UKBizDB.co.uk

PLAZA ON HYDE PARK LIMITED

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

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.

Company Information

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:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Corus House Traditional Barn, Rossway Estate, Rossway, Berkhamsted, England, HP4 3TZ

Secretary04 June 2013Active
Corus House Traditional Barn, Rossway Estate, Rossway, Berkhamsted, England, HP4 3TZ

Director28 August 2018Active
Corus House Traditional Barn, Rossway Estate, Rossway, Berkhamsted, England, HP4 3TZ

Director28 August 2018Active
The Old Farmhouse, Rossway Park Estate, Berkhamsted, HP4 3TZ

Secretary15 March 2007Active
21 Four Wents, Cobham, KT11 2NE

Secretary15 September 2000Active
69 Lilleshall Avenue, Monkston, Milton Keynes, MK10 9HU

Secretary02 October 2000Active
Mill Green House, Stoke By Clare, Sudbury, CO10 8HJ

Secretary02 December 1998Active
Ashvine, Westridge Highclere, Newbury, RG20 9RY

Secretary30 July 1999Active
9 Skeats Wharf, Pennyland, Milton Keynes, MK15 8AY

Secretary06 March 2006Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary03 October 1997Active
25 Glover Road, Pinner, HA5 1LQ

Corporate Secretary03 October 1997Active
No 544 Jalan 17/15, 46400 Pataling Jaya, Selangor, Malaysia,

Director03 October 1997Active
Corus House Traditional Barn, Rossway Estate, Rossway, Berkhamsted, England, HP4 3TZ

Director25 August 2021Active
Flat E 18/F, Block 29, Fung Court, South Horizons, Ap Lei Chau, Hong Kong, FOREIGN

Director27 June 2003Active
The Old Farmhouse, Rossway Park Estate, Berkhamsted, HP4 3TZ

Director04 June 2013Active
Ogbourne Maizey Manor, Ogbourne Maizey, Marlborough, SN8 1RY

Director11 November 1997Active
100 Blanchland Circle, Monkston, Milton Keynes, MK10 9FL

Director15 September 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director03 October 1997Active
Corus House, 1 Auckland Park, Milton Keynes, United Kingdom, MK1 1BU

Director28 August 2018Active
The Old Farmhouse Rossway, Berkhamsted, United Kingdom, HP4 3TZ

Director03 August 2016Active
11, Lynwood Road, Thames Ditton, KT7 0DN

Director03 October 1997Active
The Old Farmhouse, Rossway Park Estate, Berkhamsted, HP4 3TZ

Director11 September 2012Active
Ashvine, Westridge Highclere, Newbury, RG20 9RY

Director30 November 1999Active
The Old Farmhouse, Rossway Park Estate, Berkhamsted, HP4 3TZ

Director27 June 2003Active
The Old Farmhouse, Rossway Park Estate, Berkhamsted, HP4 3TZ

Director23 August 2007Active
Hatchet Lane Farm, Hatchet Lane, Ascot, SL5 8QE

Director08 March 1999Active
The Old Farmhouse Rossway Park Estate, Berkhamsted, United Kingdom, HP4 3TZ

Director18 February 2020Active
The Old Farmhouse, Rossway Park Estate, Berkhamsted, HP4 3TZ

Director01 February 2009Active
Corus House, 1 Auckland Park, Milton Keynes, United Kingdom, MK1 1BU

Director03 September 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent as firm
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:
  • Ownership of shares 75 to 100 percent

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
2023-11-09Accounts

Accounts with accounts type full.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Persons with significant control

Notification of a person with significant control.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type full.

Download
2022-09-14Incorporation

Memorandum articles.

Download
2022-09-07Resolution

Resolution.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Address

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

Download
2021-12-03Address

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

Download
2021-10-26Accounts

Accounts with accounts type full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-03-26Accounts

Accounts with accounts type full.

Download
2020-12-03Incorporation

Memorandum articles.

Download
2020-10-20Resolution

Resolution.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.