10 HYDE PARK SQUARE LIMITED

Register to unlock more data on OkredoRegister

10 HYDE PARK SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01691818

Incorporation date

17/01/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1984)
dot icon30/12/2025
Micro company accounts made up to 2024-12-31
dot icon04/11/2025
Appointment of Mr John Herbert Joseph as a director on 2025-11-03
dot icon03/11/2025
Appointment of Eudora Lucretia Omolara Ellis as a director on 2025-11-03
dot icon03/11/2025
Termination of appointment of Martha Ettehadieh as a director on 2025-06-01
dot icon01/09/2025
Appointment of Mr Robin Josh Lewis Ellis as a director on 2025-09-01
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon06/12/2024
Micro company accounts made up to 2023-12-31
dot icon25/11/2024
Termination of appointment of Mary Janet Goodyear as a director on 2024-10-25
dot icon04/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon24/06/2024
Termination of appointment of Abayome Aderonke Davies Johnson as a director on 2024-06-22
dot icon05/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon29/03/2023
Micro company accounts made up to 2022-12-31
dot icon09/01/2023
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 2023-01-09
dot icon09/01/2023
Termination of appointment of Wisteria Registrars Limited as a secretary on 2023-01-09
dot icon28/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon06/09/2022
Micro company accounts made up to 2021-12-31
dot icon15/07/2022
Appointment of Mrs Tarja Helena Visan as a director on 2022-06-30
dot icon02/12/2021
Micro company accounts made up to 2020-12-31
dot icon06/10/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon06/05/2021
Appointment of Maryam Ettehadieh as a director on 2021-04-20
dot icon03/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon25/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon11/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/02/2019
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 2019-02-20
dot icon08/02/2019
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 2019-02-08
dot icon22/11/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/06/2018
Appointment of Wisteria Registrars Limited as a secretary on 2018-06-15
dot icon17/06/2018
Termination of appointment of Lawrence David Hurst as a secretary on 2018-06-15
dot icon30/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/08/2017
Director's details changed for Martha Ettehadieh on 2017-08-30
dot icon11/10/2016
Appointment of Miss Abayome Aderonke Davies Johnson as a director on 2016-06-30
dot icon06/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon26/07/2016
Appointment of Mr Michael Leo Hogan as a director on 2016-06-30
dot icon28/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon30/09/2015
Annual return made up to 2015-09-20 no member list
dot icon23/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon03/10/2014
Annual return made up to 2014-09-20 no member list
dot icon15/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/10/2013
Annual return made up to 2013-09-20 no member list
dot icon06/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon23/10/2012
Annual return made up to 2012-09-20 no member list
dot icon09/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/01/2012
Termination of appointment of Alexis Bigmore as a director
dot icon20/10/2011
Annual return made up to 2011-09-20 no member list
dot icon16/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/09/2010
Appointment of Mrs Mary Janet Goodyear as a director
dot icon28/09/2010
Annual return made up to 2010-09-20 no member list
dot icon28/09/2010
Director's details changed for Alexis Bigmore on 2010-09-20
dot icon28/09/2010
Director's details changed for Martha Ettehadieh on 2010-07-31
dot icon14/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon28/09/2009
Annual return made up to 20/09/09
dot icon26/09/2009
Secretary's change of particulars / lawrence hurst / 31/03/2009
dot icon26/09/2009
Appointment terminated director mark markovitz
dot icon14/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/02/2009
Total exemption full accounts made up to 2007-12-31
dot icon12/02/2009
Appointment terminated director julian lilley
dot icon07/10/2008
Annual return made up to 20/09/08
dot icon27/03/2008
Secretary appointed lawrence david hurst
dot icon27/03/2008
Registered office changed on 27/03/2008 from 265 kingston road london SW19 3NW
dot icon26/03/2008
Appointment terminated secretary cr secretaries LIMITED
dot icon25/01/2008
Full accounts made up to 2006-12-31
dot icon24/09/2007
Annual return made up to 20/09/07
dot icon14/11/2006
Full accounts made up to 2005-12-31
dot icon10/10/2006
Annual return made up to 20/09/06
dot icon10/05/2006
New director appointed
dot icon21/02/2006
Director resigned
dot icon21/12/2005
New secretary appointed
dot icon20/12/2005
Registered office changed on 20/12/05 from: 5 great college street westminster london SW1P 3SJ
dot icon20/12/2005
Secretary resigned
dot icon17/11/2005
Annual return made up to 20/09/05
dot icon17/11/2005
New director appointed
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon22/09/2005
Director resigned
dot icon22/09/2005
New director appointed
dot icon21/12/2004
Full accounts made up to 2003-12-31
dot icon22/11/2004
Director resigned
dot icon25/10/2004
Annual return made up to 02/09/04
dot icon19/11/2003
Annual return made up to 20/09/03
dot icon13/08/2003
Full accounts made up to 2002-12-31
dot icon06/11/2002
Director resigned
dot icon17/10/2002
Full accounts made up to 2001-12-31
dot icon11/10/2002
Annual return made up to 20/09/02
dot icon10/10/2002
Registered office changed on 10/10/02 from: 265 kingston road london SW19 3NW
dot icon02/07/2002
Director resigned
dot icon18/10/2001
New director appointed
dot icon03/10/2001
New director appointed
dot icon02/10/2001
Annual return made up to 20/09/01
dot icon27/09/2001
New director appointed
dot icon03/09/2001
Director resigned
dot icon20/08/2001
New secretary appointed
dot icon20/08/2001
Secretary resigned
dot icon03/05/2001
Full accounts made up to 2000-12-31
dot icon20/04/2001
Director resigned
dot icon12/01/2001
New director appointed
dot icon30/11/2000
Memorandum and Articles of Association
dot icon30/11/2000
Resolutions
dot icon09/11/2000
Annual return made up to 20/09/00
dot icon08/11/2000
Director resigned
dot icon03/05/2000
Full accounts made up to 1999-12-31
dot icon29/09/1999
Annual return made up to 20/09/99
dot icon08/06/1999
Full accounts made up to 1998-12-31
dot icon09/10/1998
New director appointed
dot icon28/09/1998
Annual return made up to 20/09/98
dot icon23/06/1998
Director resigned
dot icon12/06/1998
Full accounts made up to 1997-12-31
dot icon13/01/1998
Registered office changed on 13/01/98 from: 22 woodstock street london W1R 1HF
dot icon08/10/1997
Annual return made up to 20/09/97
dot icon06/05/1997
Full accounts made up to 1996-12-31
dot icon08/10/1996
Annual return made up to 20/09/96
dot icon09/05/1996
Full accounts made up to 1995-12-31
dot icon09/10/1995
Annual return made up to 20/09/95
dot icon02/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Annual return made up to 20/09/94
dot icon25/05/1994
Full accounts made up to 1993-12-31
dot icon26/10/1993
Secretary's particulars changed
dot icon12/10/1993
Annual return made up to 20/09/93
dot icon06/04/1993
Full accounts made up to 1992-12-31
dot icon11/11/1992
Registered office changed on 11/11/92 from: 94 new bond street london W1Y 9LA
dot icon09/10/1992
Annual return made up to 20/09/92
dot icon29/04/1992
Full accounts made up to 1991-12-31
dot icon30/10/1991
Annual return made up to 20/09/91
dot icon07/06/1991
Full accounts made up to 1990-12-31
dot icon10/10/1990
Annual return made up to 20/09/90
dot icon03/07/1990
Full accounts made up to 1989-12-31
dot icon08/11/1989
Annual return made up to 20/09/89
dot icon08/11/1989
Full accounts made up to 1988-12-31
dot icon11/10/1989
Secretary resigned;new secretary appointed
dot icon17/02/1989
New director appointed
dot icon10/11/1988
Director resigned;new director appointed
dot icon08/11/1988
Annual return made up to 20/09/88
dot icon19/07/1988
Full accounts made up to 1987-12-31
dot icon12/05/1988
Annual return made up to 28/09/87
dot icon27/10/1987
Director resigned;new director appointed
dot icon27/10/1987
Director resigned;new director appointed
dot icon19/08/1987
Secretary resigned;new secretary appointed
dot icon21/07/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/11/1986
Annual return made up to 22/09/86
dot icon20/11/1986
Full accounts made up to 1985-12-31
dot icon07/07/1986
Director resigned
dot icon04/06/1986
Annual return made up to 20/09/85
dot icon28/05/1986
Registered office changed on 28/05/86 from: chancel house neasden lane london NW10 2XE
dot icon02/05/1986
Full accounts made up to 1984-12-31
dot icon05/07/1984
Memorandum and Articles of Association
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
5
275.69K
-
0.00
130.83K
-
2022
7
280.43K
-
0.00
-
-
2022
7
280.43K
-
0.00
-
-

