This company is commonly known as 58/59 Hyde Park Gate Freehold Limited. The company was founded 31 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.
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 | : |
|
Registered Address | : | Capital House 272 Manchester Road, Droylsden, Manchester, M43 6PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Capital House 272, Manchester Road, Droylsden, Manchester, M43 6PW | Secretary | 19 February 2004 | Active |
Capital House 272, Manchester Road, Droylsden, Manchester, M43 6PW | Director | 19 February 2004 | Active |
Capital House 272, Manchester Road, Droylsden, Manchester, M43 6PW | Director | 04 February 2019 | Active |
Capital House 272, Manchester Road, Droylsden, Manchester, M43 6PW | Director | 31 July 2007 | Active |
Capital House 272, Manchester Road, Droylsden, Manchester, M43 6PW | Director | 26 June 2017 | Active |
95 Court Lane, Dulwich, London, SE21 7EF | Secretary | 24 January 1994 | Active |
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN | Nominee Secretary | 01 September 1993 | Active |
Apt 18 59 Hyde Park Gate, London, SW7 5ED | Secretary | 15 April 1994 | Active |
95 Court Lane, Dulwich, London, SE21 7EF | Director | 24 January 1994 | Active |
Flat13, 58/59 Hyde Park Gate, London, SW7 5ED | Director | 28 March 1996 | Active |
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN | Nominee Director | 01 September 1993 | Active |
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN | Nominee Director | 01 September 1993 | Active |
Flat 1 22 Cleveland Way, London, E1 4UF | Director | 24 January 1994 | Active |
54 Markham Street, London, SW3 3NR | Director | 15 April 1994 | Active |
Apt 18 59 Hyde Park Gate, London, SW7 5ED | Director | 15 April 1994 | Active |
Flat 14 58-59 Hyde Park Gate, London, SW7 5ED | Director | 24 September 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.