UKBizDB.co.uk

58/59 HYDE PARK GATE FREEHOLD LIMITED

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

This company is commonly known as 58/59 Hyde Park Gate Freehold Limited. The company was founded 30 years ago and was given the registration number 02849761. The firm's registered office is in MANCHESTER. You can find them at Capital House 272 Manchester Road, Droylsden, Manchester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:58/59 HYDE PARK GATE FREEHOLD LIMITED
Company Number:02849761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1993
End of financial year:24 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Capital House 272 Manchester Road, Droylsden, Manchester, M43 6PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital House 272, Manchester Road, Droylsden, Manchester, M43 6PW

Secretary19 February 2004Active
Capital House 272, Manchester Road, Droylsden, Manchester, M43 6PW

Director19 February 2004Active
Capital House 272, Manchester Road, Droylsden, Manchester, M43 6PW

Director04 February 2019Active
Capital House 272, Manchester Road, Droylsden, Manchester, M43 6PW

Director31 July 2007Active
Capital House 272, Manchester Road, Droylsden, Manchester, M43 6PW

Director26 June 2017Active
95 Court Lane, Dulwich, London, SE21 7EF

Secretary24 January 1994Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Secretary01 September 1993Active
Apt 18 59 Hyde Park Gate, London, SW7 5ED

Secretary15 April 1994Active
95 Court Lane, Dulwich, London, SE21 7EF

Director24 January 1994Active
Flat13, 58/59 Hyde Park Gate, London, SW7 5ED

Director28 March 1996Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Director01 September 1993Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Director01 September 1993Active
Flat 1 22 Cleveland Way, London, E1 4UF

Director24 January 1994Active
54 Markham Street, London, SW3 3NR

Director15 April 1994Active
Apt 18 59 Hyde Park Gate, London, SW7 5ED

Director15 April 1994Active
Flat 14 58-59 Hyde Park Gate, London, SW7 5ED

Director24 September 1998Active

People with Significant Control

Mrs Shirley Ann Seymour
Notified on:26 June 2017
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:Capital House, 272 Manchester Road, Manchester, England, M43 6PW
Nature of control:
  • Significant influence or control
Mrs Linda Margaret Chadwick
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:Capital House 272, Manchester Road, Manchester, M43 6PW
Nature of control:
  • Significant influence or control
Mr James Purchas
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Address:Capital House 272, Manchester Road, Manchester, M43 6PW
Nature of control:
  • Significant influence or control

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
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Persons with significant control

Change to a person with significant control.

Download
2020-09-18Officers

Change person director company with change date.

Download
2020-09-18Officers

Change person secretary company with change date.

Download
2020-09-18Officers

Change person director company with change date.

Download
2020-09-18Officers

Change person director company with change date.

Download
2020-09-18Officers

Change person director company with change date.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Capital

Capital allotment shares.

Download
2019-02-08Officers

Appoint person director company with name date.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Capital

Capital variation of rights attached to shares.

Download
2018-05-08Resolution

Resolution.

Download
2018-05-08Change of constitution

Statement of companys objects.

Download
2017-11-07Accounts

Accounts with accounts type total exemption full.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.