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

HYFIELD ESTATES LIMITED

GROUND FLOOR EAST, 30- 40 EASTCHEAP, LONDON, EC3M 1HD,
Company Registration Number
03694685
Private Limited Company
Active

Company Overview

About Hyfield Estates Ltd
HYFIELD ESTATES LIMITED was founded on 1999-01-13 and has its registered office in London. The organisation's status is listed as "Active". Hyfield Estates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HYFIELD ESTATES LIMITED
 
Legal Registered Office
GROUND FLOOR EAST
30- 40 EASTCHEAP
LONDON
EC3M 1HD
Other companies in EC3N
 
Filing Information
Company Number 03694685
Company ID Number 03694685
Date formed 1999-01-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB788440781  
Last Datalog update: 2024-02-07 00:36:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYFIELD ESTATES LIMITED
The accountancy firm based at this address is KAY & VENTURA LTD
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.
Companies with same name HYFIELD ESTATES LIMITED
The following companies were found which have the same name as HYFIELD ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HYFIELD ESTATES LIMITED NO. 6 BOSHAM CLOSE CAMPERDOWN HEIGHTS PO BOX SP NASSAU 63801 Active Company formed on the 2023-02-07

Company Officers of HYFIELD ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ILSE LOUISE KERKVLIET
Company Secretary 2003-08-21
ALAN THOMAS DOWLING
Director 2002-08-05
ILSE LOUISE KERKVLIET
Director 2013-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANTHONY JULIEN
Company Secretary 2000-10-05 2003-08-21
WAYNE ANTHONY CAMPBELL
Director 2000-01-15 2002-12-01
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1999-01-13 1999-01-13
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1999-01-13 1999-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ILSE LOUISE KERKVLIET MILLENIUM HOUSE MANAGEMENT LTD Company Secretary 2006-07-26 CURRENT 2006-07-26 Dissolved 2018-04-24
ALAN THOMAS DOWLING SEDLESCOMBE (SOUTH EAST) LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
ALAN THOMAS DOWLING TYEFIELD LIMITED Director 2007-06-20 CURRENT 2007-04-16 Liquidation
ALAN THOMAS DOWLING MILLENIUM HOUSE MANAGEMENT LTD Director 2006-07-26 CURRENT 2006-07-26 Dissolved 2018-04-24
ALAN THOMAS DOWLING DEANFIELD LIMITED Director 2006-03-22 CURRENT 2006-03-17 Liquidation
ALAN THOMAS DOWLING KENSINGTON PORTFOLIO LIMITED Director 2002-08-05 CURRENT 1997-05-06 Active
ILSE LOUISE KERKVLIET DEANFIELD LIMITED Director 2018-06-07 CURRENT 2006-03-17 Liquidation
ILSE LOUISE KERKVLIET DEANFIELD LIMITED Director 2018-06-06 CURRENT 2006-03-17 Liquidation
ILSE LOUISE KERKVLIET KENSINGTON PORTFOLIO LIMITED Director 2018-03-14 CURRENT 1997-05-06 Active
ILSE LOUISE KERKVLIET SEDLESCOMBE (SOUTH EAST) LIMITED Director 2016-01-25 CURRENT 2015-12-22 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
2023-11-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-13CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-27CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 036946850033
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES
2020-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/20 FROM We Work , Office 9070 199 Bishopsgate City of London London EC2M 3TY United Kingdom
2019-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/19 FROM We Work, Office 44 1 Primrose Street City of London London EC2A 2EX United Kingdom
2019-07-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Company business 01/06/2018
  • Resolution of adoption of Articles of Association
2019-04-10RES01ADOPT ARTICLES 10/04/19
2019-04-09SH0101/06/18 STATEMENT OF CAPITAL GBP 200
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2019-01-07AP01DIRECTOR APPOINTED MISS ILSE LOUISE KERKVLIET
2018-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ILSE LOUISE KERKVLIET
2018-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/18 FROM We Work Third Floor , Office 61 1 Primorose Street City of London London EC2A 2EX United Kingdom
2018-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/17 FROM First Floor 122 Minories the City London EC3N 1NT
2017-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 036946850032
2017-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 036946850032
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 036946850031
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-14AR0113/01/16 ANNUAL RETURN FULL LIST
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 036946850030
2015-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 036946850029
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-13AR0113/01/15 ANNUAL RETURN FULL LIST
2014-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 036946850028
2014-07-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-19AR0113/01/14 ANNUAL RETURN FULL LIST
2013-11-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 036946850027
2013-09-16AP01DIRECTOR APPOINTED MISS ILSE LOUISE KERKVLIET
2013-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036946850023
2013-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036946850026
2013-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036946850025
2013-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036946850024
2013-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2013 FROM FIRST FLOOR 122 MINORIES LONDON EC3N 1NT ENGLAND
2013-01-15AR0113/01/13 FULL LIST
2013-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2012-12-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2012 FROM SUITE 202 NEW LOOM HOUSE 101 BACK CHURCH LANE LONDON E1 1LU
2012-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2012-04-26MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:20
2012-04-26MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:20
2012-03-15AR0113/01/12 FULL LIST
2012-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-01-20AR0113/01/11 FULL LIST
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN THOMAS DOWLING / 20/01/2011
2011-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / ILSE LOUISE KERKVLIET / 20/01/2011
2010-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-02-12AR0113/01/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN THOMAS DOWLING / 12/02/2010
2009-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-13363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-01-23363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2008-01-21395PARTICULARS OF MORTGAGE/CHARGE
2008-01-18395PARTICULARS OF MORTGAGE/CHARGE
2007-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-01-17363aRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-09-27288cDIRECTOR'S PARTICULARS CHANGED
2006-09-27288cSECRETARY'S PARTICULARS CHANGED
2006-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-29395PARTICULARS OF MORTGAGE/CHARGE
2006-04-29395PARTICULARS OF MORTGAGE/CHARGE
2006-04-29395PARTICULARS OF MORTGAGE/CHARGE
2006-04-29395PARTICULARS OF MORTGAGE/CHARGE
2006-04-29395PARTICULARS OF MORTGAGE/CHARGE
2006-04-29395PARTICULARS OF MORTGAGE/CHARGE
2006-04-29395PARTICULARS OF MORTGAGE/CHARGE
2006-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-15288cSECRETARY'S PARTICULARS CHANGED
2006-02-15288cDIRECTOR'S PARTICULARS CHANGED
2006-01-16288cSECRETARY'S PARTICULARS CHANGED
2006-01-16288cDIRECTOR'S PARTICULARS CHANGED
2006-01-16363sRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2006-01-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2006-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-08AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-12363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-12-07395PARTICULARS OF MORTGAGE/CHARGE
2004-11-18395PARTICULARS OF MORTGAGE/CHARGE
2004-11-18395PARTICULARS OF MORTGAGE/CHARGE
2004-11-13395PARTICULARS OF MORTGAGE/CHARGE
2004-11-09395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
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 HYFIELD ESTATES 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 HYFIELD ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 32
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-04-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-11-04 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-09-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-05-11 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-05-11 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-05-11 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-05-11 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL CHARGE 2012-12-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL CHARGE 2012-12-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2012-02-01 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2010-10-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE 2008-01-21 Outstanding MORTGAGE EXPRESS
MORTGAGE 2008-01-18 Outstanding MORTGAGE EXPRESS
MORTGAGE 2006-04-29 Outstanding MORTGAGE EXPRESS
MORTGAGE 2006-04-29 Outstanding MORTGAGE EXPRESS
MORTGAGE 2006-04-29 Outstanding MORTGAGE EXPRESS
MORTGAGE 2006-04-29 Outstanding MORTGAGE EXPRESS
MORTGAGE 2006-04-29 Outstanding MORTGAGE EXPRESS
MORTGAGE 2006-04-29 Outstanding MORTGAGE EXPRESS
MORTGAGE 2006-04-29 Outstanding MORTGAGE EXPRESS
MORTGAGE 2004-12-07 Outstanding MORTGAGE EXPRESS
MORTGAGE 2004-11-18 Outstanding MORTGAGE EXPRESS
MORTGAGE 2004-11-18 Outstanding MORTGAGE EXPRESS
MORTGAGE DEED 2004-11-13 Outstanding MORTGAGE EXPRESS
MORTGAGE 2004-11-09 Outstanding MORTGAGE EXPRESS
MORTGAGE DEED 2004-11-03 Outstanding MORTGAGE EXPRESS
LEGAL CHARGE 2001-11-01 Outstanding BRITANNIC MONEY PLC
LEGAL CHARGE 2001-11-01 Outstanding BRITANNIC MONEY PLC
LEGAL CHARGE 2001-10-31 Satisfied BRITANNIC MONEY PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 HYFIELD ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of HYFIELD ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HYFIELD ESTATES LIMITED
Trademarks
We have not found any records of HYFIELD ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 5
MORTGAGE 1

