You are here: bizstats.co.uk > a-z index > H list > HY list

Hyfleet Limited LONDON


Hyfleet Limited was formally closed on 2023-03-14. Hyfleet was a private limited company that was situated at York House, 45 Seymour Street, London, W1H 7LX. This company (officially started on 1993-07-14) was run by 2 directors.
Director Josephine H. who was appointed on 18 March 2022.
Director Nigel W. who was appointed on 14 July 2006.

The company was classified as "development of building projects" (41100). The latest confirmation statement was filed on 2022-07-01 and last time the annual accounts were filed was on 31 March 2022. 2015-12-31 is the date of the most recent annual return.

Hyfleet Limited Address / Contact

Office Address York House
Office Address2 45 Seymour Street
Town London
Post code W1H 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02835919
Date of Incorporation Wed, 14th Jul 1993
Date of Dissolution Tue, 14th Mar 2023
Industry Development of building projects
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 15th Jul 2023
Last confirmation statement dated Fri, 1st Jul 2022

Company staff

Josephine H.

Position: Director

Appointed: 18 March 2022

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 30 April 2015

Nigel W.

Position: Director

Appointed: 14 July 2006

Miles P.

Position: Director

Appointed: 16 March 2022

Resigned: 14 November 2022

Victoria P.

Position: Director

Appointed: 01 August 2014

Resigned: 29 April 2015

Victoria P.

Position: Secretary

Appointed: 01 August 2014

Resigned: 29 April 2015

Jean-Marc V.

Position: Director

Appointed: 13 July 2012

Resigned: 31 January 2016

Stephen S.

Position: Director

Appointed: 13 July 2012

Resigned: 31 March 2013

Simon C.

Position: Director

Appointed: 13 July 2012

Resigned: 30 January 2015

Benjamin G.

Position: Director

Appointed: 13 July 2012

Resigned: 02 October 2014

Christopher F.

Position: Director

Appointed: 18 December 2006

Resigned: 05 April 2017

Anthony B.

Position: Director

Appointed: 18 December 2006

Resigned: 31 July 2014

Timothy R.

Position: Secretary

Appointed: 14 July 2006

Resigned: 14 July 2006

Andrew J.

Position: Director

Appointed: 14 July 2006

Resigned: 06 November 2009

Lucinda B.

Position: Director

Appointed: 14 July 2006

Resigned: 19 January 2018

Timothy R.

Position: Director

Appointed: 14 July 2006

Resigned: 31 March 2019

Sarah B.

Position: Director

Appointed: 14 July 2006

Resigned: 18 March 2022

Peter C.

Position: Director

Appointed: 14 July 2006

Resigned: 16 August 2010

Stephen H.

Position: Director

Appointed: 07 January 2005

Resigned: 15 November 2008

Graham R.

Position: Director

Appointed: 26 February 2002

Resigned: 30 June 2011

David B.

Position: Director

Appointed: 29 June 1994

Resigned: 17 July 1998

Stephen K.

Position: Director

Appointed: 29 June 1994

Resigned: 16 July 1999

Robert B.

Position: Director

Appointed: 29 June 1994

Resigned: 31 December 2007

Anthony B.

Position: Secretary

Appointed: 21 July 1993

Resigned: 31 July 2014

Nicholas R.

Position: Director

Appointed: 21 July 1993

Resigned: 31 August 2005

John W.

Position: Director

Appointed: 21 July 1993

Resigned: 14 July 2006

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 14 July 1993

Resigned: 21 July 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 14 July 1993

Resigned: 21 July 1993

Combined Nominees Limited

Position: Nominee Director

Appointed: 14 July 1993

Resigned: 21 July 1993

People with significant control

The British Land Company Plc

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 00621920
Notified on 31 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Other Resolution
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 28th, July 2022
Free Download (5 pages)

Company search

Advertisements