10 HYDE PARK SQUARE LIMITED
Overview
Company Name | 10 HYDE PARK SQUARE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01691818 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of 10 HYDE PARK SQUARE LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 10 HYDE PARK SQUARE LIMITED located?
Registered Office Address | Lps Livingstone, Wenzel House Olds Approach WD18 9AB Watford England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 10 HYDE PARK SQUARE LIMITED?
Company Name | From | Until |
---|---|---|
TERRACES MANAGEMENT COMPANY LIMITED(THE) | Jan 17, 1983 | Jan 17, 1983 |
What are the latest accounts for 10 HYDE PARK SQUARE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for 10 HYDE PARK SQUARE LIMITED?
Last Confirmation Statement Made Up To | Sep 04, 2025 |
---|---|
Next Confirmation Statement Due | Sep 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 04, 2024 |
Overdue | No |
What are the latest filings for 10 HYDE PARK SQUARE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Dec 31, 2023 | 2 pages | AA | ||
Termination of appointment of Mary Janet Goodyear as a director on Oct 25, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 04, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Abayome Aderonke Davies Johnson as a director on Jun 22, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 05, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 2 pages | AA | ||
Termination of appointment of Wisteria Registrars Limited as a secretary on Jan 09, 2023 | 1 pages | TM02 | ||
Registered office address changed from The Grange Barn Pikes End Pinner Middlesex HA5 2EX United Kingdom to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on Jan 09, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Sep 20, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Appointment of Mrs Tarja Helena Visan as a director on Jun 30, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Sep 20, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Maryam Ettehadieh as a director on Apr 20, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Sep 20, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 20, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||
Registered office address changed from The Grange Barn Pikes End Pinner Middlesex HA5 2EX England to The Grange Barn Pikes End Pinner Middlesex HA5 2EX on Feb 20, 2019 | 1 pages | AD01 | ||
Registered office address changed from C/O Lawrence Hurst & Co Morritt House 10-12 Love Lane Pinner HA5 3EF to The Grange Barn Pikes End Pinner Middlesex HA5 2EX on Feb 08, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Sep 20, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||
Appointment of Wisteria Registrars Limited as a secretary on Jun 15, 2018 | 2 pages | AP04 | ||
Termination of appointment of Lawrence David Hurst as a secretary on Jun 15, 2018 | 1 pages | TM02 | ||
Confirmation statement made on Sep 20, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of 10 HYDE PARK SQUARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ETTEHADIEH, Martha | Director | Flat 7 10 Hyde Park Square W2 2JP London | United Kingdom | American | Company Director | 30665400001 | ||||||||
ETTEHADIEH, Maryam | Director | 58-60 Kensington Church Street W8 4DB London Vicarage House United Kingdom | United Kingdom | American | Company Director | 282867430001 | ||||||||
HOGAN, Michael Leo | Director | 10 Hyde Park Square W2 2JP London Flat 6 England | United Kingdom | American | Statistician | 210944790001 | ||||||||
VISAN, Tarja Helena | Director | W2 2JP London Flat 8, 10 Hyde Park Square United Kingdom | United Kingdom | Finnish | Company Director | 161957000001 | ||||||||
HURST, Lawrence David | Secretary | Tanworth Close HA6 2GF Northwood 2 Middx | British | 8500560003 | ||||||||||
PENFOLD, Caroline Susan | Secretary | Flat 1 189 Sutherland Avenue Maida Vale W9 1ET London | British | 19470280002 | ||||||||||
CR SECRETARIES LIMITED | Secretary | First Floor 41 Chalton Street NW1 1JD London | 757780005 | |||||||||||
DRACLIFFE COMPANY SERVICES LIMITED | Secretary | 5 Great College Street SW1P 3SJ London | 74314920001 | |||||||||||
WISTERIA REGISTRARS LIMITED | Secretary | Pikes End Pinner HA5 2EX London The Grange Barn Middlesex England |
| 115265810001 | ||||||||||
BIGMORE, Alexis | Director | Flat 3 10 Hyde Park Square W2 2JP London | United Kingdom | British | Project Manager | 112712960001 | ||||||||
CRICHTON-BROWN, Robert, Sir | Director | Flat 9 10 Hyde Park Square W2 2JP London | Australian | Company Director | 6272120001 | |||||||||
ETTEHADIEH, Martha | Director | Flat 7 10 Hyde Park Square W2 2JP London | United Kingdom | American | Company Director | 30665400001 | ||||||||
GOODYEAR, Mary Janet | Director | Rue Des Marettes St. Martin GY4 6JQ Guernsey La Marette Channel Isles | Guernsey | British | None | 100630120001 | ||||||||
HORSLEY, Genista | Director | Flat 1 10 Hyde Park Square W2 2JP London | British | Committee Member | 78128800001 | |||||||||
JOHNSON, Abayome Aderonke Davies | Director | Hyde Park Square W2 2JP London Flat 10 England | United Kingdom | Nigerian | Beauty Consultant | 216085830001 | ||||||||
KAUFMAN, Elaine Feen | Director | Flat 5 10 Hyde Park Square W2 2JP London | Us Citizen | Company Director | 30665410001 | |||||||||
KILSBY, Richard Philip | Director | Flat 8 10 Hyde Park Square W2 2JP London | United Kingdom | British | Committee Member | 76692400005 | ||||||||
LEUHUSEN, Peter, Baron | Director | Flat 6 10 Hyde Park Square W2 2JP London | Swedish | Committee Member | 78468720001 | |||||||||
LILLEY, Julian | Director | Flat 13 10 Hyde Park Square Paddington W2 2JP London | British | Estate Agent | 60666190001 | |||||||||
MARKOVITZ, Mark Ellie | Director | Flat 11 10 Hyde Park Square W2 2JP London | South African | Director | 55641440003 | |||||||||
POLLARD, Wendy Ann | Director | Flat 1 10 Hyde Park Square W2 2JP London | British | Estate Agent | 16987790001 | |||||||||
ST MARTINS PROPERTY CORPORATION LIMITED | Director | Adelaide House London Bridge EC4R 9DT London | 16987800001 | |||||||||||
WARDEW INVESTMENTS LIMITED | Director | PO BOX 621 Le Gallais Chambers 54 Bath Street, St Helier JE4 8YD Jersey Channel Islands | 73797230001 |
What are the latest statements on persons with significant control for 10 HYDE PARK SQUARE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 20, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0