Hamilyde Limited EAST SUSSEX


Hamilyde started in year 1986 as Private Limited Company with registration number 02080161. The Hamilyde company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in East Sussex at 88 Buckingham Road. Postal code: BN1 3RB.

At present there are 4 directors in the the firm, namely Suparna B., Timothy H. and Adrian C. and others. In addition one secretary - Adrian C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hamilyde Limited Address / Contact

Office Address 88 Buckingham Road
Office Address2 Brighton
Town East Sussex
Post code BN1 3RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02080161
Date of Incorporation Wed, 3rd Dec 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Suparna B.

Position: Director

Appointed: 19 March 2018

Timothy H.

Position: Director

Appointed: 03 January 2007

Adrian C.

Position: Secretary

Appointed: 12 November 2005

Adrian C.

Position: Director

Appointed: 11 August 2004

Jacqueline L.

Position: Director

Appointed: 10 July 1992

Mark P.

Position: Director

Appointed: 19 December 2014

Resigned: 19 March 2018

Rebekah E.

Position: Director

Appointed: 05 August 2007

Resigned: 18 December 2014

Roberto B.

Position: Director

Appointed: 11 August 2004

Resigned: 30 March 2007

Michelle C.

Position: Director

Appointed: 02 November 2001

Resigned: 03 November 2003

Timothy M.

Position: Director

Appointed: 02 November 2001

Resigned: 17 June 2004

Peter T.

Position: Director

Appointed: 12 January 2000

Resigned: 19 September 2006

Peter T.

Position: Secretary

Appointed: 12 January 2000

Resigned: 12 November 2005

Andrew D.

Position: Secretary

Appointed: 29 January 1999

Resigned: 12 January 2000

Nicola T.

Position: Director

Appointed: 24 October 1997

Resigned: 02 November 2001

Clare C.

Position: Secretary

Appointed: 01 October 1997

Resigned: 29 January 1999

Andrew D.

Position: Director

Appointed: 09 August 1997

Resigned: 12 January 2000

Clare C.

Position: Director

Appointed: 05 July 1997

Resigned: 29 January 1999

Barry S.

Position: Secretary

Appointed: 01 December 1993

Resigned: 24 October 1997

Christopher M.

Position: Secretary

Appointed: 01 July 1992

Resigned: 30 November 1993

Barry S.

Position: Director

Appointed: 01 January 1992

Resigned: 24 October 1997

David H.

Position: Director

Appointed: 30 July 1991

Resigned: 04 July 1997

Christopher M.

Position: Director

Appointed: 30 July 1991

Resigned: 30 August 1997

Andrew M.

Position: Director

Appointed: 30 July 1991

Resigned: 30 June 1992

Katherine T.

Position: Director

Appointed: 30 July 1991

Resigned: 31 December 1991

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we found, there is Timothy H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Timothy H.

Notified on 19 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 8188 78212 03715 71419 39422 46126 0109 989
Current Assets4 8188 78212 03715 71419 39422 46126 0109 989
Net Assets Liabilities4 8188 78212 03715 71419 39422 46126 0109 989
Other
Net Current Assets Liabilities4 8188 78212 03715 71419 39422 46126 0109 989
Total Assets Less Current Liabilities4 8188 78212 03715 71419 39422 46126 0109 989

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 12th, December 2016
Free Download (4 pages)

Company search

Advertisements