10-12 HYDE PARK GARDENS (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

10-12 HYDE PARK GARDENS (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07303307

Incorporation date

02/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2010)
dot icon01/08/2025
Confirmation statement made on 2025-07-02 with updates
dot icon07/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/06/2025
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2025-06-09
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon27/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/08/2024
Confirmation statement made on 2024-07-02 with updates
dot icon09/10/2023
Director's details changed for Hyde Park Establishment on 2023-10-09
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/08/2023
Termination of appointment of Barbara Louise Miller as a secretary on 2023-05-10
dot icon18/08/2023
Termination of appointment of Barbara Louise Miller as a director on 2023-05-10
dot icon14/08/2023
Second filing for the appointment of Stephane Dominque Fernand Diederich as a director
dot icon03/08/2023
Confirmation statement made on 2023-07-02 with updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-07-02 with updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/07/2021
Confirmation statement made on 2021-07-02 with updates
dot icon26/02/2021
Director's details changed for Hyde Park Establishment on 2021-02-26
dot icon30/07/2020
Confirmation statement made on 2020-07-02 with updates
dot icon23/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/08/2019
Confirmation statement made on 2019-07-02 with updates
dot icon05/08/2019
Director's details changed for Mr Stuart Glyn on 2019-08-05
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/08/2018
Confirmation statement made on 2018-07-02 with updates
dot icon25/07/2018
Registered office address changed from 88 Crawford Street London London W1H 2EJ to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 2018-07-25
dot icon25/07/2018
Appointment of Bushey Secretaries and Registrars Limited as a secretary on 2018-07-01
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/08/2017
Confirmation statement made on 2017-07-02 with updates
dot icon09/08/2017
Director's details changed for Mr Melvyn Artshuler on 2017-08-08
dot icon28/10/2016
Resolutions
dot icon06/09/2016
Director's details changed for Barbara Altshuler on 2016-09-05
dot icon06/09/2016
Director's details changed for Mr Mervyn Altshuler on 2016-09-05
dot icon05/09/2016
Confirmation statement made on 2016-07-02 with updates
dot icon12/08/2016
Appointment of Hyde Park Establishment as a director on 2016-07-27
dot icon29/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/11/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/09/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon04/09/2014
Secretary's details changed
dot icon04/09/2014
Director's details changed for Mr John Alexander Charles Kirkland on 2014-07-01
dot icon04/09/2014
Director's details changed for Mr Ian Philip Callan on 2014-07-01
dot icon04/09/2014
Director's details changed for Mr Stephane Dominque Fernand Diederich on 2014-07-01
dot icon04/09/2014
Director's details changed for Mr Mervyn Altshuler on 2014-07-01
dot icon04/09/2014
Director's details changed for Barbara Altshuler on 2014-07-01
dot icon03/09/2014
Registered office address changed from 10-12 Hyde Park Gardens London W2 2LU United Kingdom to 88 Crawford Street London London W1H 2EJ on 2014-09-03
dot icon02/09/2014
Appointment of Mr Stephane Dominque Fernand Diederich as a director on 2014-05-20
dot icon02/09/2014
Appointment of Mr Mervyn Altshuler as a director on 2014-05-20
dot icon29/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/05/2014
Termination of appointment of Melvyn Altshuler as a director
dot icon24/03/2014
Previous accounting period extended from 2013-07-31 to 2013-12-31
dot icon21/10/2013
Appointment of Barbara Altshuler as a director
dot icon31/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon29/05/2013
Statement of capital following an allotment of shares on 2013-04-25
dot icon30/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon07/03/2013
Termination of appointment of Charles Wigoder as a director
dot icon07/03/2013
Termination of appointment of Stephane Diederich as a director
dot icon07/03/2013
Termination of appointment of Nikolai Busina as a director
dot icon07/03/2013
Termination of appointment of Mairi Battersby as a director
dot icon06/03/2013
Resolutions
dot icon08/08/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon23/04/2012
Appointment of Ian Philip Callan as a director
dot icon16/04/2012
Appointment of Nikolai Busina as a director
dot icon11/04/2012
Appointment of Mr Stephane Dominique Fernand Diederich as a director
dot icon11/04/2012
Appointment of Mr John Alexander Charles Kirkland as a director
dot icon11/04/2012
Appointment of Mairi Stiubhart Battersby as a director
dot icon11/04/2012
Appointment of The Honourable Charles Francis Wigoder as a director
dot icon11/04/2012
Appointment of Mr Melvyn Altshuler as a director
dot icon29/03/2012
Accounts for a dormant company made up to 2011-07-31
dot icon27/09/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon26/09/2011
Statement of capital following an allotment of shares on 2010-07-02
dot icon02/07/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
26.83K
-
0.00
16.29K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Barbara Louise
Director
01/10/2013 - 10/05/2023
1
Miller, Barbara Louise
Secretary
02/07/2010 - 10/05/2023
-
Wigoder, Charles Francis
Director
09/02/2012 - 11/02/2013
36
Busina, Nikolai
Director
09/02/2012 - 11/02/2013
-
HYDE PARK ESTABLISHMENT
Corporate Director
27/07/2016 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10-12 HYDE PARK GARDENS (FREEHOLD) LIMITED

10-12 HYDE PARK GARDENS (FREEHOLD) LIMITED is an(a) Active company incorporated on 02/07/2010 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10-12 HYDE PARK GARDENS (FREEHOLD) LIMITED?

toggle

10-12 HYDE PARK GARDENS (FREEHOLD) LIMITED is currently Active. It was registered on 02/07/2010 .

Where is 10-12 HYDE PARK GARDENS (FREEHOLD) LIMITED located?

toggle

10-12 HYDE PARK GARDENS (FREEHOLD) LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does 10-12 HYDE PARK GARDENS (FREEHOLD) LIMITED do?

toggle

10-12 HYDE PARK GARDENS (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10-12 HYDE PARK GARDENS (FREEHOLD) LIMITED?

toggle

The latest filing was on 01/08/2025: Confirmation statement made on 2025-07-02 with updates.