Background WavePink WaveYellow Wave

HYDRA PROPERTY SERVICES LTD (08153491)

HYDRA PROPERTY SERVICES LTD (08153491) is an active UK company. incorporated on 23 July 2012. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HYDRA PROPERTY SERVICES LTD has been registered for 13 years. Current directors include KAYE, David Malcolm, KAYE, Jacqueline Anne.

Company Number
08153491
Status
active
Type
ltd
Incorporated
23 July 2012
Age
13 years
Address
7 Holbrook Gardens, Watford, WD25 8AB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KAYE, David Malcolm, KAYE, Jacqueline Anne
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDRA PROPERTY SERVICES LTD

HYDRA PROPERTY SERVICES LTD is an active company incorporated on 23 July 2012 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HYDRA PROPERTY SERVICES LTD was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08153491

LTD Company

Age

13 Years

Incorporated 23 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

7 Holbrook Gardens Watford, WD25 8AB,

Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Loan Secured
Jun 13
Loan Secured
Dec 14
Loan Cleared
Dec 14
Loan Secured
Sept 15
Loan Secured
Sept 15
New Owner
Jul 17
Owner Exit
Jul 18
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Director Joined
Oct 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

KAYE, David Malcolm

Active
Holbrook Gardens, WatfordWD25 8AB
Born May 1951
Director
Appointed 24 Oct 2025

KAYE, Jacqueline Anne

Active
Holbrook Gardens, WatfordWD25 8AB
Born February 1955
Director
Appointed 23 Jul 2012

Persons with significant control

2

1 Active
1 Ceased

Jacqueline Anne Kaye

Ceased
Holbrook Gardens, AldenhamWD25 8AB
Born February 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Jacqueline Anne Kaye

Active
Holbrook Gardens, WatfordWD25 8AB
Born February 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Appoint Person Director Company With Name Date
26 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
14 August 2023
AAMDAAMD
Confirmation Statement With No Updates
23 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Mortgage Satisfy Charge Full
20 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
12 June 2013
MR01Registration of a Charge
Incorporation Company
23 July 2012
NEWINCIncorporation