HYDE POINT MANAGEMENT COMPANY LIMITED
Overview
| Company Name | HYDE POINT MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06243688 |
| 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 HYDE POINT MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is HYDE POINT MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 3 Copthall Avenue EC2R 7BH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HYDE POINT MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| PIMCO 2649 LIMITED | May 10, 2007 | May 10, 2007 |
What are the latest accounts for HYDE POINT MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HYDE POINT MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Nov 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2025 |
| Overdue | No |
What are the latest filings for HYDE POINT MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 14, 2025 with no updates | 3 pages | CS01 | ||||||
Cessation of Sunflower Uk Estates Llp as a person with significant control on Aug 30, 2017 | 1 pages | PSC07 | ||||||
Notification of Stephen Allen Schwarzman as a person with significant control on Aug 30, 2017 | 2 pages | PSC01 | ||||||
Notification of Sunflower Uk Estates Llp as a person with significant control on Aug 30, 2017 | 2 pages | PSC02 | ||||||
Cessation of Sunflower Estates (Gp) Ltd as a person with significant control on Aug 30, 2017 | 1 pages | PSC07 | ||||||
Accounts for a small company made up to Dec 31, 2024 | 28 pages | AA | ||||||
Appointment of Andrew Richard Jones as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of James Leslie Chasen as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Nov 14, 2024 with updates | 5 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||
Notification of Sunflower Estates (Gp) Ltd as a person with significant control on Aug 30, 2017 | 2 pages | PSC02 | ||||||
Cessation of Sunflower Uk Industrial Property Ltd as a person with significant control on Aug 30, 2017 | 1 pages | PSC07 | ||||||
Second filing of a statement of capital following an allotment of shares on Jul 25, 2024
| 4 pages | RP04SH01 | ||||||
Statement of capital following an allotment of shares on Jul 25, 2024
| 4 pages | SH01 | ||||||
| ||||||||
Notification of Sunflower Uk Industrial Property Ltd as a person with significant control on Aug 30, 2017 | 2 pages | PSC02 | ||||||
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||||||
Withdrawal of a person with significant control statement on May 29, 2024 | 2 pages | PSC09 | ||||||
Termination of appointment of Simon Jeffrey Payne as a secretary on May 12, 2024 | 1 pages | TM02 | ||||||
Appointment of Mr James Leslie Chasen as a director on May 13, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Simon Jeffrey Payne as a director on May 12, 2024 | 1 pages | TM01 | ||||||
Accounts for a small company made up to Dec 31, 2022 | 28 pages | AA | ||||||
Appointment of Mr Simon Jeffrey Payne as a director on Oct 10, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Daniel Marc Richard Jaffe as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr Daniel George Roberts as a director on Jan 31, 2023 | 2 pages | AP01 | ||||||
Who are the officers of HYDE POINT MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Andrew Richard | Director | Copthall Avenue EC2R 7BH London 3 England | England | British | 283776100001 | |||||||||
| ROBERTS, Daniel George | Director | Copthall Avenue EC2R 7BH London 3 England | England | British | 267246940002 | |||||||||
| DUHALDE, Tarka Isabella Carradine | Secretary | 12 Clifford Street W1S 2LL London 6th Floor Clarendon House United Kingdom | British | 151197070001 | ||||||||||
| HORNBUCKLE, Sarah Michaella | Secretary | Wardour Street W1F 0UB London 89 United Kingdom | 163776010001 | |||||||||||
| JAMES, Simon Nicholas | Secretary | 20 Hamilton Road Whitefield M45 6QW Manchester Lancashire | British | 123466190001 | ||||||||||
| PAYNE, Simon Jeffrey | Secretary | Copthall Avenue EC2R 7BH London 3 England | 304393920001 | |||||||||||
| INTERTRUST (UK) LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 United Kingdom |
| 188126550001 | ||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||||||
| BOURGEOIS, Melissa Gabrielle | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | British | 222397120001 | |||||||||
| BREDERO, Annick Agnes | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | Dutch | 244929000001 | |||||||||
| BRYAN, James Hamilton | Director | 95 Main Street Lyddington LE15 9LS Rutland Leicestershire | United Kingdom | British | 149263980001 | |||||||||
| CHASEN, James Leslie | Director | Copthall Avenue EC2R 7BH London 3 England | United Kingdom | British | 304693780001 | |||||||||
| GROAT, Susan Elizabeth | Director | Castle Street EH2 5AH Edinburgh 7 Midlothian | Scotland | British | 88980540001 | |||||||||
| HAVERY, James Mark | Director | Clarendon House 12 Clifford Street W1S 2LL London 6th Floor United Kingdom | England | British | 203008080001 | |||||||||
| ISAACS, Adam | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | England | British | 192966730001 | |||||||||
| JAFFE, Daniel Marc Richard | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | British | 248923570001 | |||||||||
| JAMES, Simon Nicholas | Director | 20 Hamilton Road Whitefield M45 6QW Manchester Lancashire | British | 123466190001 | ||||||||||
| KALSBEEK, Maurice Alexander | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | Dutch | 199209280001 | |||||||||
| LEJUNE, Amy Nicole | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | American | 216235620001 | |||||||||
| LUSIGNAN, James Charles Richard De | Director | Carinthia House 9-12 The Grange GY1 4BF St Peter Port P.O. Box 60 Guernsey | United Kingdom | British | 192281830001 | |||||||||
| MARKS, Michael Daniel | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | British | 155565220003 | |||||||||
| MCGUINNESS, Neil Stephen | Director | Hazeldean Avenue EH51 0NS Boness 32 West Lothian | United Kingdom | British | 83466350002 | |||||||||
| O'FLAHERTY, Michelle | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | England | British | 250414760001 | |||||||||
| OVENS, Mark Douglas | Director | Floor Clarendon House 12 Clifford Street W1S 2LL London 6th United Kingdom | United Kingdom | British | 56734030003 | |||||||||
| PAYNE, Simon Jeffrey | Director | Copthall Avenue EC2R 7BH London 3 England | Scotland | British | 313518120001 | |||||||||
| VIJSELAAR, Daniel Christopher | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | Dutch | 195333960001 | |||||||||
| WALKER, Samuel Andrew | Director | Wardour Street W1F 0UB London 89 United Kingdom | United Kingdom | British | 60019040003 | |||||||||
| PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 |
Who are the persons with significant control of HYDE POINT MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Stephen Allen Schwarzman | Aug 30, 2017 | 345 Park Avenue 10154 New York The Blackstone Group L.P United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Sunflower Uk Industrial Property Ltd | Aug 30, 2017 | Copthall Avenue EC2R 7BH London 3 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sunflower Estates (Gp) Ltd | Aug 30, 2017 | Plaza House, Third Floor Elizabeth Avenue GY1 2HU St. Peter Port C/O Csc Management (Guernsey) Limited Guernsey Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sunflower Uk Estates Llp | Aug 30, 2017 | Copthall Avenue EC2R 7BH London 3 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr. Stephen Allen Schwarzman | Aug 30, 2017 | 345 Park Avenue 10154 New York Blackstone Inc. United States | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Marvin Rice | Apr 06, 2016 | Great St Helen's EC3A 6AP London 35 United Kingdom | Yes | ||||||||||
Nationality: American Country of Residence: Usa | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for HYDE POINT MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 30, 2017 | Aug 30, 2017 | 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