Hylands Developments Limited BELFAST


Founded in 1999, Hylands Developments, classified under reg no. NI036384 is an active company. Currently registered at 76 Ballycoan Road BT8 8LP, Belfast the company has been in the business for 25 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

There is a single director in the firm at the moment - Nigel H., appointed on 1 August 2007. In addition, a secretary was appointed - Olivia H., appointed on 1 September 2011. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Isobel H. who worked with the the firm until 1 September 2011.

Hylands Developments Limited Address / Contact

Office Address 76 Ballycoan Road
Town Belfast
Post code BT8 8LP
Country of origin United Kingdom

Company Information / Profile

Registration Number NI036384
Date of Incorporation Fri, 18th Jun 1999
Industry Construction of domestic buildings
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (9 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Olivia H.

Position: Secretary

Appointed: 01 September 2011

Nigel H.

Position: Director

Appointed: 01 August 2007

Isobel H.

Position: Director

Appointed: 09 July 1999

Resigned: 01 September 2011

Richard H.

Position: Director

Appointed: 09 July 1999

Resigned: 01 September 2011

Robert P.

Position: Director

Appointed: 18 June 1999

Resigned: 09 July 1999

Isobel H.

Position: Secretary

Appointed: 18 June 1999

Resigned: 01 September 2011

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we established, there is Nigel H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Olivia H. This PSC owns 25-50% shares and has 25-50% voting rights.

Nigel H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Olivia H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth674 729620 213     
Balance Sheet
Cash Bank On Hand 458 141462 778408155 817251 966134 937
Current Assets635 837601 778703 698567 360405 746647 411728 212
Debtors15 2628 63739 54513 43924 92975 44532 092
Net Assets Liabilities 620 214531 083483 573486 320454 926445 921
Other Debtors 8 63739 54513 43924 92975 44532 092
Property Plant Equipment 95 273112 613104 708106 726100 59293 187
Total Inventories 135 000201 375553 513225 000320 000561 183
Cash Bank In Hand506 560458 141     
Net Assets Liabilities Including Pension Asset Liability674 729620 213     
Stocks Inventory114 015135 000     
Tangible Fixed Assets120 66295 273     
Reserves/Capital
Called Up Share Capital100166     
Profit Loss Account Reserve674 629620 047     
Shareholder Funds674 729620 213     
Other
Accumulated Depreciation Impairment Property Plant Equipment 51 74167 62981 02094 494106 128115 240
Additions Other Than Through Business Combinations Property Plant Equipment  33 2285 48615 4925 5001 707
Amounts Owed To Group Undertakings Participating Interests     470470
Average Number Employees During Period 222222
Bank Borrowings Overdrafts   84 414 285 073174 951
Corporation Tax Payable 25 4117 3813 1267 929 94
Creditors 76 837285 228188 49526 152293 077375 478
Depreciation Rate Used For Property Plant Equipment  1515151515
Increase From Depreciation Charge For Year Property Plant Equipment  15 88813 39113 47411 6349 112
Net Current Assets Liabilities579 848524 940418 470378 865379 594354 334352 734
Other Creditors 45 009269 388100 01318 0937 200198 851
Other Taxation Social Security Payable  4 080  200979
Property Plant Equipment Gross Cost 147 014180 242185 728201 220206 720208 427
Total Assets Less Current Liabilities700 510620 213531 083483 573486 320454 926445 921
Trade Creditors Trade Payables 6 4174 379942130134133
Advances Credits Directors 21 60614 48595 07514 47848 645191 251
Advances Credits Made In Period Directors 21 6067 121228 075152 989362 047 
Advances Credits Repaid In Period Directors   308 66572 392298 924 
Creditors Due After One Year25 781      
Creditors Due Within One Year55 98976 838     
Fixed Assets120 66295 273     
Number Shares Allotted 66     
Par Value Share 1     
Share Capital Allotted Called Up Paid10066     
Tangible Fixed Assets Additions 3 828     
Tangible Fixed Assets Cost Or Valuation168 686147 014     
Tangible Fixed Assets Depreciation48 02451 741     
Tangible Fixed Assets Depreciation Charged In Period 10 092     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 375     
Tangible Fixed Assets Disposals 25 500     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 31st, May 2023
Free Download (12 pages)

Company search

Advertisements