Background WavePink WaveYellow Wave

HYGROVE HOLDINGS LIMITED (05143470)

HYGROVE HOLDINGS LIMITED (05143470) is an active UK company. incorporated on 2 June 2004. with registered office in Swansea. The company operates in the Construction sector, engaged in development of building projects. HYGROVE HOLDINGS LIMITED has been registered for 21 years. Current directors include FRANCIS, David Huw.

Company Number
05143470
Status
active
Type
ltd
Incorporated
2 June 2004
Age
21 years
Address
Cwm Nant Lleici Quarry Gellyfowy Road, Swansea, SA8 4TU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FRANCIS, David Huw
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYGROVE HOLDINGS LIMITED

HYGROVE HOLDINGS LIMITED is an active company incorporated on 2 June 2004 with the registered office located in Swansea. The company operates in the Construction sector, specifically engaged in development of building projects. HYGROVE HOLDINGS LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05143470

LTD Company

Age

21 Years

Incorporated 2 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

PROPLAT LIMITED
From: 2 June 2004To: 19 March 2008
Contact
Address

Cwm Nant Lleici Quarry Gellyfowy Road Pontardawe Swansea, SA8 4TU,

Previous Addresses

Hygrove Offices 1 Smiths Drive Pentrechwyth Swansea Swansea SA1 7GB United Kingdom
From: 21 July 2023To: 27 September 2024
Hygrove Offices Upper Bank Pentrechwyth Swansea Swansea SA1 7EG
From: 23 July 2015To: 21 July 2023
The Annex 156 Mumbles Road Blackpill Swansea West Glamorgan SA3 5AW
From: 2 June 2004To: 23 July 2015
Timeline

20 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jun 04
Loan Secured
May 13
Loan Secured
Oct 14
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Secured
Nov 15
Loan Secured
Dec 15
Loan Cleared
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Owner Exit
Jun 18
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BELL, Roger

Active
Gellyfowy Road, SwanseaSA8 4TU
Secretary
Appointed 16 Jun 2008

FRANCIS, David Huw

Active
Blaenhiraeth Fach, LlanelliSA14 8PX
Born April 1955
Director
Appointed 02 Jun 2004

FRANCIS, David Huw

Resigned
Blaenhiraeth Fach, LlanelliSA14 8PX
Secretary
Appointed 02 Jun 2004
Resigned 01 Feb 2006

ACUITY SECRETARIES LIMITED

Resigned
C/O M&A Solicitors Llp, CardiffCF11 9AB
Corporate secretary
Appointed 01 Feb 2006
Resigned 16 Apr 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jun 2004
Resigned 02 Jun 2004

FRANCIS, Karin June

Resigned
Blaenhiraeth Fach, LlanelliSA14 8PX
Born October 1954
Director
Appointed 02 Jun 2004
Resigned 01 Feb 2006

Persons with significant control

3

2 Active
1 Ceased
Pentrechwyth, SwanseaSA1 7DB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jan 2017

Mr David Huw Francis

Ceased
Llangennech, LlanelliSA14 8PX
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2017

Mr Robert John Sullivan

Active
Mumbles Road, SwanseaSA3 5AW
Born June 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2016
AR01AR01
Change Person Secretary Company With Change Date
3 July 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
5 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
5 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
31 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Legacy
27 April 2012
MG01MG01
Legacy
20 April 2012
MG01MG01
Legacy
20 April 2012
MG01MG01
Legacy
1 March 2012
MG01MG01
Change Account Reference Date Company Current Extended
19 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 May 2009
AAAnnual Accounts
Legacy
22 July 2008
287Change of Registered Office
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 May 2008
AAAnnual Accounts
Legacy
22 April 2008
287Change of Registered Office
Legacy
22 April 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 2007
363aAnnual Return
Legacy
18 August 2007
395Particulars of Mortgage or Charge
Legacy
18 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
10 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 July 2006
AAAnnual Accounts
Legacy
30 June 2006
363sAnnual Return (shuttle)
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
287Change of Registered Office
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
10 November 2004
88(2)R88(2)R
Legacy
8 October 2004
395Particulars of Mortgage or Charge
Legacy
2 June 2004
288bResignation of Director or Secretary
Incorporation Company
2 June 2004
NEWINCIncorporation