Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HYAM COURT MANAGEMENT LIMITED
Company Information for

HYAM COURT MANAGEMENT LIMITED

Hyam Court, Glendower Street, Monmouth, MONMOUTHSHIRE, NP25 3DG,
Company Registration Number
02596062
Private Limited Company
Active

Company Overview

About Hyam Court Management Ltd
HYAM COURT MANAGEMENT LIMITED was founded on 1991-03-27 and has its registered office in Monmouth. The organisation's status is listed as "Active". Hyam Court Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HYAM COURT MANAGEMENT LIMITED
 
Legal Registered Office
Hyam Court
Glendower Street
Monmouth
MONMOUTHSHIRE
NP25 3DG
Other companies in NP25
 
Filing Information
Company Number 02596062
Company ID Number 02596062
Date formed 1991-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-04-09
Return next due 2024-04-23
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-08 01:11:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYAM COURT MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HYAM COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
LYNNE IVORY
Director 2017-03-13
JEAN KATHLEEN JONES
Director 2018-06-11
ITA PATRICIA MASTERS
Director 2018-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN REES
Director 2017-07-04 2018-05-14
ELYSE JANE REES
Director 2017-07-04 2018-05-14
GORDON PHILIP WILLIAM GREY
Company Secretary 2009-02-19 2017-07-04
LAURENCE ANTHONY RUSSELL MOORE
Director 2015-04-17 2017-07-04
GORDON PHILIP WILLIAM GREY
Director 2007-12-05 2017-03-13
PATRICIA LOUISE MOYLETT
Director 2009-02-19 2016-11-30
LAWRENCE ALLEN
Director 2004-01-01 2009-02-19
CHRISTINE SMITH
Company Secretary 2007-11-06 2009-02-11
DAN GWILYM EVANS
Director 2007-12-05 2008-12-15
BARBARA ELIZABETH TALBOT
Director 1999-01-17 2007-12-05
BARBARA ELIZABETH TALBOT
Company Secretary 1999-01-17 2007-11-06
CHRISTINE MARGARET SMITH
Director 2001-09-09 2004-02-29
CHRISTOPHER PAUL EVANS
Director 1999-01-17 2001-09-09
IAN PARKER
Director 1999-01-17 2001-06-01
PATRICK BRENDAN MORIARTY
Company Secretary 1991-03-27 1998-12-31
PATRICK BRENDAN MORIARTY
Director 1991-03-27 1998-12-31
ALAN GRAHAM SMITH
Director 1991-03-27 1998-12-31
JENNIFER IRENE HUNT
Nominated Secretary 1991-03-27 1991-03-27
DIANA ELIZABETH REDDING
Nominated Director 1991-03-27 1991-03-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07DIRECTOR APPOINTED MR STUART MURRAY SHUTT
2023-10-10APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SIMON MASTERS
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-14CESSATION OF CAROLE ELAINE WILSON AS A PERSON OF SIGNIFICANT CONTROL
2023-08-14APPOINTMENT TERMINATED, DIRECTOR CAROLE ELAINE WILSON
2023-06-22DIRECTOR APPOINTED MR TIMOTHY SIMON MASTERS
2023-06-09CESSATION OF TIMOTHY SIMON MASTERS AS A PERSON OF SIGNIFICANT CONTROL
2023-06-09APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SIMON MASTERS
2023-04-12CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-10RP04CS01
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH UPDATES
2021-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL GWILYM EVANS
2021-09-20PSC09Withdrawal of a person with significant control statement on 2021-09-20
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ITA PATRICIA MASTERS
2020-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-07AP01DIRECTOR APPOINTED MRS CAROLE ELAINE WILSON
2020-06-11AP01DIRECTOR APPOINTED MR TIMOTHY SIMON MASTERS
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2020-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JEAN KATHLEEN JONES
2019-11-20PSC08Notification of a person with significant control statement
2019-11-20PSC07CESSATION OF LYNNE IVORY AS A PERSON OF SIGNIFICANT CONTROL
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE IVORY
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2019-04-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-06-11AP01DIRECTOR APPOINTED MRS ITA PATRICIA MASTERS
2018-06-11AP01DIRECTOR APPOINTED MRS JEAN KATHLEEN JONES
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ELYSE REES
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN REES
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2018-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-07-04TM02Termination of appointment of Gordon Philip William Grey on 2017-07-04
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE ANTHONY RUSSELL MOORE
2017-07-04AP01DIRECTOR APPOINTED MR COLIN REES
2017-07-04AP01DIRECTOR APPOINTED MRS ELYSE JANE REES
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 8
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-14AP01DIRECTOR APPOINTED MRS LYNNE IVORY
