Company NameHydegate Limited
DirectorsPeter Bisset and Paul Hardy
Company StatusActive
Company Number01906990
CategoryPrivate Limited Company
Incorporation Date19 April 1985(39 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameSapna Bedi Fitzgerald
StatusCurrent
Appointed12 April 2019(34 years after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Peter Bisset
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(36 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Paul Hardy
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(38 years, 1 month after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameMrs Marie Teresa Barrett
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed04 July 1991(6 years, 2 months after company formation)
Appointment Duration27 years, 9 months (resigned 12 April 2019)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressRook Hollow
11 Longfield
Little Kingshill
Buckinghamshire
HP16 0EG
Director NamePaul William Barrett
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(6 years, 2 months after company formation)
Appointment Duration27 years, 9 months (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRook Hollow
11 Longfield
Little Kingshill
Buckinghamshire
HP16 0EG
Secretary NameMrs Marie Teresa Barrett
NationalityIrish
StatusResigned
Appointed04 July 1991(6 years, 2 months after company formation)
Appointment Duration27 years, 9 months (resigned 12 April 2019)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressRook Hollow
11 Longfield
Little Kingshill
Buckinghamshire
HP16 0EG
Director NameMr Greig Barker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(34 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Gateway 2 Holgate Park Drive
York
YO26 4GB
Director NameMr Gregory Winston Young
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(34 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Paul Hardy
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(34 years, 7 months after company formation)
Appointment Duration2 years (resigned 25 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Gateway 2
Holgate Park Drive
York
YO26 4GB

Contact

Websitehydegate.com

Location

Registered AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1P.w. Barrett & Marie T. Barrett
100.00%
Ordinary

Financials

Year2014
Turnover£461,880
Gross Profit£342,661
Net Worth£1,256
Cash£54,456
Current Liabilities£70,815

