17 HYDE PARK SQUARE FREEHOLD LIMITED
Overview
| Company Name | 17 HYDE PARK SQUARE FREEHOLD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06438175 |
| 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 17 HYDE PARK SQUARE FREEHOLD LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 17 HYDE PARK SQUARE FREEHOLD LIMITED located?
| Registered Office Address | First Floor 5 Garland Road HA7 1NR Stanmore Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 17 HYDE PARK SQUARE FREEHOLD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 23, 2026 |
| Next Accounts Due On | Mar 23, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 23, 2025 |
What is the status of the latest confirmation statement for 17 HYDE PARK SQUARE FREEHOLD LIMITED?
| Last Confirmation Statement Made Up To | Nov 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 27, 2025 |
| Overdue | No |
What are the latest filings for 17 HYDE PARK SQUARE FREEHOLD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 27, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Ronald Kastner on Dec 22, 2025 | 2 pages | CH01 | ||
Unaudited abridged accounts made up to Jun 23, 2025 | 5 pages | AA | ||
Unaudited abridged accounts made up to Jun 23, 2024 | 5 pages | AA | ||
Confirmation statement made on Nov 27, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 27, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from PO Box 4385 06438175 - Companies House Default Address Cardiff CF14 8LH to First Floor 5 Garland Road Stanmore Middlesex HA7 1NR on Apr 10, 2024 | 3 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Register inspection address has been changed to First Floor, Top-Op House 5 Garland Road Stanmore HA7 1NR | 1 pages | AD02 | ||
Registered office address changed to PO Box 4385, 06438175 - Companies House Default Address, Cardiff, CF14 8LH on Dec 27, 2023 | 1 pages | RP05 | ||
Unaudited abridged accounts made up to Jun 23, 2023 | 5 pages | AA | ||
Unaudited abridged accounts made up to Jun 23, 2022 | 5 pages | AA | ||
Confirmation statement made on Nov 27, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 23, 2021 | 5 pages | AA | ||
Confirmation statement made on Nov 27, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from , Symon Smith & Partners Ltd Oxford Street, London, W1C 2DL, England to PO Box 4385 Cardiff CF14 8LH on Dec 07, 2021 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Jun 23, 2020 | 5 pages | AA | ||
Confirmation statement made on Nov 27, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Usman Khushi as a director on Jun 05, 2020 | 2 pages | AP01 | ||
Unaudited abridged accounts made up to Jun 23, 2019 | 5 pages | AA | ||
Confirmation statement made on Nov 27, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from , 15-16 Vicarage Gate, London, W8 4AA to PO Box 4385 Cardiff CF14 8LH on Oct 10, 2019 | 1 pages | AD01 | ||
Termination of appointment of Tord Peder Dyrssen as a director on Sep 20, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 23, 2018 | 2 pages | AA | ||
Who are the officers of 17 HYDE PARK SQUARE FREEHOLD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARZIN, Ali Akbar | Secretary | 16 Hyde Park Square W2 2JR London | British | 105009100001 | ||||||
| BARZIN, Ali Akbar | Director | 16 Hyde Park Square W2 2JR London | England | British | 105009100001 | |||||
| KASTNER, Ronald | Director | 5 Garland Road HA7 1NR Stanmore First Floor Middlesex | England | American | 158531850005 | |||||
| KHUSHI, Usman | Director | Vermont Street G41 1LU Glasgow 149 Vermont Street Scotland | United Kingdom | British | 189488830001 | |||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| DYRSSEN, Tord Peder | Director | Hyde Park Square W2 2JR London 17 England | Switzerland | Swedish | 248894520001 | |||||
| WATERLOW NOMINEES LIMITED | Director | 6-8 Underwood Street N1 7JQ London | 123370810001 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003950001 |
Who are the persons with significant control of 17 HYDE PARK SQUARE FREEHOLD LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ali Akbar Barzin | Apr 06, 2016 | Gray's Inn Road WC1X 8BP London 344-354 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Ron Kastner | Apr 06, 2016 | Gray's Inn Road WC1X 8BP London 344-354 England | No |
Nationality: American Country of Residence: England | |||
Natures of Control
| |||
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