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR GORDON PHILIP WILLIAM GREY
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA LOUISE MOYLETT
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 8
2016-04-18AR0127/03/16 ANNUAL RETURN FULL LIST
2016-03-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-18LATEST SOC18/04/15 STATEMENT OF CAPITAL;GBP 8
2015-04-18AR0127/03/15 ANNUAL RETURN FULL LIST
2015-04-18AP01DIRECTOR APPOINTED DR LAURENCE ANTHONY RUSSELL MOORE
2015-03-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-05LATEST SOC05/04/14 STATEMENT OF CAPITAL;GBP 8
2014-04-05AR0127/03/14 ANNUAL RETURN FULL LIST
2013-09-12AA31/12/12 TOTAL EXEMPTION FULL
2013-04-05AR0127/03/13 FULL LIST
2012-09-10AA31/12/11 TOTAL EXEMPTION FULL
2012-04-01AR0127/03/12 FULL LIST
2011-09-07AA31/12/10 TOTAL EXEMPTION FULL
2011-04-01AR0127/03/11 FULL LIST
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON PHILIP WILLIAM GREY / 04/05/2010
2010-10-06AA31/12/09 TOTAL EXEMPTION FULL
2010-04-04AR0127/03/10 FULL LIST
2010-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA LOUISE MOYLETT / 27/03/2010
2010-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON PHILIP WILLIAM GREY / 27/03/2010
2009-10-21AA31/12/08 TOTAL EXEMPTION FULL
2009-04-20363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR LAWRENCE ALLEN
2009-03-30288aSECRETARY APPOINTED MR GORDON PHILIP WILLIAM GREY
2009-03-19288bAPPOINTMENT TERMINATED SECRETARY CHRISTINE SMITH
2009-03-19288aDIRECTOR APPOINTED PATRICIA LOUISE MOYLETT
2009-03-19287REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 6 DIXTON ROAD MONMOUTH MONMOUTHSHIRE NP25 3PP
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR DAN EVANS
2008-10-09AA31/12/07 TOTAL EXEMPTION FULL
2008-04-23363sRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-01-15288bSECRETARY RESIGNED
2008-01-15288bDIRECTOR RESIGNED
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-15288aNEW SECRETARY APPOINTED
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-1588(2)RAD 01/01/07-31/12/07 £ SI 8@1
2007-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-18363sRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-06363sRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-09363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-16288bDIRECTOR RESIGNED
2004-04-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-04-14363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2004-04-13288aNEW DIRECTOR APPOINTED
2003-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-18288aNEW DIRECTOR APPOINTED
2003-05-18363(288)DIRECTOR RESIGNED
2003-05-18363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-21363(287)REGISTERED OFFICE CHANGED ON 21/06/02
2002-06-21363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2001-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/99
2001-06-07363(288)DIRECTOR RESIGNED
2001-06-07363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2000-11-02363(287)REGISTERED OFFICE CHANGED ON 02/11/00
2000-11-02363sRETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS
1999-04-26288aNEW DIRECTOR APPOINTED
1999-04-26288aNEW DIRECTOR APPOINTED
1999-04-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-26288bDIRECTOR RESIGNED
1999-04-26363sRETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS
1999-04-26287REGISTERED OFFICE CHANGED ON 26/04/99 FROM: DULYN NEWYDD PENTWYN PARK PENALLT MONMOUTH GWENT NP5 4SP
1999-04-26288bDIRECTOR RESIGNED
1999-04-26363(288)SECRETARY RESIGNED
1999-02-22AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-07363sRETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS
1997-10-15AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-08363sRETURN MADE UP TO 27/03/97; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to HYAM COURT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HYAM COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HYAM COURT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HYAM COURT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of HYAM COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HYAM COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of HYAM COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYAM COURT MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as HYAM COURT MANAGEMENT LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where HYAM COURT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HYAM COURT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HYAM COURT MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1