This company is commonly known as Plaza On Hyde Park Limited. The company was founded 26 years ago and was given the registration number 03447012. The firm's registered office is in MILTON KEYNES. You can find them at Corus House, 1 Auckland Park, Milton Keynes, Buckinghamshire. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | PLAZA ON HYDE PARK LIMITED |
---|---|---|
Company Number | : | 03447012 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 1997 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Corus House, 1 Auckland Park, Milton Keynes, Buckinghamshire, United Kingdom, MK1 1BU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Corus House Traditional Barn, Rossway Estate, Rossway, Berkhamsted, England, HP4 3TZ | Secretary | 04 June 2013 | Active |
Corus House Traditional Barn, Rossway Estate, Rossway, Berkhamsted, England, HP4 3TZ | Director | 28 August 2018 | Active |
Corus House Traditional Barn, Rossway Estate, Rossway, Berkhamsted, England, HP4 3TZ | Director | 28 August 2018 | Active |
The Old Farmhouse, Rossway Park Estate, Berkhamsted, HP4 3TZ | Secretary | 15 March 2007 | Active |
21 Four Wents, Cobham, KT11 2NE | Secretary | 15 September 2000 | Active |
69 Lilleshall Avenue, Monkston, Milton Keynes, MK10 9HU | Secretary | 02 October 2000 | Active |
Mill Green House, Stoke By Clare, Sudbury, CO10 8HJ | Secretary | 02 December 1998 | Active |
Ashvine, Westridge Highclere, Newbury, RG20 9RY | Secretary | 30 July 1999 | Active |
9 Skeats Wharf, Pennyland, Milton Keynes, MK15 8AY | Secretary | 06 March 2006 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 03 October 1997 | Active |
25 Glover Road, Pinner, HA5 1LQ | Corporate Secretary | 03 October 1997 | Active |
No 544 Jalan 17/15, 46400 Pataling Jaya, Selangor, Malaysia, | Director | 03 October 1997 | Active |
Corus House Traditional Barn, Rossway Estate, Rossway, Berkhamsted, England, HP4 3TZ | Director | 25 August 2021 | Active |
Flat E 18/F, Block 29, Fung Court, South Horizons, Ap Lei Chau, Hong Kong, FOREIGN | Director | 27 June 2003 | Active |
The Old Farmhouse, Rossway Park Estate, Berkhamsted, HP4 3TZ | Director | 04 June 2013 | Active |
Ogbourne Maizey Manor, Ogbourne Maizey, Marlborough, SN8 1RY | Director | 11 November 1997 | Active |
100 Blanchland Circle, Monkston, Milton Keynes, MK10 9FL | Director | 15 September 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 03 October 1997 | Active |
Corus House, 1 Auckland Park, Milton Keynes, United Kingdom, MK1 1BU | Director | 28 August 2018 | Active |
The Old Farmhouse Rossway, Berkhamsted, United Kingdom, HP4 3TZ | Director | 03 August 2016 | Active |
11, Lynwood Road, Thames Ditton, KT7 0DN | Director | 03 October 1997 | Active |
The Old Farmhouse, Rossway Park Estate, Berkhamsted, HP4 3TZ | Director | 11 September 2012 | Active |
Ashvine, Westridge Highclere, Newbury, RG20 9RY | Director | 30 November 1999 | Active |
The Old Farmhouse, Rossway Park Estate, Berkhamsted, HP4 3TZ | Director | 27 June 2003 | Active |
The Old Farmhouse, Rossway Park Estate, Berkhamsted, HP4 3TZ | Director | 23 August 2007 | Active |
Hatchet Lane Farm, Hatchet Lane, Ascot, SL5 8QE | Director | 08 March 1999 | Active |
The Old Farmhouse Rossway Park Estate, Berkhamsted, United Kingdom, HP4 3TZ | Director | 18 February 2020 | Active |
The Old Farmhouse, Rossway Park Estate, Berkhamsted, HP4 3TZ | Director | 01 February 2009 | Active |
Corus House, 1 Auckland Park, Milton Keynes, United Kingdom, MK1 1BU | Director | 03 September 2013 | Active |
London Vista Hotel Limited | ||
Notified on | : | 01 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Corus House, 1 Auckland Park, Milton Keynes, England, MK1 1BU |
Nature of control | : |
|
Corus Hotels Limited | ||
Notified on | : | 25 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Corus House, Rossway Park, Berkhamsted, United Kingdom, HP4 3TZ |
Nature of control | : |
|
Malayan United Industries | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Malaysia |
Address | : | 189 Jalan Ampang, Kuala Lumpur, Malaysia, 50450 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Accounts | Accounts with accounts type full. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type full. | Download |
2022-09-14 | Incorporation | Memorandum articles. | Download |
2022-09-07 | Resolution | Resolution. | Download |
2022-06-08 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-31 | Address | Change registered office address company with date old address new address. | Download |
2021-12-03 | Address | Change registered office address company with date old address new address. | Download |
2021-10-26 | Accounts | Accounts with accounts type full. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Officers | Appoint person director company with name date. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Accounts | Accounts with accounts type full. | Download |
2020-12-03 | Incorporation | Memorandum articles. | Download |
2020-10-20 | Resolution | Resolution. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-10 | Officers | Termination director company with name termination date. | Download |
2020-03-09 | Officers | Appoint person director company with name date. | Download |
2019-12-17 | Accounts | Accounts with accounts type full. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.