Background WavePink WaveYellow Wave

HYGROVE PROPERTY SERVICES LIMITED (08872716)

HYGROVE PROPERTY SERVICES LIMITED (08872716) is an active UK company. incorporated on 3 February 2014. with registered office in Swansea. The company operates in the Construction sector, engaged in development of building projects. HYGROVE PROPERTY SERVICES LIMITED has been registered for 12 years. Current directors include FRANCIS, David Huw, FRANCIS, David Benjamin, SLEAP, Rebecca Ellen.

Company Number
08872716
Status
active
Type
ltd
Incorporated
3 February 2014
Age
12 years
Address
Cwm Nant Lleici Quarry Gellyfowy Road, Swansea, SA8 4TU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FRANCIS, David Huw, FRANCIS, David Benjamin, SLEAP, Rebecca Ellen
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYGROVE PROPERTY SERVICES LIMITED

HYGROVE PROPERTY SERVICES LIMITED is an active company incorporated on 3 February 2014 with the registered office located in Swansea. The company operates in the Construction sector, specifically engaged in development of building projects. HYGROVE PROPERTY SERVICES LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08872716

LTD Company

Age

12 Years

Incorporated 3 February 2014

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 2 April 2026 (Just now)
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 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
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 7DB
From: 14 April 2015To: 21 July 2023
Suite E Britannic House Llandarcy Neath Port Talbot SA10 6JQ United Kingdom
From: 3 February 2014To: 14 April 2015
Timeline

10 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Feb 18
Director Joined
Feb 18
Loan Secured
Jan 19
Loan Secured
Sept 20
Loan Cleared
Jan 21
Loan Secured
Sept 25
Loan Secured
Sept 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

FRANCIS, David Benjamin

Active
Gellyfowy Road, SwanseaSA8 4TU
Secretary
Appointed 03 Feb 2014

FRANCIS, David Huw

Active
Gellyfowy Road, SwanseaSA8 4TU
Born April 1955
Director
Appointed 27 Mar 2026

FRANCIS, David Benjamin

Active
Gellyfowy Road, SwanseaSA8 4TU
Born February 1985
Director
Appointed 01 Apr 2017

SLEAP, Rebecca Ellen

Active
Gellyfowy Road, SwanseaSA8 4TU
Born May 1987
Director
Appointed 01 Apr 2017

FRANCIS, David Huw

Resigned
Gellyfowy Road, SwanseaSA8 4TU
Born April 1955
Director
Appointed 03 Feb 2014
Resigned 27 Mar 2026

Persons with significant control

1

Upper Bank, SwanseaSA1 7DB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2026
AP01Appointment of Director
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 March 2016
AR01AR01
Accounts With Accounts Type Dormant
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Incorporation Company
3 February 2014
NEWINCIncorporation