This company is commonly known as 40 Hyde Park Gate Management Limited. The company was founded 46 years ago and was given the registration number 01349821. The firm's registered office is in LONDON. You can find them at C/o Quadrant Property Management Ltd Kennedy House, 115 Hammersmith Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 40 HYDE PARK GATE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01349821 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1978 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Quadrant Property Management Ltd Kennedy House, 115 Hammersmith Road, London, England, W14 0QH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 10, 40 Hyde Park Gate, London, SW7 5DT | Secretary | 16 September 2009 | Active |
Flat 10, 40 Hyde Park Gate, London, England, SW7 5DT | Director | 14 October 2014 | Active |
40 Hyde Park Gate, Flat 7, London, SW7 5DT | Director | 16 January 2008 | Active |
Flat 5, 40 Hyde Park Gate, London, United Kingdom, SW7 5DT | Director | 16 June 2021 | Active |
Flat 6, 40 Hyde Park Gate, London, SW7 5DT | Director | 01 January 1997 | Active |
50, Mill Hill Road, London, United Kingdom, W3 8JH | Director | 27 January 2021 | Active |
73 Well Road, Barnet, EN5 3EA | Secretary | 01 January 2006 | Active |
56 Gloucester Road, London, SW7 4UB | Secretary | 20 August 2008 | Active |
St Helens House, St Helens, Ryde, PO33 1XY | Secretary | - | Active |
Flat 4 40 Hyde Park Gate, London, SW7 5DT | Director | - | Active |
1 Chemin Des Vignes, Corcelles 2035, FOREIGN | Director | 01 June 1999 | Active |
Flat 5, 40 Hyde Park Gate, London, United Kingdom, SW7 5DT | Director | 17 December 2015 | Active |
Flat 7, 40 Hyde Park Gate, London, SW7 5DT | Director | 01 March 2003 | Active |
15, Cheyne Walk, London, SW3 5RB | Director | 01 March 1999 | Active |
Flat 1 40 Hyde Park Gate, London, SW7 5DT | Director | 01 March 1999 | Active |
Flat 9 40 Hyde Park Gate, London, SW7 5DT | Director | - | Active |
Flat 6, 40 Hyde Park Gate, London, SW7 5DT | Director | - | Active |
49, Mount Street, London, England, W1K 2SD | Director | 01 February 1998 | Active |
Flat 14, 40 Hyde Park Gate, London, SW7 5DT | Director | 01 March 1999 | Active |
Laneland, Plaistow Road, Kirdford, Billingshurst, RH14 0JZ | Director | - | Active |
19 High Street, Hungerford, RG17 0NL | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-22 | Officers | Appoint person director company with name date. | Download |
2021-06-22 | Officers | Termination director company with name termination date. | Download |
2021-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-05 | Officers | Appoint person director company with name date. | Download |
2021-02-05 | Address | Change registered office address company with date old address new address. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-20 | Address | Change registered office address company with date old address new address. | Download |
2015-12-23 | Officers | Appoint person director company with name date. | Download |
2015-11-13 | Resolution | Resolution. | Download |
2015-11-13 | Change of constitution | Statement of companys objects. | Download |
2015-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.