UKBizDB.co.uk

HYDE PARK MORTGAGE FUNDING LIMITED

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

This company is commonly known as Hyde Park Mortgage Funding Limited. The company was founded 29 years ago and was given the registration number 03007536. The firm's registered office is in LONDON. You can find them at 30 Finsbury Square, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:HYDE PARK MORTGAGE FUNDING LIMITED
Company Number:03007536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 January 1995
End of financial year:30 September 2015
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:30 Finsbury Square, London, EC2P 2YU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ascot House, Maidenhead Office Park, Maidenhead, SL6 3Q

Director23 January 2020Active
Reading International Business Park, Basingstoke Road, Reading, England, RG2 6DB

Secretary30 January 2015Active
2, Gresham Street, 2 Gresham Street, London, England, EC2V 7QP

Secretary17 April 2009Active
2, Gresham Street, London, England, EC2V 7QP

Secretary19 January 2011Active
7 Oak Lodge, Chantry Square, London, W8 5UL

Secretary27 August 1999Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary09 January 1995Active
2 Gresham Street, London, EC2V 7QP

Corporate Secretary10 November 2005Active
61, Vineyard Hill Road, London, SW19 7JL

Director29 August 2006Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director09 January 1995Active
9 Llewelyn Park, Twyford, RG10 9NG

Director11 September 2007Active
Limes House, Bytham Road Ogbourne St George, Marlborough, SN8 1TD

Director08 November 2004Active
Lexicon House, 17 Old Court Place, London, W8 4PL

Director02 May 1995Active
Tudor Cottage, The Green, East Hanney, OX12 0HQ

Director12 September 1995Active
Colne House 89 Kippington Road, Sevenoaks, TN13 2LW

Director12 September 1995Active
Reading International Business Park, Basingstoke Road, Reading, England, RG2 6DB

Director30 January 2015Active
1 Sheldon Square, London, W2 6PU

Director22 March 2007Active
64 Waterman's Quay, William Morris Way, London, SW6 2UU

Director01 December 1997Active
2, Gresham Street, 2 Gresham Street, London, England, EC2V 7QP

Director14 April 2008Active
Priory House, Priory Close, Chislehurst, BR7 5LB

Director10 August 2000Active
2, Gresham Street, London, England, EC2V 7QP

Director03 May 2011Active
Reading International Business Park, Basingstoke Road, Reading, England, RG2 6DB

Director30 January 2015Active
2, Gresham Street, 2 Gresham Street, London, England, EC2V 7QP

Director14 April 2008Active
2, Gresham Street, 2 Gresham Street, London, England, EC2V 7QP

Director14 April 2008Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director09 January 1995Active
2, Gresham Street, 2 Gresham Street, London, England, EC2V 7QP

Director14 April 2008Active
2, Gresham Street, London, England, EC2V 7QP

Director05 December 2011Active
30, Finsbury Square, London, EC2P 2YU

Director20 November 2015Active
3a Palace Green, London, W8 4TR

Director18 August 1998Active
13 Merton Hall Road, Wimbledon, London, SW19 3PP

Director27 September 2005Active
26 Maze Road, Richmond, TW9 3DE

Director25 October 2006Active
26 Maze Road, Richmond, TW9 3DE

Director27 September 2005Active

People with Significant Control

Kensington Mortgages Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ascot House, Ascot House, Maidenhead Office Park, Maidenhead, England, SL6 3QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-11-24Gazette

Gazette dissolved liquidation.

Download
2021-08-24Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-02-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2020-01-14Insolvency

Order of court restoration previously members voluntary liquidation.

Download
2018-04-10Gazette

Gazette dissolved liquidation.

Download
2018-02-13Officers

Termination director company with name termination date.

Download
2018-01-10Insolvency

Liquidation voluntary members return of final meeting.

Download
2017-10-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-05-02Address

Change registered office address company with date old address new address.

Download
2016-09-28Address

Change registered office address company with date old address new address.

Download
2016-09-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2016-09-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-09-23Resolution

Resolution.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Accounts

Accounts with accounts type dormant.

Download
2016-01-11Address

Change registered office address company with date old address new address.

Download
2015-12-04Officers

Change person director company with change date.

Download
2015-12-03Accounts

Change account reference date company previous extended.

Download
2015-11-26Officers

Appoint person director company with name date.

Download
2015-11-05Officers

Termination director company with name termination date.

Download
2015-10-14Officers

Termination secretary company with name termination date.

Download
2015-10-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.