UKBizDB.co.uk

HYDE PARK REALTY LIMITED

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

This company is commonly known as Hyde Park Realty Limited. The company was founded 3 years ago and was given the registration number 12834925. The firm's registered office is in LONDON. You can find them at 3rd Floor, 207 Regent Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HYDE PARK REALTY LIMITED
Company Number:12834925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2020
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191, The Avenue, Sunbury-On-Thames, England, TW16 5EH

Director11 August 2022Active
191, The Avenue, Sunbury-On-Thames, England, TW16 5EH

Director11 August 2022Active
191, The Avenue, Sunbury-On-Thames, England, TW16 5EH

Director25 August 2020Active

People with Significant Control

Mr. Kulveer Virdee
Notified on:28 February 2023
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:191, The Avenue, Sunbury-On-Thames, England, TW16 5EH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs. Lakhwinder Kaur Virdee
Notified on:28 February 2023
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:191, The Avenue, Sunbury-On-Thames, England, TW16 5EH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kulvir Virdee
Notified on:28 February 2023
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:191, The Avenue, Sunbury-On-Thames, England, TW16 5EH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Josh Ajit Singh Arora
Notified on:25 October 2021
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:191, The Avenue, Sunbury-On-Thames, England, TW16 5EH
Nature of control:
  • Significant influence or control
Arora Family Ltd
Notified on:25 August 2020
Status:Active
Country of residence:England
Address:5, Main Drive, Gerrards Cross, England, SL9 7PR
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
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-22Capital

Capital allotment shares.

Download
2023-03-10Persons with significant control

Notification of a person with significant control.

Download
2023-03-10Persons with significant control

Cessation of a person with significant control.

Download
2023-03-10Persons with significant control

Notification of a person with significant control.

Download
2023-03-10Persons with significant control

Notification of a person with significant control.

Download
2023-03-10Persons with significant control

Cessation of a person with significant control.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-03-10Persons with significant control

Cessation of a person with significant control.

Download
2022-11-16Gazette

Gazette filings brought up to date.

Download
2022-11-15Gazette

Gazette notice compulsory.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Address

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

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-05-12Accounts

Accounts amended with accounts type total exemption full.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Persons with significant control

Notification of a person with significant control.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.