40 HYDE PARK GATE FREEHOLD LIMITED

40 HYDE PARK GATE FREEHOLD LIMITED

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

    Company Name40 HYDE PARK GATE FREEHOLD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03488954
    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 40 HYDE PARK GATE FREEHOLD LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is 40 HYDE PARK GATE FREEHOLD LIMITED located?

    Registered Office Address
    Unit 16 Northfields Prospect Business Centre
    Putney Bridge Road
    SW18 1PE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 40 HYDE PARK GATE FREEHOLD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for 40 HYDE PARK GATE FREEHOLD LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 06, 2026
    Next Confirmation Statement DueJan 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 06, 2025
    OverdueYes

    What are the latest filings for 40 HYDE PARK GATE FREEHOLD LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Jan 06, 2025 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Jan 06, 2024 with updates

    5 pagesCS01

    Confirmation statement made on Jan 06, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Jan 06, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH England to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on Jan 22, 2021

    1 pagesAD01

    Appointment of Mrs Lucy Jane Vidal as a director on Jan 14, 2021

    2 pagesAP01

    Confirmation statement made on Jan 06, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Jan 06, 2020 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Jan 06, 2019 with updates

    6 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Jan 06, 2018 with updates

    6 pagesCS01

    Notification of Dania Sakka as a person with significant control on May 11, 2017

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Feb 07, 2018

    2 pagesPSC09

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Jan 06, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Registered office address changed from C/O Marler & Marler 6 Sloane Street Knightsbridge London SW1X 9LF to C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH on Apr 08, 2016

    1 pagesAD01

    Annual return made up to Jan 06, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2016

    Statement of capital on Jan 11, 2016

    • Capital: GBP 100
    SH01

    Who are the officers of 40 HYDE PARK GATE FREEHOLD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GHOBASH, Maysoune
    Hyde Park Gate
    SW7 5DT London
    Flat 10 40
    Secretary
    Hyde Park Gate
    SW7 5DT London
    Flat 10 40
    British149822730001
    GHOBASH, Maysoune
    40 Hyde Park Gate
    SW7 5DT London
    Flat 10
    Director
    40 Hyde Park Gate
    SW7 5DT London
    Flat 10
    EnglandFrench131414270001
    GRANTER, Odile Veronique
    40 Hyde Park Gate
    Flat 7
    SW7 5DT London
    Flat 7
    Director
    40 Hyde Park Gate
    Flat 7
    SW7 5DT London
    Flat 7
    British142272230001
    MAYHEW, Robert Charles Patrick
    Flat 6
    40 Hyde Park Gate
    SW7 5DT London
    Director
    Flat 6
    40 Hyde Park Gate
    SW7 5DT London
    EnglandBritish4936310002
    VIDAL, Lucy Jane
    Mill Hill Road
    W3 8JH London
    50
    United Kingdom
    Director
    Mill Hill Road
    W3 8JH London
    50
    United Kingdom
    United KingdomBritish235177630001
    STEPHENSON, John Matthew
    33 Melbourne Road
    SW19 3BB London
    Secretary
    33 Melbourne Road
    SW19 3BB London
    British55184930002
    VERE NICOLL, Nigel Edward
    56 Gloucester Road
    SW7 4UB London
    Secretary
    56 Gloucester Road
    SW7 4UB London
    British72304490008
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    CHRISTENSEN, Jesper Michael
    206 Sheen Road
    TW10 5AN Richmond
    Surrey
    Director
    206 Sheen Road
    TW10 5AN Richmond
    Surrey
    British53008230001
    NICOLL, Nigel Vere
    19 High Street
    RG17 0NL Hungerford
    Berkshire
    Director
    19 High Street
    RG17 0NL Hungerford
    Berkshire
    British72304490006
    SAKKA, Kareem
    Mount Street
    W1K 2SD London
    49
    England
    Director
    Mount Street
    W1K 2SD London
    49
    England
    EnglandBritish69814800003
    STEPHENSON, John Matthew
    33 Melbourne Road
    SW19 3BB London
    Director
    33 Melbourne Road
    SW19 3BB London
    British55184930002
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of 40 HYDE PARK GATE FREEHOLD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dania Sakka
    Cheyne Walk
    SW3 5RB London
    15
    United Kingdom
    May 11, 2017
    Cheyne Walk
    SW3 5RB London
    15
    United Kingdom
    No
    Nationality: British
    Country of Residence: Monaco
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for 40 HYDE PARK GATE FREEHOLD LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 06, 2017May 11, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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