UKBizDB.co.uk

3 HYDE PARK PLACE LIMITED

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

This company is commonly known as 3 Hyde Park Place Limited. The company was founded 30 years ago and was given the registration number 02920068. The firm's registered office is in LONDON. You can find them at 126-134 Baker Street, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:3 HYDE PARK PLACE LIMITED
Company Number:02920068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1994
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:126-134 Baker Street, London, W1U 6SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Musard Road, London, England, W6 8NR

Corporate Secretary20 February 2022Active
C/O Ekor Group Block Management, 17 Musard Road, London, England, W6 8NR

Director20 December 2022Active
The Gables, 71 Downs Road, Ramsgate, CT11 0LU

Secretary16 September 1996Active
211e, Camberwell Grove, London, SE5 8SU

Secretary09 October 2008Active
Fairview Cottage, Newtown Lane Mockbeggar, Ringwood, BH24 3NN

Secretary10 June 1994Active
23 New Road, Barton, Cambridge, CB3 7AY

Secretary09 October 2008Active
668 Forest Road, London, E17 3ED

Secretary01 September 2003Active
17 Carlyle Square, London, SW3 6EX

Secretary18 April 1994Active
Ground Floor Flat, 3 Hyde Park Place, London, W2 2HL

Secretary31 October 2007Active
8 Trevanion Road, London, W14 9BJ

Secretary31 October 2007Active
126-134, Baker Street, London, England, W1U 6SH

Corporate Secretary01 May 2012Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 April 1994Active
3, Hyde Park Place, London, W2 2LH

Director09 October 2008Active
112 Barnfield Avenue, Ham, Kingston Upon Thames, KT2 5RF

Director19 March 2009Active
6, Forest Hall, Brokenhurst, SO42 7QQ

Director19 March 2009Active
The Gables, 71 Downs Road, Ramsgate, CT11 0LU

Director16 September 1996Active
27 Hartsbourne Park, 180 High Road, Bushey Heath, WD23 1SD

Director18 April 1994Active
Fairview Cottage, Newtown Lane Mockbeggar, Ringwood, BH24 3NN

Director30 May 1995Active
Flat 3, 3 Hyde Park Place, London, W2 2LH

Director19 March 2009Active
C/O Ekor Group Block Management, 17 Musard Road, London, England, W6 8NR

Director05 May 1994Active
17 Carlyle Square, London, SW3 6EX

Director16 September 1996Active
8 Trevanion Road, London, W14 9BJ

Director26 April 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 April 1994Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Accounts

Accounts with accounts type dormant.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type dormant.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-10-06Address

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

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Officers

Change person director company with change date.

Download
2022-03-03Officers

Appoint corporate secretary company with name date.

Download
2022-03-03Officers

Termination secretary company with name termination date.

Download
2022-03-03Address

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

Download
2021-11-23Accounts

Accounts with accounts type dormant.

Download
2021-06-04Address

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

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type dormant.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type dormant.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Accounts

Accounts with accounts type dormant.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Accounts

Accounts with accounts type dormant.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Accounts

Accounts with accounts type dormant.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-16Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.