10 HYDE PARK SQUARE LIMITED

10 HYDE PARK SQUARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name10 HYDE PARK SQUARE LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01691818
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of 10 HYDE PARK SQUARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TERRACES MANAGEMENT COMPANY LIMITED(THE)Jan 17, 1983Jan 17, 1983

    What are the latest accounts for 10 HYDE PARK SQUARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for 10 HYDE PARK SQUARE LIMITED?

    Last Confirmation Statement Made Up ToSep 04, 2025
    Next Confirmation Statement DueSep 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 04, 2024
    OverdueNo

    What are the latest filings for 10 HYDE PARK SQUARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2023

    2 pagesAA
    XDHCWXCW

    Termination of appointment of Mary Janet Goodyear as a director on Oct 25, 2024

    1 pagesTM01
    XDGLFBA0

    Confirmation statement made on Sep 04, 2024 with no updates

    3 pagesCS01
    XDAYKGQR

    Termination of appointment of Abayome Aderonke Davies Johnson as a director on Jun 22, 2024

    1 pagesTM01
    XD5Y0PO1

    Confirmation statement made on Sep 05, 2023 with no updates

    3 pagesCS01
    XCBFIV6A

    Micro company accounts made up to Dec 31, 2022

    2 pagesAA
    XC0BSD4A

    Termination of appointment of Wisteria Registrars Limited as a secretary on Jan 09, 2023

    1 pagesTM02
    XBUUSKZD

    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 pagesAD01
    XBUUSKAH

    Confirmation statement made on Sep 20, 2022 with no updates

    3 pagesCS01
    XBDHWRT4

    Micro company accounts made up to Dec 31, 2021

    7 pagesAA
    XBC06IA3

    Appointment of Mrs Tarja Helena Visan as a director on Jun 30, 2022

    2 pagesAP01
    XB887N7T

    Micro company accounts made up to Dec 31, 2020

    7 pagesAA
    XAIILFAL

    Confirmation statement made on Sep 20, 2021 with no updates

    3 pagesCS01
    XAEKGIGI

    Appointment of Maryam Ettehadieh as a director on Apr 20, 2021

    2 pagesAP01
    XA3XB8IY

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA
    X9J57E37

    Confirmation statement made on Sep 20, 2020 with no updates

    3 pagesCS01
    X9E0UQ8G

    Confirmation statement made on Sep 20, 2019 with no updates

    3 pagesCS01
    X8EPR4JU

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA
    X89I9DL7

    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 pagesAD01
    X7ZPHHVE

    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 pagesAD01
    X7YU1AUJ

    Confirmation statement made on Sep 20, 2018 with no updates

    3 pagesCS01
    X7J9BH80

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA
    L7F9OHP5

    Appointment of Wisteria Registrars Limited as a secretary on Jun 15, 2018

    2 pagesAP04
    X78BV2FE

    Termination of appointment of Lawrence David Hurst as a secretary on Jun 15, 2018

