This company is commonly known as 58-59 Hyde Park Gate Residents Association Limited. The company was founded 35 years ago and was given the registration number 02348531. 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 RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02348531 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 1989 |
End of financial year | : | 31 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 | 06 August 2007 | 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 | 13 May 2021 | Active |
Capital House 272, Manchester Road, Droylsden, Manchester, M43 6PW | Director | 14 April 2008 | Active |
Capital House 272, Manchester Road, Droylsden, Manchester, M43 6PW | Director | 14 August 2007 | Active |
Capital House 272, Manchester Road, Droylsden, Manchester, M43 6PW | Director | 26 June 2017 | Active |
76 Bridge Road, East Molesey, KT8 9HF | Secretary | - | Active |
78 Moss Lane, Sale, M33 5AT | Secretary | 15 April 1992 | Active |
Flat13, 58/59 Hyde Park Gate, London, SW7 5ED | Secretary | 01 April 1996 | Active |
Flat 14, 58-59 Hyde Park Gate, London, SW7 | Secretary | 01 August 1994 | Active |
Sandiway House, Hartford, Northwich, CW8 2YA | Director | - | Active |
Flat13, 58/59 Hyde Park Gate, London, SW7 5ED | Director | 01 April 1996 | Active |
Flat 4 58-59 Hyde Park Gate, London, SW7 5ED | Director | 01 April 2006 | Active |
Flat 14, 58-59 Hyde Park Gate, London, SW7 | Director | 01 August 1994 | Active |
Apt 18 59 Hyde Park Gate, London, SW7 5ED | Director | 11 August 1994 | Active |
Flat 14 58-59 Hyde Park Gate, London, SW7 5ED | Director | 24 September 1998 | Active |
245 Cranmer Court, Whiteheads Grove, London, SW3 3HD | Director | 19 February 2004 | Active |
Mr Raymond Seymour | ||
Notified on | : | 26 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Address | : | Capital House 272, Manchester Road, Manchester, M43 6PW |
Nature of control | : |
|
Ms Elise Purchas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | American |
Address | : | Capital House 272, Manchester Road, Manchester, M43 6PW |
Nature of control | : |
|
Mr Geoffrey Richard Pooley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Officers | Appoint person director company with name date. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-26 | Officers | Appoint person director company with name date. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2016-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.