Background WavePink WaveYellow Wave

FLINT HYDE PROPERTIES LIMITED (08509266)

FLINT HYDE PROPERTIES LIMITED (08509266) is an active UK company. incorporated on 29 April 2013. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FLINT HYDE PROPERTIES LIMITED has been registered for 12 years. Current directors include FLINT, Jonathan David, HYDE, James Daniel.

Company Number
08509266
Status
active
Type
ltd
Incorporated
29 April 2013
Age
12 years
Address
3 Greengate, Harrogate, HG3 1GY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FLINT, Jonathan David, HYDE, James Daniel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLINT HYDE PROPERTIES LIMITED

FLINT HYDE PROPERTIES LIMITED is an active company incorporated on 29 April 2013 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FLINT HYDE PROPERTIES LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08509266

LTD Company

Age

12 Years

Incorporated 29 April 2013

Size

N/A

Accounts

ARD: 27/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 March 2027
Period: 1 July 2025 - 27 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Timeline

11 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Owner Exit
Jul 25
New Owner
Jul 25
Owner Exit
Jul 25
New Owner
Jul 25
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

FLINT, Jonathan David

Active
Greengate, HarrogateHG3 1GY
Born June 1971
Director
Appointed 29 Apr 2013

HYDE, James Daniel

Active
Greengate, HarrogateHG3 1GY
Born October 1973
Director
Appointed 29 Apr 2013

Persons with significant control

4

2 Active
2 Ceased

Mrs Tamarind Brioney Anne Wilson-Flint

Active
Greengate, HarrogateHG3 1GY
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2018

Mrs Katie Hyde

Active
Greengate, HarrogateHG3 1GY
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2018

Mr Jonathan David Flint

Ceased
Greengate, HarrogateHG3 1GY
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2016
Ceased 01 May 2018

Mr James Daniel Hyde

Ceased
Greengate, HarrogateHG3 1GY
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2016
Ceased 01 May 2018
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 March 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
10 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 October 2013
MR01Registration of a Charge
Incorporation Company
29 April 2013
NEWINCIncorporation