Employees

2022

Employees

7 Ascended40 % *

Net Assets(GBP)

280.43K £Ascended1.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CR SECRETARIES LIMITED
Corporate Secretary
24/11/2005 - 15/02/2008
522
Bigmore, Alexis
Director
13/02/2006 - 16/12/2011
-
Horsley, Genista
Director
30/08/2001 - 02/08/2005
1
Goodyear, Mary Janet
Director
02/11/2009 - 25/10/2024
9
Kilsby, Richard Philip
Director
30/08/2001 - 10/01/2006
18

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 HYDE PARK SQUARE LIMITED

10 HYDE PARK SQUARE LIMITED is an(a) Active company incorporated on 17/01/1983 with the registered office located at Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9AB. There are currently 6 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of 10 HYDE PARK SQUARE LIMITED?

toggle

10 HYDE PARK SQUARE LIMITED is currently Active. It was registered on 17/01/1983 .

Where is 10 HYDE PARK SQUARE LIMITED located?

toggle

10 HYDE PARK SQUARE LIMITED is registered at Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9AB.

What does 10 HYDE PARK SQUARE LIMITED do?

toggle

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

How many employees does 10 HYDE PARK SQUARE LIMITED have?

toggle

10 HYDE PARK SQUARE LIMITED had 7 employees in 2022.

What is the latest filing for 10 HYDE PARK SQUARE LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2024-12-31.