    1 pagesTM02
    X78BV1T6

    Confirmation statement made on Sep 20, 2017 with no updates

    3 pagesCS01
    X6G344AI

    Who are the officers of 10 HYDE PARK SQUARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ETTEHADIEH, Martha
    Flat 7
    10 Hyde Park Square
    W2 2JP London
    Director
    Flat 7
    10 Hyde Park Square
    W2 2JP London
    United KingdomAmericanCompany Director30665400001
    ETTEHADIEH, Maryam
    58-60 Kensington Church Street
    W8 4DB London
    Vicarage House
    United Kingdom
    Director
    58-60 Kensington Church Street
    W8 4DB London
    Vicarage House
    United Kingdom
    United KingdomAmericanCompany Director282867430001
    HOGAN, Michael Leo
    10 Hyde Park Square
    W2 2JP London
    Flat 6
    England
    Director
    10 Hyde Park Square
    W2 2JP London
    Flat 6
    England
    United KingdomAmericanStatistician210944790001
    VISAN, Tarja Helena
    W2 2JP London
    Flat 8, 10 Hyde Park Square
    United Kingdom
    Director
    W2 2JP London
    Flat 8, 10 Hyde Park Square
    United Kingdom
    United KingdomFinnishCompany Director161957000001
    HURST, Lawrence David
    Tanworth Close
    HA6 2GF Northwood
    2
    Middx
    Secretary
    Tanworth Close
    HA6 2GF Northwood
    2
    Middx
    British8500560003
    PENFOLD, Caroline Susan
    Flat 1 189 Sutherland Avenue
    Maida Vale
    W9 1ET London
    Secretary
    Flat 1 189 Sutherland Avenue
    Maida Vale
    W9 1ET London
    British19470280002
    CR SECRETARIES LIMITED
    First Floor
    41 Chalton Street
    NW1 1JD London
    Secretary
    First Floor
    41 Chalton Street
    NW1 1JD London
    757780005
    DRACLIFFE COMPANY SERVICES LIMITED
    5 Great College Street
    SW1P 3SJ London
    Secretary
    5 Great College Street
    SW1P 3SJ London
    74314920001
    WISTERIA REGISTRARS LIMITED
    Pikes End
    Pinner
    HA5 2EX London
    The Grange Barn
    Middlesex
    England
    Secretary
    Pikes End
    Pinner
    HA5 2EX London
    The Grange Barn
    Middlesex
    England
    Identification TypeUK Limited Company
    Registration Number05918838
    115265810001
    BIGMORE, Alexis
    Flat 3
    10 Hyde Park Square
    W2 2JP London
    Director
    Flat 3
    10 Hyde Park Square
    W2 2JP London
    United KingdomBritishProject Manager112712960001
    CRICHTON-BROWN, Robert, Sir
    Flat 9
    10 Hyde Park Square
    W2 2JP London
    Director
    Flat 9
    10 Hyde Park Square
    W2 2JP London
    AustralianCompany Director6272120001
    ETTEHADIEH, Martha
    Flat 7
    10 Hyde Park Square
    W2 2JP London
    Director
    Flat 7
    10 Hyde Park Square
    W2 2JP London
    United KingdomAmericanCompany Director30665400001
    GOODYEAR, Mary Janet
    Rue Des Marettes
    St. Martin
    GY4 6JQ Guernsey
    La Marette
    Channel Isles
    Director
    Rue Des Marettes
    St. Martin
    GY4 6JQ Guernsey
    La Marette
    Channel Isles
    GuernseyBritishNone100630120001
    HORSLEY, Genista
    Flat 1
    10 Hyde Park Square
    W2 2JP London
    Director
    Flat 1
    10 Hyde Park Square
    W2 2JP London
    BritishCommittee Member78128800001
    JOHNSON, Abayome Aderonke Davies
    Hyde Park Square
    W2 2JP London
    Flat 10
    England
    Director
    Hyde Park Square
    W2 2JP London
    Flat 10
    England
    United KingdomNigerianBeauty Consultant216085830001
    KAUFMAN, Elaine Feen
    Flat 5
    10 Hyde Park Square
    W2 2JP London
    Director
    Flat 5
    10 Hyde Park Square
    W2 2JP London
    Us CitizenCompany Director30665410001
    KILSBY, Richard Philip
    Flat 8
    10 Hyde Park Square
    W2 2JP London
    Director
    Flat 8
    10 Hyde Park Square
    W2 2JP London
    United KingdomBritishCommittee Member76692400005
    LEUHUSEN, Peter, Baron
    Flat 6 10 Hyde Park Square
    W2 2JP London
    Director
    Flat 6 10 Hyde Park Square
    W2 2JP London
    SwedishCommittee Member78468720001
    LILLEY, Julian
    Flat 13 10 Hyde Park Square
    Paddington
    W2 2JP London
    Director
    Flat 13 10 Hyde Park Square
    Paddington
    W2 2JP London
    BritishEstate Agent60666190001
    MARKOVITZ, Mark Ellie
    Flat 11
    10 Hyde Park Square
    W2 2JP London
    Director
    Flat 11
    10 Hyde Park Square
    W2 2JP London
    South AfricanDirector55641440003
    POLLARD, Wendy Ann
    Flat 1
    10 Hyde Park Square
    W2 2JP London
    Director
    Flat 1
    10 Hyde Park Square
    W2 2JP London
    BritishEstate Agent16987790001
    ST MARTINS PROPERTY CORPORATION LIMITED
    Adelaide House
    London Bridge
    EC4R 9DT London
    Director
    Adelaide House
    London Bridge
    EC4R 9DT London
    16987800001
    WARDEW INVESTMENTS LIMITED
    PO BOX 621 Le Gallais Chambers
    54 Bath Street, St Helier
    JE4 8YD Jersey
    Channel Islands
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 20, 2016The 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