Background WavePink WaveYellow Wave

HY PROPERTIES LIMITED (NI043719)

HY PROPERTIES LIMITED (NI043719) is an active UK company. incorporated on 22 July 2002. with registered office in Co. Londonderry. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HY PROPERTIES LIMITED has been registered for 23 years. Current directors include HYLANDS, Raymond Norman, HYLANDS, Ruth.

Company Number
NI043719
Status
active
Type
ltd
Incorporated
22 July 2002
Age
23 years
Address
80 Carlaragh Road, Co. Londonderry, BT49 9LF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HYLANDS, Raymond Norman, HYLANDS, Ruth
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HY PROPERTIES LIMITED

HY PROPERTIES LIMITED is an active company incorporated on 22 July 2002 with the registered office located in Co. Londonderry. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HY PROPERTIES LIMITED was registered 23 years ago.(SIC: 68100, 68209)

Status

active

Active since 23 years ago

Company No

NI043719

LTD Company

Age

23 Years

Incorporated 22 July 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 18 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

80 Carlaragh Road Limavady Co. Londonderry, BT49 9LF,

Timeline

1 key events • 2020 - 2020

Funding Officers Ownership
Loan Cleared
Oct 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HYLANDS, Ruth

Active
80 Carlaragh Road, Co. LondonderryBT49 9LF
Secretary
Appointed 22 Jul 2002

HYLANDS, Raymond Norman

Active
80 Carlaragh Road, Co. LondonderryBT49 9LF
Born September 1950
Director
Appointed 22 Jul 2002

HYLANDS, Ruth

Active
80 Carlaragh Road, Co LondonderryBT49 9LF
Born November 1951
Director
Appointed 18 Jul 2003

PALMER, Robert Desmond

Resigned
31 Kilmaine Road, Co DownBT19 6DT
Born March 1941
Director
Appointed 22 Jul 2002
Resigned 22 Jul 2002

Persons with significant control

2

Mr Raymond Norman Hylands

Active
80 Carlaragh Road, Co. LondonderryBT49 9LF
Born September 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Ruth Hylands

Active
80 Carlaragh Road, Co. LondonderryBT49 9LF
Born November 1951

Nature of Control

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

Filing History

62

Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2010
AAAnnual Accounts
Legacy
28 July 2009
371S(NI)371S(NI)
Legacy
27 March 2009
AC(NI)AC(NI)
Legacy
29 July 2008
371S(NI)371S(NI)
Legacy
18 April 2008
AC(NI)AC(NI)
Legacy
31 July 2007
371S(NI)371S(NI)
Legacy
25 April 2007
AC(NI)AC(NI)
Legacy
17 August 2006
371S(NI)371S(NI)
Legacy
18 May 2006
AC(NI)AC(NI)
Legacy
18 August 2005
371S(NI)371S(NI)
Legacy
5 May 2005
AC(NI)AC(NI)
Legacy
6 August 2004
371S(NI)371S(NI)
Legacy
16 January 2004
AC(NI)AC(NI)
Legacy
8 August 2003
371S(NI)371S(NI)
Legacy
8 August 2003
296(NI)296(NI)
Resolution
8 August 2003
RESOLUTIONSResolutions
Legacy
30 April 2003
405(NI)405(NI)
Particulars Of A Mortgage Charge
30 April 2003
402(NI)402(NI)
Legacy
13 November 2002
405(NI)405(NI)
Particulars Of A Mortgage Charge
13 November 2002
402(NI)402(NI)
Legacy
12 August 2002
405(NI)405(NI)
Particulars Of A Mortgage Charge
12 August 2002
402(NI)402(NI)
Legacy
2 August 2002
295(NI)295(NI)
Legacy
2 August 2002
296(NI)296(NI)
Legacy
2 August 2002
296(NI)296(NI)
Legacy
22 July 2002
ARTS(NI)ARTS(NI)
Legacy
22 July 2002
MEM(NI)MEM(NI)
Legacy
22 July 2002
G21(NI)G21(NI)
Legacy
22 July 2002
G23(NI)G23(NI)