Background WavePink WaveYellow Wave

HYDE BURGESS DESIGN LIMITED (02064059)

HYDE BURGESS DESIGN LIMITED (02064059) is an active UK company. incorporated on 14 October 1986. with registered office in Newmarket. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HYDE BURGESS DESIGN LIMITED has been registered for 39 years. Current directors include HYDE, David John.

Company Number
02064059
Status
active
Type
ltd
Incorporated
14 October 1986
Age
39 years
Address
1 Woodland End, Newmarket, CB8 7LP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HYDE, David John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDE BURGESS DESIGN LIMITED

HYDE BURGESS DESIGN LIMITED is an active company incorporated on 14 October 1986 with the registered office located in Newmarket. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HYDE BURGESS DESIGN LIMITED was registered 39 years ago.(SIC: 68209)

Status

active

Active since 39 years ago

Company No

02064059

LTD Company

Age

39 Years

Incorporated 14 October 1986

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 4 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

1 Woodland End Snailwell Road Newmarket, CB8 7LP,

Previous Addresses

22 Fox Avenue Weddington Nuneaton Warwickshire CV10 0DJ England
From: 8 July 2021To: 4 May 2025
12 Knolls View Totternhoe Dunstable Bedfordshire LU6 2BT
From: 19 July 2012To: 8 July 2021
, 12 Knolls View, Totternhoe, Dunstable, Bedfordshire, LU6 2BT, England
From: 19 July 2012To: 19 July 2012
, 11 Mill Road, Cranfield, Bedfordshire, MK43 0JG
From: 14 October 1986To: 19 July 2012
Timeline

2 key events • 2021 - 2022

Funding Officers Ownership
Director Left
Oct 21
Loan Cleared
Nov 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HYDE, David John

Active
Dunstable Road, DunstableLU6 1RD
Secretary
Appointed 19 Aug 1992

HYDE, David John

Active
Dunstable Road, DunstableLU6 1RD
Born February 1960
Director
Appointed N/A

HYDE, Margaret Elizabeth

Resigned
12 Knolls View, DunstableLU6 2BT
Secretary
Appointed N/A
Resigned 25 Jul 1992

BEDFORD, Alan

Resigned
8 Goldstone Crescent, DunstableLU5 4QU
Born October 1938
Director
Appointed 01 Sept 1992
Resigned 31 Oct 2002

HYDE, Kim

Resigned
Catchacre, DunstableLU6 1QD
Born September 1965
Director
Appointed 30 Apr 2005
Resigned 30 Sept 2021

HYDE, Margaret Elizabeth

Resigned
12 Knolls View, DunstableLU6 2BT
Born February 1930
Director
Appointed N/A
Resigned 25 Jul 1992

HYDE, Ronald Percy

Resigned
12 Knolls View, DunstableLU6 2BT
Born September 1929
Director
Appointed N/A
Resigned 01 Apr 2004

Persons with significant control

1

Mr David John Hyde

Active
Woodland End, NewmarketCB8 7LP
Born February 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 May 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
15 May 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Administrative Restoration Company
3 February 2015
RT01RT01
Gazette Dissolved Compulsary
9 December 2014
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
26 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
12 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Administrative Restoration Company
12 February 2014
RT01RT01
Gazette Dissolved Compulsary
12 February 2013
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
30 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Change Sail Address Company With Old Address
19 July 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Move Registers To Sail Company
14 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts Amended With Made Up Date
24 November 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
10 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
10 June 2008
403aParticulars of Charge Subject to s859A
Legacy
10 June 2008
403aParticulars of Charge Subject to s859A
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
25 May 2007
363sAnnual Return (shuttle)
Legacy
22 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
18 August 2006
363sAnnual Return (shuttle)
Legacy
18 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 October 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
20 April 2004
395Particulars of Mortgage or Charge
Legacy
15 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 September 2003
AAAnnual Accounts
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
363sAnnual Return (shuttle)
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 May 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 August 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1999
AAAnnual Accounts
Legacy
20 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1998
AAAnnual Accounts
Legacy
31 May 1998
363sAnnual Return (shuttle)
Legacy
14 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1997
AAAnnual Accounts
Legacy
22 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1996
AAAnnual Accounts
Accounts With Accounts Type Small
27 July 1995
AAAnnual Accounts
Legacy
3 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 August 1994
363sAnnual Return (shuttle)
Legacy
9 August 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 August 1994
AAAnnual Accounts
Legacy
30 June 1994
287Change of Registered Office
Auditors Resignation Company
26 April 1994
AUDAUD
Legacy
6 August 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Legacy
3 June 1993
363sAnnual Return (shuttle)
Legacy
22 October 1992
288288
Legacy
22 September 1992
288288
Accounts With Accounts Type Full
28 July 1992
AAAnnual Accounts
Legacy
6 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1991
AAAnnual Accounts
Legacy
22 May 1991
363aAnnual Return
Accounts With Accounts Type Full
17 August 1990
AAAnnual Accounts
Legacy
17 August 1990
363363
Accounts With Accounts Type Full
20 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 1988
AAAnnual Accounts
Legacy
22 July 1988
363363
Legacy
22 July 1988
225(1)225(1)
Legacy
7 March 1988
363363
Legacy
4 February 1988
288288
Legacy
4 February 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 October 1986
288288
Certificate Incorporation
14 October 1986
CERTINCCertificate of Incorporation