UKBizDB.co.uk

19, HYDE PARK GATE LIMITED

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

This company is commonly known as 19, Hyde Park Gate Limited. The company was founded 40 years ago and was given the registration number 01818184. The firm's registered office is in EDGWARE. You can find them at Abc Block Management Ltd, 179 Station Road, Edgware, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:19, HYDE PARK GATE LIMITED
Company Number:01818184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1984
End of financial year:23 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Abc Block Management Ltd, 179 Station Road, Edgware, England, HA8 7JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
179, Station Road, Edgware, England, HA8 7JX

Corporate Secretary02 June 2020Active
Abc Block Management Ltd, 179 Station Road, Edgware, England, HA8 7JX

Director13 April 2011Active
Abc Block Management Ltd, 179 Station Road, Edgware, England, HA8 7JX

Director04 December 2012Active
Abc Block Management Ltd, 179 Station Road, Edgware, England, HA8 7JX

Director08 January 2021Active
19a Hyde Park Gate, London, SW7 5DH

Secretary-Active
C/O Rooks Rider Solicitors Llp, Centralpoint, 45 Beech Street, London, United Kingdom, EC2Y 8AD

Corporate Secretary21 March 1997Active
19a Hyde Park Gate, London, SW7 5DH

Director14 January 1994Active
19a Hyde Park Gate, London, SW7 5DH

Director-Active
641 Lexington Avenue, New York, Usa, FOREIGN

Director-Active
211 Lauderdale Tower, The Barbican, London, EC2Y 8BY

Director13 March 1997Active
211 Lauderdale Tower, The Barbican, London, EC2Y 8BY

Director13 March 1997Active
La Reif Struan Avenue, Stanford Le Hope, SS17 8DG

Director20 June 1995Active
PO BOX 179 3rd Floor, 40 Esplanade, St Helier, JE4 9RJ

Director28 May 2004Active
19 Hyde Park Gate, London, SW7 5DH

Director-Active
1 Sleepy Hollow Road, Chappaqua, Usa,

Director23 December 1991Active
1 Sleepy Hollow Road, Chappagua, Usa, FOREIGN

Director-Active
19b Hyde Park Gate, London, SW7 5DH

Director30 November 2006Active
PO BOX 179, 3rd Floor, 40 Esplanade, St Helier, Jersey, JE4 9RJ

Corporate Director05 January 1996Active

People with Significant Control

Mrs Britta Woolf
Notified on:07 June 2017
Status:Active
Date of birth:May 1978
Nationality:German
Country of residence:England
Address:Abc Block Management Ltd, 179 Station Road, Edgware, England, HA8 7JX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edward Jesse Woolf
Notified on:07 June 2017
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Abc Block Management Ltd, 179 Station Road, Edgware, England, HA8 7JX
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type micro entity.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type micro entity.

Download
2022-06-23Accounts

Accounts with accounts type micro entity.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Officers

Appoint corporate secretary company with name date.

Download
2020-06-02Officers

Termination secretary company with name termination date.

Download
2020-06-02Address

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

Download
2020-02-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Officers

Change corporate secretary company with change date.

Download
2019-03-14Officers

Change corporate secretary company with change date.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Address

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

Download
2018-11-13Address

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

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-03Accounts

Accounts with accounts type total exemption full.

Download
2016-06-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.