-18 Satisfied ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HYDE LANE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of HYDE LANE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HYDE LANE PROPERTIES LIMITED
Trademarks
We have not found any records of HYDE LANE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYDE LANE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HYDE LANE PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HYDE LANE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HYDE LANE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HYDE LANE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.