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

HYDE HOUSE MANAGEMENT LIMITED

HYDE HOUSE, 32 STATION ROAD, KENILWORTH, WARWICKSHIRE, CV8 1JJ,
Company Registration Number
02530294
Private Limited Company
Active

Company Overview

About Hyde House Management Ltd
HYDE HOUSE MANAGEMENT LIMITED was founded on 1990-08-13 and has its registered office in Kenilworth. The organisation's status is listed as "Active". Hyde House Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HYDE HOUSE MANAGEMENT LIMITED
 
Legal Registered Office
HYDE HOUSE
32 STATION ROAD
KENILWORTH
WARWICKSHIRE
CV8 1JJ
 
Filing Information
Company Number 02530294
Company ID Number 02530294
Date formed 1990-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 12:03:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYDE HOUSE MANAGEMENT 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 HOUSE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANN MAYLOR
Company Secretary 2002-11-19
SHIRLEY MARGARET WHITING
Director 2018-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA ANNE BRADLEY
Director 2012-05-16 2018-04-10
GILLIAN VIVIEN HARDMAN
Director 1992-08-13 2012-06-26
ANDREW JOHN WINTER
Company Secretary 2000-09-13 2002-11-19
GAIL FERNER
Company Secretary 1996-04-27 2000-09-13
LEENAMARI COLLIER
Company Secretary 1995-07-21 1996-03-28
SUZANNE JOAN ALEXANDER
Company Secretary 1992-08-13 1995-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHIRLEY MARGARET WHITING WHITINGPOD LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
SHIRLEY MARGARET WHITING KENILWORTH EDUCATION TRUST Director 2011-09-01 CURRENT 2009-02-04 Active - Proposal to Strike off

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
2024-04-26MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-08-20CONFIRMATION STATEMENT MADE ON 19/08/23, WITH UPDATES
2023-03-23MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-03-23MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-03-15Director's details changed for Mrs Shirley Margaret Whiting on 2023-03-02
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES
2022-04-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-04-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES
2018-04-11AP01DIRECTOR APPOINTED MRS SHIRLEY MARGARET WHITING
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA ANNE BRADLEY
2018-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2017-03-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-13LATEST SOC13/08/16 STATEMENT OF CAPITAL;GBP 6
2016-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-04-25AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 6
2015-09-08AR0113/08/15 ANNUAL RETURN FULL LIST
2015-04-13AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 6
2014-09-26AR0113/08/14 ANNUAL RETURN FULL LIST
2014-05-02AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02AR0113/08/13 ANNUAL RETURN FULL LIST
2013-05-20AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-27AR0113/08/12 ANNUAL RETURN FULL LIST
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN HARDMAN
2012-05-31AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-17AP01DIRECTOR APPOINTED MRS BARBARA ANNE BRADLEY
2011-08-16AR0113/08/11 ANNUAL RETURN FULL LIST
2011-05-25AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-14AR0113/08/10 ANNUAL RETURN FULL LIST
2010-08-14CH01Director's details changed for Dr Gillian Vivien Hardman on 2010-08-13
2010-05-24AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-13363aReturn made up to 13/08/09; full list of members
2009-06-07AA31/08/08 TOTAL EXEMPTION FULL
2008-08-15363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-06-24AA31/08/07 TOTAL EXEMPTION FULL
2007-10-27363sRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-08-22363sRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-26363(288)SECRETARY'S PARTICULARS CHANGED
2005-08-26363sRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-08-26363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-08-26363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-11-28288aNEW SECRETARY APPOINTED
2002-11-28288bSECRETARY RESIGNED
2002-08-05363sRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2002-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-08-09363sRETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS
2001-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-11-28288aNEW SECRETARY APPOINTED
2000-11-28288bSECRETARY RESIGNED
2000-08-17363sRETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS
2000-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-12-21363sRETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS
1999-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-11-05363sRETURN MADE UP TO 13/08/98; NO CHANGE OF MEMBERS
1998-06-26363sRETURN MADE UP TO 13/08/97; FULL LIST OF MEMBERS
1998-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-06-17363bRETURN MADE UP TO 13/08/96; CHANGE OF MEMBERS
1997-06-17288aNEW SECRETARY APPOINTED
1996-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-05-28288SECRETARY RESIGNED
1996-01-19363sRETURN MADE UP TO 13/08/95; FULL LIST OF MEMBERS
1996-01-19288NEW SECRETARY APPOINTED
1995-08-25288SECRETARY RESIGNED
1995-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-08-18363sRETURN MADE UP TO 13/08/94; FULL LIST OF MEMBERS
1994-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-10-25363sRETURN MADE UP TO 13/08/93; NO CHANGE OF MEMBERS
1993-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1992-12-11363bRETURN MADE UP TO 13/08/92; NO CHANGE OF MEMBERS
1992-12-11363(287)REGISTERED OFFICE CHANGED ON 11/12/92
1992-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91
1992-05-14363aRETURN MADE UP TO 13/08/91; FULL LIST OF MEMBERS
1991-08-01288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-08-01288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
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




Licences & Regulatory approval
We could not find any licences issued to HYDE HOUSE MANAGEMENT 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 HOUSE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HYDE HOUSE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Creditors
Creditors Due Within One Year 2011-09-01 £ 277
Provisions For Liabilities Charges 2011-09-01 £ 4,200

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31

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 HOUSE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 6
Cash Bank In Hand 2011-09-01 £ 5,001
Current Assets 2011-09-01 £ 6,242
Debtors 2011-09-01 £ 1,241
Fixed Assets 2011-09-01 £ 7,337
Shareholder Funds 2011-09-01 £ 9,102
Tangible Fixed Assets 2011-09-01 £ 7,337

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HYDE HOUSE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HYDE HOUSE MANAGEMENT LIMITED
Trademarks
We have not found any records of HYDE HOUSE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYDE HOUSE MANAGEMENT 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 HOUSE MANAGEMENT LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HYDE HOUSE MANAGEMENT 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 HOUSE MANAGEMENT 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 HOUSE MANAGEMENT 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.