UKBizDB.co.uk

10 HYDE PARK SQUARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Flat 7, 10 Hyde Park Square, London, W2 2JP

Director26 October 2005Active
Vicarage House, 58-60 Kensington Church Street, London, United Kingdom, W8 4DB

Director20 April 2021Active
La Marette, Rue Des Marettes, St. Martin, Guernsey, GY4 6JQ

Director02 November 2009Active
Flat 6, 10 Hyde Park Square, London, England, W2 2JP

Director30 June 2016Active
Flat 10, Hyde Park Square, London, England, W2 2JP

Director30 June 2016Active
Flat 8, 10 Hyde Park Square, London, United Kingdom, W2 2JP

Director30 June 2022Active
2, Tanworth Close, Northwood, HA6 2GF

Secretary25 February 2008Active
Flat 1 189 Sutherland Avenue, Maida Vale, London, W9 1ET

Secretary-Active
First Floor, 41 Chalton Street, London, NW1 1JD

Corporate Secretary24 November 2005Active
5 Great College Street, London, SW1P 3SJ

Corporate Secretary15 August 2001Active
The Grange Barn, Pikes End, Pinner, London, England, HA5 2EX

Corporate Secretary15 June 2018Active
Flat 3, 10 Hyde Park Square, London, W2 2JP

Director13 February 2006Active
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

Director30 August 2001Active
Flat 5, 10 Hyde Park Square, London, W2 2JP

Director-Active
Flat 8, 10 Hyde Park Square, London, W2 2JP

Director30 August 2001Active
Flat 6 10 Hyde Park Square, London, W2 2JP

Director30 August 2001Active
Flat 13 10 Hyde Park Square, Paddington, London, W2 2JP

Director08 June 1998Active
Flat 11, 10 Hyde Park Square, London, W2 2JP

Director14 December 2004Active
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

Director23 November 2000Active
Adelaide House, London Bridge, London, EC4R 9DT

Corporate Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2023-01-09Officers

Termination secretary company with name termination date.

Download
2023-01-09Address

Change registered office address company with date old address new address.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type micro entity.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2021-12-02Accounts

Accounts with accounts type micro entity.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Address

Change registered office address company with date old address new address.

Download
2019-02-08Address

Change registered office address company with date old address new address.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-06-17Officers

Appoint corporate secretary company with name date.

Download
2018-06-17Officers

Termination secretary company with name termination date.

Download
2017-09-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Officers

Change person director company with change date.

Download
2016-10-11Officers

Appoint person director company with name date.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.