This company is commonly known as 10 Hyde Park Square Limited. The company was founded 41 years ago and was given the registration number 01691818. The firm's registered office is in PINNER. You can find them at The Grange Barn, Pikes End, Pinner, Middlesex. This company's SIC code is 98000 - Residents property management.
Name | : | 10 HYDE PARK SQUARE LIMITED |
---|---|---|
Company Number | : | 01691818 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Grange Barn, Pikes End, Pinner, Middlesex, United Kingdom, HA5 2EX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 7, 10 Hyde Park Square, London, W2 2JP | Director | 26 October 2005 | Active |
Vicarage House, 58-60 Kensington Church Street, London, United Kingdom, W8 4DB | Director | 20 April 2021 | Active |
La Marette, Rue Des Marettes, St. Martin, Guernsey, GY4 6JQ | Director | 02 November 2009 | Active |
Flat 6, 10 Hyde Park Square, London, England, W2 2JP | Director | 30 June 2016 | Active |
Flat 10, Hyde Park Square, London, England, W2 2JP | Director | 30 June 2016 | Active |
Flat 8, 10 Hyde Park Square, London, United Kingdom, W2 2JP | Director | 30 June 2022 | Active |
2, Tanworth Close, Northwood, HA6 2GF | Secretary | 25 February 2008 | Active |
Flat 1 189 Sutherland Avenue, Maida Vale, London, W9 1ET | Secretary | - | Active |
First Floor, 41 Chalton Street, London, NW1 1JD | Corporate Secretary | 24 November 2005 | Active |
5 Great College Street, London, SW1P 3SJ | Corporate Secretary | 15 August 2001 | Active |
The Grange Barn, Pikes End, Pinner, London, England, HA5 2EX | Corporate Secretary | 15 June 2018 | Active |
Flat 3, 10 Hyde Park Square, London, W2 2JP | Director | 13 February 2006 | Active |
Flat 9, 10 Hyde Park Square, London, W2 2JP | Director | - | Active |
Flat 7, 10 Hyde Park Square, London, W2 2JP | Director | - | Active |
Flat 1, 10 Hyde Park Square, London, W2 2JP | Director | 30 August 2001 | Active |
Flat 5, 10 Hyde Park Square, London, W2 2JP | Director | - | Active |
Flat 8, 10 Hyde Park Square, London, W2 2JP | Director | 30 August 2001 | Active |
Flat 6 10 Hyde Park Square, London, W2 2JP | Director | 30 August 2001 | Active |
Flat 13 10 Hyde Park Square, Paddington, London, W2 2JP | Director | 08 June 1998 | Active |
Flat 11, 10 Hyde Park Square, London, W2 2JP | Director | 14 December 2004 | Active |
Flat 1, 10 Hyde Park Square, London, W2 2JP | Director | - | Active |
PO BOX 621 Le Gallais Chambers, 54 Bath Street, St Helier, Jersey, JE4 8YD | Director | 23 November 2000 | Active |
Adelaide House, London Bridge, London, EC4R 9DT | Corporate Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-09 | Officers | Termination secretary company with name termination date. | Download |
2023-01-09 | Address | Change registered office address company with date old address new address. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-15 | Officers | Appoint person director company with name date. | Download |
2021-12-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Officers | Appoint person director company with name date. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Address | Change registered office address company with date old address new address. | Download |
2019-02-08 | Address | Change registered office address company with date old address new address. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-17 | Officers | Appoint corporate secretary company with name date. | Download |
2018-06-17 | Officers | Termination secretary company with name termination date. | Download |
2017-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-30 | Officers | Change person director company with change date. | Download |
2016-10-11 | Officers | Appoint person director company with name date. | Download |
2016-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.