UKBizDB.co.uk

58-59 HYDE PARK GATE RESIDENTS ASSOCIATION LIMITED

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

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.

Company Information

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:
  • 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

Secretary06 August 2007Active
Capital House 272, Manchester Road, Droylsden, Manchester, M43 6PW

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

Director13 May 2021Active
Capital House 272, Manchester Road, Droylsden, Manchester, M43 6PW

Director14 April 2008Active
Capital House 272, Manchester Road, Droylsden, Manchester, M43 6PW

Director14 August 2007Active
Capital House 272, Manchester Road, Droylsden, Manchester, M43 6PW

Director26 June 2017Active
76 Bridge Road, East Molesey, KT8 9HF

Secretary-Active
78 Moss Lane, Sale, M33 5AT

Secretary15 April 1992Active
Flat13, 58/59 Hyde Park Gate, London, SW7 5ED

Secretary01 April 1996Active
Flat 14, 58-59 Hyde Park Gate, London, SW7

Secretary01 August 1994Active
Sandiway House, Hartford, Northwich, CW8 2YA

Director-Active
Flat13, 58/59 Hyde Park Gate, London, SW7 5ED

Director01 April 1996Active
Flat 4 58-59 Hyde Park Gate, London, SW7 5ED

Director01 April 2006Active
Flat 14, 58-59 Hyde Park Gate, London, SW7

Director01 August 1994Active
Apt 18 59 Hyde Park Gate, London, SW7 5ED

Director11 August 1994Active
Flat 14 58-59 Hyde Park Gate, London, SW7 5ED

Director24 September 1998Active
245 Cranmer Court, Whiteheads Grove, London, SW3 3HD

Director19 February 2004Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Persons with significant control

Notification of a person with significant control.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Officers

Appoint person director company with name date.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2016-03-18Mortgage

Mortgage satisfy charge full.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-03-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-16Accounts

Accounts with accounts type total exemption small.

Download
2014-03-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.