Hylgar Properties Limited WIRRAL


Founded in 1998, Hylgar Properties, classified under reg no. 03524650 is an active company. Currently registered at Town Hall Chambers CH47 2EE, Wirral the company has been in the business for 26 years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 2 directors, namely David B., Kevin D.. Of them, Kevin D. has been with the company the longest, being appointed on 11 April 2018 and David B. has been with the company for the least time - from 2 June 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hylgar Properties Limited Address / Contact

Office Address Town Hall Chambers
Office Address2 1 The Quadrant
Town Wirral
Post code CH47 2EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03524650
Date of Incorporation Tue, 10th Mar 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

David B.

Position: Director

Appointed: 02 June 2020

Kevin D.

Position: Director

Appointed: 11 April 2018

Anikphe O.

Position: Director

Appointed: 11 April 2018

Resigned: 01 June 2020

Anthony C.

Position: Secretary

Appointed: 17 June 2002

Resigned: 16 January 2015

Michael B.

Position: Director

Appointed: 11 January 1999

Resigned: 31 May 2020

Anthony C.

Position: Director

Appointed: 07 April 1998

Resigned: 26 November 2014

Carole C.

Position: Secretary

Appointed: 07 April 1998

Resigned: 27 June 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 1998

Resigned: 07 April 1998

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 March 1998

Resigned: 07 April 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 10 March 1998

Resigned: 07 April 1998

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Hylgar Ltd from Wirral, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Michael B. This PSC has significiant influence or control over the company,.

Hylgar Ltd

Town Hall Chambers 1 The Quadrant, Hoylake, Wirral, Merseyside, CH47 2EE, United Kingdom

Legal authority Companies Act 1985
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 9162406
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-178 498-165 004     
Balance Sheet
Cash Bank On Hand 14455 96518 2101 482 351343 069197 275
Current Assets57 444144448 148735 3621 734 984439 874202 756
Debtors 49 803392 183717 152252 63396 8055 481
Net Assets Liabilities 747 343679 707714 6231 091 631906 616173 792
Other Debtors  127 183504 847252 63396 8055 481
Property Plant Equipment 1761411132 685 3833 752 7763 853 131
Net Assets Liabilities Including Pension Asset Liability-178 498-165 004     
Reserves/Capital
Shareholder Funds-178 498-165 004     
Other
Accumulated Depreciation Impairment Property Plant Equipment 9 4229 4579 48510 78712 94716 243
Average Number Employees During Period  23322
Bank Borrowings Overdrafts 71 503     
Corporation Tax Payable 7 00246 9568 50660 43360 780 
Creditors 130 271450 455158 1803 592 9933 642 4993 642 499
Disposals Investment Property Fair Value Model    296 185  
Fixed Assets210 908255 733800 642800 6143 570 3834 637 7763 853 131
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment    425 28813 09760 500
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    380 684 -824 500
Increase From Depreciation Charge For Year Property Plant Equipment  35281 3022 1603 296
Investment Property 1 271 922800 501800 501885 000885 000 
Investment Property Fair Value Model  800 501800 501885 000885 000 
Net Current Assets Liabilities-59 169-210 529-2 307190 8171 270 241117 339-36 840
Other Creditors 130 271403 499158 1803 592 9933 642 4993 642 499
Other Taxation Social Security Payable    368 9331 472
Profit Loss 24 980-67 636    
Property Plant Equipment Gross Cost 9 5989 5989 5982 696 1703 765 7233 869 374
Provisions For Liabilities Balance Sheet Subtotal 141 965118 628118 628156 000206 000 
Total Additions Including From Business Combinations Property Plant Equipment    2 261 2841 056 45643 151
Total Assets Less Current Liabilities151 73945 204798 335991 4314 840 6244 755 1153 816 291
Trade Creditors Trade Payables 3 450 14 803159 92614 6003 106
Trade Debtors Trade Receivables  265 000212 305   
Accruals Deferred Income112 27679 937     
Creditors Due After One Year217 961130 271     
Creditors Due Within One Year117 579222 529     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal96611 856     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 24th, May 2023
Free Download (11 pages)

Company search

Advertisements