This company is commonly known as 15 Hyde Park Square Limited. The company was founded 41 years ago and was given the registration number 01658261. The firm's registered office is in LONDON. You can find them at C/o Ym&u Business Management Limited, 180 Great Portland Street, 4th Floor, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 15 HYDE PARK SQUARE LIMITED |
---|---|---|
Company Number | : | 01658261 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 1982 |
End of financial year | : | 23 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Ym&u Business Management Limited, 180 Great Portland Street, 4th Floor, London, England, W1W 5QZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Hyde Park Square, London, England, W2 2JR | Secretary | 10 July 2000 | Active |
27 The Avenue, Alverstoke, Gosport, PO12 2JS | Director | 04 March 2006 | Active |
15, Hyde Park Square, London, England, W2 2JR | Director | 10 July 2000 | Active |
3 Lungotevere Marzio, Rome, Italy, | Director | 27 November 2009 | Active |
Flat 1, 14 Hyde Park Square, London, W2 2JP | Director | 22 February 2009 | Active |
5 Great College Street, London, SW1P 3SJ | Corporate Secretary | - | Active |
4 Foster Road, London, W4 4NY | Director | 26 July 2003 | Active |
Flat 3, 15 Hyde Park Square, London, W2 | Director | 04 March 2006 | Active |
The Croft 40 Faircross Way, St Albans, AL1 4SD | Director | 27 February 1998 | Active |
16 The Croft, Barnet, EN5 2TL | Director | 07 February 1994 | Active |
15 Hyde Park Square, London, W2 2JR | Director | 10 July 2000 | Active |
25 Evelyn Drive, Hatch End, Pinner, HA5 4RL | Director | - | Active |
158 Delaware Mansions, Delaware Road, London, W9 2LL | Director | - | Active |
Mr Aaron Goldstein | ||
Notified on | : | 06 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Ymu Business Management Limited, 180 Great Portland Street, London, England, W1W 5QZ |
Nature of control | : |
|
Mrs Athina Theophilis Paris | ||
Notified on | : | 22 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | Greek |
Country of residence | : | England |
Address | : | C/O Ymu Business Management Limited, 180 Great Portland Street, London, England, W1W 5QZ |
Nature of control | : |
|
Mr Aaron Goldstein | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Ym&U Business Management Limited, 180, Great Portland Street, London, England, W1W 5QZ |
Nature of control | : |
|
Ms Athina Theophilis Paris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | Greek |
Country of residence | : | England |
Address | : | C/O Ym&U Business Management Limited, 180, Great Portland Street, London, England, W1W 5QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-05-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Address | Change registered office address company with date old address new address. | Download |
2022-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-28 | Address | Change registered office address company with date old address new address. | Download |
2019-02-04 | Address | Change registered office address company with date old address new address. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.