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

7 October 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
25 September 2023Termination of appointment of Gregory Winston Young as a director on 31 May 2023 (1 page)
21 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
6 June 2023Appointment of Mr Paul Hardy as a director on 31 May 2023 (2 pages)
1 May 2023Cessation of Jnp Estate Agents Limited as a person with significant control on 13 April 2023 (1 page)
1 May 2023Notification of Jnp (Surveyors) Limited as a person with significant control on 13 April 2023 (2 pages)
3 October 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
4 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
2 February 2022Registered office address changed from 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 2 February 2022 (1 page)
3 December 2021Appointment of Mr Peter Bisset as a director on 25 November 2021 (2 pages)
3 December 2021Termination of appointment of Paul Hardy as a director on 25 November 2021 (1 page)
21 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
14 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
26 February 2021Previous accounting period shortened from 12 April 2021 to 31 December 2020 (1 page)
22 December 2020Total exemption full accounts made up to 12 April 2020 (5 pages)
6 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 12 April 2019 (5 pages)
27 November 2019Appointment of Mr Paul Hardy as a director on 25 November 2019 (2 pages)
26 November 2019Termination of appointment of Greig Barker as a director on 25 November 2019 (1 page)
8 July 2019Confirmation statement made on 4 July 2019 with updates (5 pages)
7 May 2019Previous accounting period extended from 31 March 2019 to 12 April 2019 (1 page)
17 April 2019Cessation of Paul William Barrett as a person with significant control on 12 April 2019 (1 page)
17 April 2019Termination of appointment of Marie Teresa Barrett as a director on 12 April 2019 (1 page)
17 April 2019Appointment of Mr Greig Barker as a director on 12 April 2019 (2 pages)
17 April 2019Termination of appointment of Paul William Barrett as a director on 12 April 2019 (1 page)
17 April 2019Notification of Jnp Estate Agents Limited as a person with significant control on 12 April 2019 (2 pages)
17 April 2019Registered office address changed from 77 Sycamore Road Amersham Buckinghamshire HP6 5EJ to 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB on 17 April 2019 (1 page)
17 April 2019Appointment of Sapna Bedi Fitzgerald as a secretary on 12 April 2019 (2 pages)
17 April 2019Appointment of Mr Gregory Winston Young as a director on 12 April 2019 (2 pages)
17 April 2019Termination of appointment of Marie Teresa Barrett as a secretary on 12 April 2019 (1 page)
24 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
16 August 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
7 August 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
18 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
30 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(5 pages)
30 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(5 pages)
30 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(5 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(5 pages)
12 November 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(5 pages)
12 November 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(5 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
18 October 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
18 October 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
18 October 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (14 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (14 pages)
26 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
26 September 2012Director's details changed for Mrs Marie Teresa Barrett on 26 September 2012 (2 pages)
26 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
26 September 2012Director's details changed for Mrs Marie Teresa Barrett on 26 September 2012 (2 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
6 October 2011Annual return made up to 4 July 2011 no member list (14 pages)
6 October 2011Annual return made up to 4 July 2011 no member list (14 pages)
6 October 2011Annual return made up to 4 July 2011 no member list (14 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
28 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (14 pages)
28 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (14 pages)
28 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (14 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
30 December 2009Compulsory strike-off action has been discontinued (1 page)
30 December 2009Compulsory strike-off action has been discontinued (1 page)
23 December 2009Annual return made up to 1 August 2009 with a full list of shareholders (8 pages)
23 December 2009Annual return made up to 1 August 2009 with a full list of shareholders (8 pages)
23 December 2009Annual return made up to 1 August 2009 with a full list of shareholders (8 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
30 July 2009Compulsory strike-off action has been discontinued (1 page)
30 July 2009Compulsory strike-off action has been discontinued (1 page)
29 July 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
29 July 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
4 April 2009Registered office changed on 04/04/2009 from 67 high street great missenden buckinghamshire HP16 0NZ (1 page)
4 April 2009Registered office changed on 04/04/2009 from 67 high street great missenden buckinghamshire HP16 0NZ (1 page)
23 February 2009Return made up to 04/07/07; full list of members (10 pages)
23 February 2009Return made up to 11/09/08; full list of members (10 pages)
23 February 2009Return made up to 11/09/08; full list of members (10 pages)
23 February 2009Return made up to 04/07/07; full list of members (10 pages)
15 February 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
15 February 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
8 February 2007Full accounts made up to 31 March 2006 (12 pages)
8 February 2007Full accounts made up to 31 March 2006 (12 pages)
13 September 2006Return made up to 04/07/06; full list of members (7 pages)
13 September 2006Return made up to 04/07/06; full list of members (7 pages)
5 February 2006Full accounts made up to 31 March 2005 (12 pages)
5 February 2006Full accounts made up to 31 March 2005 (12 pages)
26 October 2005Return made up to 04/07/05; full list of members (7 pages)
26 October 2005Return made up to 04/07/05; full list of members (7 pages)
7 July 2005Full accounts made up to 31 March 2004 (12 pages)
7 July 2005Full accounts made up to 31 March 2004 (12 pages)
4 August 2004Full accounts made up to 31 March 2003 (14 pages)
4 August 2004Full accounts made up to 31 March 2003 (14 pages)
15 July 2004Return made up to 04/07/04; full list of members (7 pages)
15 July 2004Return made up to 04/07/04; full list of members (7 pages)
6 October 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 May 2003Full accounts made up to 31 March 2002 (12 pages)
6 May 2003Full accounts made up to 31 March 2002 (12 pages)
13 August 2002Return made up to 04/07/02; full list of members (7 pages)
13 August 2002Return made up to 04/07/02; full list of members (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
6 September 2001Return made up to 04/07/01; full list of members (6 pages)
6 September 2001Return made up to 04/07/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (14 pages)
5 February 2001Full accounts made up to 31 March 2000 (14 pages)
25 September 2000Return made up to 04/07/00; full list of members (6 pages)
25 September 2000Return made up to 04/07/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (14 pages)
3 February 2000Full accounts made up to 31 March 1999 (14 pages)
24 September 1999Return made up to 04/07/99; full list of members (6 pages)
24 September 1999Return made up to 04/07/99; full list of members (6 pages)
20 November 1998Full accounts made up to 31 March 1998 (14 pages)
20 November 1998Full accounts made up to 31 March 1998 (14 pages)
21 July 1998Return made up to 04/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 1998Return made up to 04/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 April 1998Return made up to 04/07/97; no change of members (4 pages)
22 April 1998Return made up to 04/07/97; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (14 pages)
3 February 1998Full accounts made up to 31 March 1997 (14 pages)
3 February 1997Full accounts made up to 31 March 1996 (14 pages)
3 February 1997Full accounts made up to 31 March 1996 (14 pages)
7 February 1996Full accounts made up to 31 March 1995 (13 pages)
7 February 1996Full accounts made up to 31 March 1995 (13 pages)
23 May 1995Return made up to 04/07/94; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 May 1995Return made up to 04/07/94; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)