Background WavePink WaveYellow Wave

HYDE HOUSE HOTEL LIMITED (00992321)

HYDE HOUSE HOTEL LIMITED (00992321) is an active UK company. incorporated on 21 October 1970. with registered office in Bristol. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. HYDE HOUSE HOTEL LIMITED has been registered for 55 years. Current directors include HARVEY, Andrew John, HARVEY, Matthew Andrew.

Company Number
00992321
Status
active
Type
ltd
Incorporated
21 October 1970
Age
55 years
Address
19 Common Road, Bristol, BS15 3LL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HARVEY, Andrew John, HARVEY, Matthew Andrew
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDE HOUSE HOTEL LIMITED

HYDE HOUSE HOTEL LIMITED is an active company incorporated on 21 October 1970 with the registered office located in Bristol. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. HYDE HOUSE HOTEL LIMITED was registered 55 years ago.(SIC: 55100)

Status

active

Active since 55 years ago

Company No

00992321

LTD Company

Age

55 Years

Incorporated 21 October 1970

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

FOSSE MANOR HOTEL LIMITED
From: 5 December 2002To: 14 April 2015
JOHNSTON HOTELS LIMITED
From: 21 October 1970To: 5 December 2002
Contact
Address

19 Common Road Hanham Bristol, BS15 3LL,

Timeline

3 key events • 2020 - 2025

Funding Officers Ownership
Loan Secured
Feb 20
Loan Secured
Dec 23
Director Joined
Sept 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BRITTON, Helen Elizabeth

Active
Lays Drive, KeynshamBS31 2LE
Secretary
Appointed 23 Jun 2005

HARVEY, Andrew John

Active
The Manor House Market Place, ColerneSN14 8AY
Born April 1957
Director
Appointed 02 Dec 2002

HARVEY, Matthew Andrew

Active
Common Road, BristolBS15 3LL
Born August 1987
Director
Appointed 17 Sept 2025

HANDLEY, Richard David

Resigned
34 Prestbury Road, CheltenhamGL52 2PP
Secretary
Appointed 02 Dec 2002
Resigned 23 Jun 2005

SHARLAND, Linda Joy

Resigned
6 Sankey Grove, Moreton In MarshGL56 0DY
Secretary
Appointed N/A
Resigned 02 Dec 2002

JOHNSTON, Roderick

Resigned
Poplars Barn, Moreton In MarshGL56 0NN
Born May 1944
Director
Appointed N/A
Resigned 02 Dec 2002

JOHNSTON, Yvonne Valentine

Resigned
Poplars Barn, Moreton In MarshGL56 0NN
Born February 1938
Director
Appointed N/A
Resigned 02 Dec 2002

KNEE, Peter

Resigned
9 Great Pulteney Street, BathBA2 4BR
Born March 1953
Director
Appointed 02 Dec 2002
Resigned 23 Jun 2005

SHARLAND, David Charles

Resigned
6 Sankey Grove, Moreton In MarshGL56 0DY
Born July 1944
Director
Appointed N/A
Resigned 02 Dec 2002

Persons with significant control

1

Mr Andrew John Harvey

Active
19 Common Road, BristolBS15 3LL
Born April 1957

Nature of Control

Significant influence or control
Notified 14 Dec 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
30 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 July 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Small
3 August 2015
AAAnnual Accounts
Certificate Change Of Name Company
14 April 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Small
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Change Sail Address Company
10 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
9 June 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
17 December 2008
288cChange of Particulars
Accounts With Accounts Type Small
21 May 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Small
2 August 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Small
31 July 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2005
AAAnnual Accounts
Legacy
26 July 2005
225Change of Accounting Reference Date
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 April 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
19 December 2003
363sAnnual Return (shuttle)
Legacy
14 October 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 October 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
17 December 2002
395Particulars of Mortgage or Charge
Legacy
17 December 2002
395Particulars of Mortgage or Charge
Legacy
17 December 2002
395Particulars of Mortgage or Charge
Legacy
17 December 2002
395Particulars of Mortgage or Charge
Legacy
16 December 2002
155(6)a155(6)a
Legacy
16 December 2002
287Change of Registered Office
Legacy
16 December 2002
225Change of Accounting Reference Date
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Resolution
16 December 2002
RESOLUTIONSResolutions
Legacy
13 December 2002
395Particulars of Mortgage or Charge
Legacy
12 December 2002
403aParticulars of Charge Subject to s859A
Resolution
8 December 2002
RESOLUTIONSResolutions
Resolution
8 December 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 December 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
3 December 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2001
AAAnnual Accounts
Accounts With Accounts Type Small
19 January 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1999
AAAnnual Accounts
Legacy
24 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1998
AAAnnual Accounts
Accounts With Accounts Type Small
24 February 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1995
AAAnnual Accounts
Legacy
20 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
7 March 1994
AAAnnual Accounts
Legacy
24 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1992
AAAnnual Accounts
Legacy
23 January 1992
363b363b
Legacy
23 January 1992
363(287)363(287)
Accounts With Accounts Type Small
18 March 1991
AAAnnual Accounts
Legacy
24 January 1991
363aAnnual Return
Resolution
11 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 March 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Accounts With Accounts Type Small
15 February 1989
AAAnnual Accounts
Legacy
15 February 1989
363363
Accounts With Accounts Type Small
21 April 1988
AAAnnual Accounts
Legacy
24 January 1988
363363
Accounts With Accounts Type Small
12 February 1987
AAAnnual Accounts
Legacy
12 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 May 1978
395Particulars of Mortgage or Charge
Miscellaneous
21 October 1970
MISCMISC