Hyperion Homes Developments Limited ROYSTON


Hyperion Homes Developments started in year 2001 as Private Limited Company with registration number 04310269. The Hyperion Homes Developments company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Royston at Lake House. Postal code: SG8 9JN.

Currently there are 2 directors in the the company, namely Juanita G. and David G.. In addition one secretary - Susan G. - is with the firm. 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.

Hyperion Homes Developments Limited Address / Contact

Office Address Lake House
Office Address2 Market Hill
Town Royston
Post code SG8 9JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04310269
Date of Incorporation Wed, 24th Oct 2001
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Susan G.

Position: Secretary

Appointed: 14 April 2021

Juanita G.

Position: Director

Appointed: 01 April 2019

David G.

Position: Director

Appointed: 31 January 2006

Maxine H.

Position: Director

Appointed: 01 April 2019

Resigned: 14 April 2021

Susan G.

Position: Director

Appointed: 01 April 2019

Resigned: 14 April 2021

Karen M.

Position: Director

Appointed: 01 April 2019

Resigned: 14 April 2021

Ann F.

Position: Director

Appointed: 01 April 2019

Resigned: 14 April 2021

Juanita G.

Position: Secretary

Appointed: 15 May 2002

Resigned: 14 April 2021

Andrew F.

Position: Director

Appointed: 24 October 2001

Resigned: 14 April 2021

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 24 October 2001

Resigned: 24 October 2001

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 October 2001

Resigned: 24 October 2001

Mark G.

Position: Secretary

Appointed: 24 October 2001

Resigned: 15 May 2002

Mark G.

Position: Director

Appointed: 24 October 2001

Resigned: 15 May 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 24 October 2001

Resigned: 24 October 2001

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Susan G. This PSC and has 25-50% shares.

Susan G.

Notified on 14 April 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth804 270926 6931 296 210       
Balance Sheet
Cash Bank In Hand185 957198 897395 397       
Cash Bank On Hand  395 3971 199 71722 78932 83271 8261 463 423510 88666 608
Current Assets830 496994 3381 422 3061 230 0511 628 1831 644 7211 253 9901 501 117549 843593 141
Debtors16 5311 585598 65918 33416 1177 67010 45211 83913 10211 154
Net Assets Liabilities  1 296 2101 218 9781 098 3521 180 2221 214 8121 433 867537 743473 152
Net Assets Liabilities Including Pension Asset Liability804 270926 6931 296 210       
Other Debtors  20 79018 334      
Property Plant Equipment  11 0518 2846 2134 7243 5272 8712 755 
Stocks Inventory628 008793 856428 250       
Tangible Fixed Assets2 09214 76711 051       
Total Inventories  428 25012 0001 589 2771 604 2191 171 71225 85525 855515 379
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve804 170926 5931 296 110       
Shareholder Funds804 270926 6931 296 210       
Other
Accrued Liabilities  6 8401 935      
Accumulated Depreciation Impairment Property Plant Equipment  10 57713 34415 41517 00118 19819 15420 02220 799
Average Number Employees During Period   2222222
Corporation Tax Payable  107 659       
Creditors  134 93717 783534 864468 32542 03569 57614 33233 617
Creditors Due Within One Year28 26879 437134 937       
Increase From Depreciation Charge For Year Property Plant Equipment   2 7672 0711 5861 197956868777
Net Current Assets Liabilities802 228914 9011 287 3691 212 2681 093 3191 176 3961 211 9551 431 541535 511505 167
Number Shares Allotted 4040       
Number Shares Issued Fully Paid   40      
Other Taxation Social Security Payable  6 4111 254      
Par Value Share 111      
Property Plant Equipment Gross Cost  21 62821 62821 62821 72521 72522 02522 777 
Provisions      670545523376
Provisions For Liabilities Balance Sheet Subtotal  2 2101 5741 180898670545523376
Provisions For Liabilities Charges502 9752 210       
Share Capital Allotted Called Up Paid404040       
Tangible Fixed Assets Additions 19 425        
Tangible Fixed Assets Cost Or Valuation14 70321 628        
Tangible Fixed Assets Depreciation12 6116 86110 577       
Tangible Fixed Assets Depreciation Charged In Period 4 9803 716       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 730        
Tangible Fixed Assets Disposals 12 500        
Total Additions Including From Business Combinations Property Plant Equipment     97 300752 
Total Assets Less Current Liabilities804 320929 6681 298 4201 220 5521 099 5321 181 1201 215 4821 434 412538 266507 145
Trade Creditors Trade Payables   32      
Trade Debtors Trade Receivables  577 869       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Shares cancellation. Statement of capital on Wednesday 14th April 202140.00 GBP
filed on: 6th, July 2021
Free Download (6 pages)

Company search

Advertisements