14-16 HYDE PARK GARDENS (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

14-16 HYDE PARK GARDENS (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07307391

Incorporation date

07/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fifth Floor, 167-169 Great Portland Street, London, Greater London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2010)
dot icon23/03/2026
Director's details changed for Ms. Giovanna Grassi on 2026-03-05
dot icon23/03/2026
Confirmation statement made on 2026-03-17 with updates
dot icon10/12/2025
Termination of appointment of Westbourne Block Management as a secretary on 2025-12-01
dot icon10/12/2025
Appointment of Johnson Burke & Co Ltd as a secretary on 2025-12-10
dot icon26/11/2025
Director's details changed for Mr Didier Michel Tandy on 2025-11-26
dot icon26/11/2025
Director's details changed for Mr Didier Michel Tandy on 2025-11-26
dot icon26/11/2025
Director's details changed for Giovanna Grassi on 2025-11-26
dot icon26/11/2025
Registered office address changed from Westbourne Block Management 6th Floor, 2 Kingdom Street Paddington London W2 6BD England to Fifth Floor 167-169 Great Portland Street London Greater London W1W 5PF on 2025-11-26
dot icon24/10/2025
Secretary's details changed for Westbourne Block Management on 2025-10-17
dot icon18/10/2025
Registered office address changed from Westbourne Block Management 9 Spring Street London W2 3RA England to Westbourne Block Management 6th Floor, 2 Kingdom Street Paddington London W2 6BD on 2025-10-18
dot icon17/09/2025
Total exemption full accounts made up to 2024-11-30
dot icon25/07/2025
Director's details changed for Mrs Helle Elisabeth Skov Mclain on 2025-07-18
dot icon06/04/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon05/09/2024
Total exemption full accounts made up to 2023-11-30
dot icon03/09/2024
Appointment of Mrs Helle Elisabeth Skov Mclain as a director on 2024-06-24
dot icon18/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon29/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon29/03/2023
Appointment of Mr Richard Charles Priestley Wood as a director on 2023-03-29
dot icon17/03/2023
Confirmation statement made on 2023-03-17 with updates
dot icon12/08/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon19/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon28/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon29/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon13/06/2021
Secretary's details changed for Westbourne Block Management on 2021-06-13
dot icon25/01/2021
Registered office address changed from 19 Westbourne Block Management 19 Eastbourne Terrace London W2 6LG England to Westbourne Block Management 9 Spring Street London W2 3RA on 2021-01-25
dot icon03/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon08/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon30/03/2020
Registered office address changed from 19 Eastbourne Terrace London W2 6LG England to 19 Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 2020-03-30
dot icon30/03/2020
Registered office address changed from 16 Hyde Park Gardens London W2 2LU England to 19 Eastbourne Terrace London W2 6LG on 2020-03-30
dot icon29/03/2020
Appointment of Westbourne Block Management as a secretary on 2020-03-29
dot icon08/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon18/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon01/03/2019
Director's details changed for Didier Michel Tandy on 2019-02-28
dot icon01/03/2019
Director's details changed for Giovanna Grassi on 2019-02-28
dot icon28/02/2019
Registered office address changed from 15 Hyde Park Gardens London W2 2LU to 16 Hyde Park Gardens London W2 2LU on 2019-02-28
dot icon28/02/2019
Director's details changed for Mr. Kenneth Richard Andre Ibbett on 2019-02-28
dot icon05/12/2018
Appointment of Giovanna Grassi as a director on 2018-12-05
dot icon05/12/2018
Termination of appointment of Richard Nagy as a director on 2018-12-05
dot icon08/10/2018
Confirmation statement made on 2018-07-07 with updates
dot icon19/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon09/01/2018
Statement by Directors
dot icon09/01/2018
Statement of capital on 2018-01-09
dot icon09/01/2018
Solvency Statement dated 13/12/17
dot icon09/01/2018
Resolutions
dot icon19/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon12/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon05/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon07/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon07/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon09/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon24/08/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon17/06/2011
Current accounting period extended from 2011-07-31 to 2011-11-30
dot icon07/04/2011
Appointment of Richard Nagy as a director
dot icon03/12/2010
Registered office address changed from 15 Hyde Park Gardens London W2 2LU on 2010-12-03
dot icon03/12/2010
Statement of capital following an allotment of shares on 2010-10-20
dot icon03/12/2010
Resolutions
dot icon02/09/2010
Registered office address changed from C/O Portner Solicitors 7-10 Chandos Street London W1G 9DQ United Kingdom on 2010-09-02
dot icon07/07/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WESTBOURNE BLOCK MANAGEMENT LIMITED
Corporate Secretary
29/03/2020 - 01/12/2025
134
Ibbett, Kenneth Richard Andre
Director
07/07/2010 - Present
43
Mclain, Helle Elisabeth Skov
Director
24/06/2024 - Present
3
Tandy, Didier Michel
Director
07/07/2010 - Present
218
Wood, Richard Charles Priestley
Director
29/03/2023 - Present
6

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 14-16 HYDE PARK GARDENS (MANAGEMENT) LIMITED

14-16 HYDE PARK GARDENS (MANAGEMENT) LIMITED is an(a) Active company incorporated on 07/07/2010 with the registered office located at Fifth Floor, 167-169 Great Portland Street, London, Greater London W1W 5PF. There are currently 6 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 14-16 HYDE PARK GARDENS (MANAGEMENT) LIMITED?

toggle

14-16 HYDE PARK GARDENS (MANAGEMENT) LIMITED is currently Active. It was registered on 07/07/2010 .

Where is 14-16 HYDE PARK GARDENS (MANAGEMENT) LIMITED located?

toggle

14-16 HYDE PARK GARDENS (MANAGEMENT) LIMITED is registered at Fifth Floor, 167-169 Great Portland Street, London, Greater London W1W 5PF.

What does 14-16 HYDE PARK GARDENS (MANAGEMENT) LIMITED do?

toggle

14-16 HYDE PARK GARDENS (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 14-16 HYDE PARK GARDENS (MANAGEMENT) LIMITED?

toggle

The latest filing was on 23/03/2026: Director's details changed for Ms. Giovanna Grassi on 2026-03-05.