HYSTAR CONSTRUCTION LIMITED
Development of building projects
HYSTAR CONSTRUCTION LIMITED
Development of building projects
Previous Company Names
Contact & Details
Contact
Registered Address
8-10 South Street Epsom Surrey KT18 7PF England
Full company profile for HYSTAR CONSTRUCTION LIMITED (01304262), an active property, infrastructure and construction company based in Epsom, England. Incorporated 23 Mar 1977. Development of building projects. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2015–2025)
Cash in Bank
£420.48k
Net Assets
£462.71k
Total Liabilities
£834.62k
Turnover
N/A
Employees
3
Debt Ratio
64%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Hyde, Andrew Mark | Director | British | United Kingdom | 31 Dec 2001 | Active |
| Timothy Stephen Hyde | Director | British | England | 31 Dec 2001 | Active |
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Andrew Mark Hyde
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Timothy Stephen Hyde
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Mr Andrew Mark Hyde
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Mr Timothy Stephen Hyde
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Stephen Arthur Hyde
Ceased 19 Dec 2021
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
The William Morris Hall, West Road, Reigate REIGATE AND BANSTEAD | Freehold | - | 4 May 2004 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 6 Mar 2026 | Officers | Change to director Mr Timothy Stephen Hyde on 6 Mar 2026 | |
| 6 Mar 2026 | Officers | Change Person Secretary Company With Change Date | |
| 6 Mar 2026 | Officers | Change to director Mr Andrew Mark Hyde on 6 Mar 2026 | |
| 5 Mar 2026 | Confirmation Statement | Confirmation statement made on 20 Dec 2025 with no updates | |
| 25 Feb 2026 | Miscellaneous | Information not on the register a notification of the appointment of a director was removed on 25/02/2026 as it is no longer considered to form part of the register.” |
Change to director Mr Timothy Stephen Hyde on 6 Mar 2026
Change Person Secretary Company With Change Date
Change to director Mr Andrew Mark Hyde on 6 Mar 2026
Confirmation statement made on 20 Dec 2025 with no updates
Information not on the register a notification of the appointment of a director was removed on 25/02/2026 as it is no longer considered to form part of the register.”
Recent Activity
Latest Activity
Change to director Mr Timothy Stephen Hyde on 6 Mar 2026
2 months ago on 6 Mar 2026
Change Person Secretary Company With Change Date
2 months ago on 6 Mar 2026
Change to director Mr Andrew Mark Hyde on 6 Mar 2026
2 months ago on 6 Mar 2026
Confirmation statement made on 20 Dec 2025 with no updates
2 months ago on 5 Mar 2026
Information not on the register a notification of the appointment of a director was removed on 25/02/2026 as it is no longer considered to form part of the register.”
2 months ago on 25 Feb 2026
