Background WavePink WaveYellow Wave

HYDE GARDENS RESIDENTS ASSOCIATION LIMITED (03365408)

HYDE GARDENS RESIDENTS ASSOCIATION LIMITED (03365408) is an active UK company. incorporated on 6 May 1997. with registered office in Eastbourne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HYDE GARDENS RESIDENTS ASSOCIATION LIMITED has been registered for 28 years. Current directors include LOWERY, Clare Louise, LOWERY, Gary.

Company Number
03365408
Status
active
Type
ltd
Incorporated
6 May 1997
Age
28 years
Address
C/O Elite Lettings, Suite 3, The Workshop, Eastbourne, BN21 3FG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LOWERY, Clare Louise, LOWERY, Gary
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDE GARDENS RESIDENTS ASSOCIATION LIMITED

HYDE GARDENS RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 6 May 1997 with the registered office located in Eastbourne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HYDE GARDENS RESIDENTS ASSOCIATION LIMITED was registered 28 years ago.(SIC: 68320)

Status

active

Active since 28 years ago

Company No

03365408

LTD Company

Age

28 Years

Incorporated 6 May 1997

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

C/O Elite Lettings, Suite 3, The Workshop Wharf Road Eastbourne, BN21 3FG,

Previous Addresses

Hyde Gardens Residents Association Limited Suite 4, the Workshop Wharf Road Eastbourne East Sussex BN21 3FG United Kingdom
From: 13 May 2025To: 27 March 2026
C/O Elite Lettings and Property Management Gildredge Road Eastbourne BN21 4RB England
From: 7 December 2016To: 13 May 2025
C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England
From: 25 May 2016To: 7 December 2016
C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE
From: 1 November 2012To: 25 May 2016
, 18 Hyde Gardens, Eastbourne, East Sussex, BN21 4PT
From: 6 May 1997To: 1 November 2012
Timeline

6 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
May 97
Director Left
Sept 10
Director Joined
May 13
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

LOWERY, Clare Louise

Active
Wharf Road, EastbourneBN21 3FG
Born December 1975
Director
Appointed 02 May 2013

LOWERY, Gary

Active
Wharf Road, EastbourneBN21 3FG
Born March 1986
Director
Appointed 20 Mar 2017

GRIFFITHS, Andrew Bartholomew

Resigned
93 Ersham Road, HailshamBN27 3LH
Secretary
Appointed 28 Aug 2003
Resigned 01 Aug 2012

ROSS, John Keith

Resigned
100 South Street, EastbourneBN21 4QJ
Secretary
Appointed 30 Jan 2002
Resigned 30 Jun 2003

TERRY, Raymond Owen

Resigned
Flat 6 26 Hyde Gardens, EastbourneBN21 4PX
Secretary
Appointed 06 May 1997
Resigned 30 Jan 2002

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 06 May 1997
Resigned 06 May 1997

STILES HAROLD WILLIAMS LIMITED

Resigned
27/29 Glasshouse Street, LondonW1B 5DF
Corporate secretary
Appointed 01 Aug 2012
Resigned 25 May 2016

STILES HAROLD WILLIAMS LLP

Resigned
27/29 Glasshouse Street, LondonW1B 5DF
Corporate secretary
Appointed 25 May 2016
Resigned 30 Jun 2016

BADCOCK, Barbara Doris

Resigned
Garden Flat 5 26 Hyde Gardens, EastbourneBN21 4PX
Born September 1921
Director
Appointed 06 May 1997
Resigned 04 Mar 2009

FRITH, Bruce Vincent

Resigned
9 Westdown Road, SeafordBN25 2LA
Born June 1946
Director
Appointed 04 Mar 2009
Resigned 10 Mar 2017

HAMILTON, Stewart Kenneth

Resigned
Wharf Road, EastbourneBN21 3FG
Born June 1965
Director
Appointed 04 Mar 2009
Resigned 19 Feb 2026

LEAGAS, Diane

Resigned
97 Ringwood Road, EastbourneBN22 8TE
Born June 1947
Director
Appointed 06 May 1997
Resigned 24 Sept 1997

TERRY, Hester Dorothy

Resigned
Flat 6 26 Hyde Gardens, EastbourneBN21 4PX
Born January 1942
Director
Appointed 06 May 1997
Resigned 09 May 2002

TERRY, Raymond Owen

Resigned
1a Beech House, EastbourneBN21 4HZ
Born January 1939
Director
Appointed 09 May 2002
Resigned 01 Mar 2010

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 06 May 1997
Resigned 06 May 1997

Persons with significant control

1

Mr Gary Lowery

Active
Wharf Road, EastbourneBN21 3FG
Born March 1966

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

104

Change Registered Office Address Company With Date Old Address New Address
27 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Administrative Restoration Company
13 May 2025
RT01RT01
Gazette Dissolved Compulsory
28 May 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 May 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
31 May 2016
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
25 May 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 May 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Change Corporate Secretary Company With Change Date
15 May 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Move Registers To Sail Company
13 May 2013
AD03Change of Location of Company Records
Change Sail Address Company
13 May 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 November 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
28 August 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
28 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2010
AAAnnual Accounts
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2006
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Legacy
27 April 2006
288cChange of Particulars
Legacy
28 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 October 2005
AAAnnual Accounts
Legacy
26 May 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
287Change of Registered Office
Legacy
16 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 July 2003
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 September 2002
AAAnnual Accounts
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
15 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 May 2002
AAAnnual Accounts
Legacy
25 April 2002
225Change of Accounting Reference Date
Legacy
2 February 2002
287Change of Registered Office
Legacy
2 February 2002
288bResignation of Director or Secretary
Legacy
2 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 July 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
27 June 2001
287Change of Registered Office
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 2000
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 1999
AAAnnual Accounts
Legacy
14 May 1998
363sAnnual Return (shuttle)
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
288bResignation of Director or Secretary
Incorporation Company
6 May 1997
NEWINCIncorporation