We have found 6 mortgage charges which are owed to HYFIELD ESTATES LIMITED

Income
Government Income

Government spend with HYFIELD ESTATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2015-1 GBP £1,200 PRIVATE RENTED ACCESS SCHEME > PRIVATE RENTED ACCESS SCHEME
London Borough of Enfield 2014-11 GBP £1,100 Private Hotel / B&B
London Borough of Newham 2014-10 GBP £2,349 BONDSCHEME - DAMAGES > BONDSCHEME - DAMAGES
London Borough of Newham 2014-8 GBP £2,686 PRIVATE RENTED ACCESS SCHEME > PRIVATE RENTED ACCESS SCHEME
Hastings Borough Council 2014-6 GBP £700 Supplies and Services
London Borough of Newham 2014-6 GBP £2,800
London Borough of Newham 2014-5 GBP £4,000
London Borough of Newham 2014-3 GBP £6,200
London Borough of Newham 2013-12 GBP £2,600
London Borough of Newham 2013-10 GBP £3,300
London Borough of Newham 2013-9 GBP £12,100
Maidstone Borough Council 2013-7 GBP £10,000 General Expenses
London Borough of Newham 2000-1 GBP £6,400

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HYFIELD ESTATES 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 HYFIELD ESTATES 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 HYFIELD ESTATES 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.