UKBizDB.co.uk

HYDE PARK RESIDENCE LIMITED

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

This company is commonly known as Hyde Park Residence Limited. The company was founded 37 years ago and was given the registration number 02061713. The firm's registered office is in . You can find them at 55 Park Lane, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HYDE PARK RESIDENCE LIMITED
Company Number:02061713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:55 Park Lane, London, W1K 1NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55 Park Lane, London, W1K 1NA

Director19 September 2019Active
55 Park Lane, London, W1K 1NA

Director23 June 2016Active
179 Ashmore Road, London, W9 3DB

Secretary19 July 1993Active
6 Malthouse Lane, West End, Woking, GU24 9JF

Secretary-Active
20 Gloucester Road, Tankerton, Whitstable, CT5 2DF

Secretary05 July 1993Active
24 Batchelors Way, Amersham, HP7 9AJ

Secretary21 October 1991Active
55 Park Lane, London, W1K 1NA

Secretary01 October 2000Active
90 Peregrine Road, Sunbury On Thames, TW16 6JP

Secretary29 April 1994Active
26 Sarre Road, London, NW2 3SL

Director16 April 1993Active
26 Sarre Road, London, NW2 3SL

Director-Active
55 Park Lane, London, W1K 1NA

Director09 February 2016Active
55 Park Lane, London, W1K 1NA

Director11 March 1994Active
160 Straight Road, Old Windsor, Windsor, SL4 2SG

Director01 November 1991Active
55 Park Lane, London, W1K 1NA

Director15 April 2014Active
55 Park Lane, London, W1K 1NA

Director31 March 2011Active
Willow Hayne 46 Chantry View Road, Guildford, GU1 3XT

Director-Active
55 Park Lane, London, W1K 1NA

Director01 November 1991Active
Beechcroft, 53 Sidney Road, Walton On Thames, KT12 2LZ

Director16 July 2001Active
55 Park Lane, London, W1K 1NA

Director31 March 2011Active
55 Park Lane, London, W1K 1NA

Director20 April 2016Active
57 Torbay Road, London, NW6 7DU

Director01 November 1991Active
55 Park Lane, London, W1K 1NA

Director31 March 2011Active
71 Thorntons Farm Avenue, Rush Green, Romford, RM7 0TS

Director-Active
St Elia, Eaton Park, Cobham, KT11 2JF

Director-Active
13 Buckingham House, Courtlands Sheen Road, Richmond, TW10 5AX

Director-Active
Ait Geneva Sa, Avenue Calas 11, PO BOX 447, Ch-1211, Geneva, Switzerland,

Director07 March 2019Active

People with Significant Control

Mr. Mohamed Al Fayed
Notified on:26 June 2020
Status:Active
Date of birth:January 1929
Nationality:Egyptian
Country of residence:United Kingdom
Address:60, Park Lane, London, United Kingdom, W1K 1NA
Nature of control:
  • Voting rights 75 to 100 percent as trust
Mr Mohamed Al Fayed
Notified on:06 April 2016
Status:Active
Date of birth:January 1933
Nationality:Egyptian
Address:55 Park Lane, W1K 1NA
Nature of control:
  • Significant influence or control as trust

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 (7 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
2023-10-17Persons with significant control

Notification of a person with significant control statement.

Download
2023-10-17Persons with significant control

Cessation of a person with significant control.

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type small.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-07-04Accounts

Accounts with accounts type full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Persons with significant control

Notification of a person with significant control.

Download
2020-06-26Persons with significant control

Cessation of a person with significant control.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type full.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2019-02-13Officers

Termination secretary company with name termination date.

Download
2018-08-02Accounts

Accounts with accounts type full.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.