14 HYDE PARK SQUARE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

14 HYDE PARK SQUARE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02307571

Incorporation date

20/10/1988

Size

Dormant

Contacts

Registered address

Registered address

6th Floor 2 Kingdom Street, Paddington, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1988)
dot icon09/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon27/01/2026
Termination of appointment of Corinne Shelly Abel as a director on 2026-01-24
dot icon27/01/2026
Termination of appointment of Adrian John Williams as a director on 2026-01-24
dot icon09/12/2025
Registered office address changed from 9 Spring Street London W2 3RA England to 6th Floor 2 Kingdom Street Paddington London W2 6BD on 2025-12-09
dot icon09/12/2025
Secretary's details changed for Westbourne Block Management Limited on 2025-11-01
dot icon21/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon19/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon20/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon10/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon23/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon16/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon22/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon11/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon21/10/2021
Appointment of Westbourne Block Management Limited as a secretary on 2021-10-21
dot icon21/10/2021
Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to 9 Spring Street London W2 3RA on 2021-10-21
dot icon11/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon10/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon08/04/2019
Director's details changed for Ms Corinne Shelly Abel on 2019-04-08
dot icon14/03/2019
Registered office address changed from 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 2019-03-14
dot icon30/01/2019
Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ on 2019-01-30
dot icon25/07/2018
Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 2018-07-25
dot icon16/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon02/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/06/2017
Confirmation statement made on 2017-04-08 with updates
dot icon08/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon16/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/06/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon26/06/2014
Appointment of Ms Corinne Shelly Abel as a director
dot icon26/06/2014
Termination of appointment of Brian Ames as a director
dot icon24/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon14/12/2010
Director's details changed for Mr Brian Franklin Ames on 2010-08-27
dot icon14/12/2010
Termination of appointment of Robert Campbell as a director
dot icon14/12/2010
Termination of appointment of Robert Campbell as a secretary
dot icon12/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/05/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon19/04/2010
Registered office address changed from 6 Lansdowne Mews London W11 3BH on 2010-04-19
dot icon13/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/04/2009
Return made up to 08/04/09; full list of members
dot icon06/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/01/2009
Total exemption small company accounts made up to 2007-03-31
dot icon17/04/2008
Return made up to 08/04/08; full list of members
dot icon08/01/2008
Return made up to 08/04/07; full list of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/11/2006
Registered office changed on 17/11/06 from: 6 lansdowne mews london W11 3BH
dot icon17/11/2006
Secretary resigned
dot icon17/11/2006
New secretary appointed
dot icon03/11/2006
Return made up to 08/04/06; full list of members
dot icon10/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon12/04/2005
Return made up to 08/04/05; full list of members
dot icon02/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon19/04/2004
Return made up to 08/04/04; full list of members
dot icon10/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon28/08/2003
Registered office changed on 28/08/03 from: bulk energy trading LIMITED alexandra docks newport gwent NP20 2UW
dot icon21/05/2003
Return made up to 08/04/03; full list of members
dot icon27/04/2003
Total exemption full accounts made up to 2002-03-31
dot icon01/12/2002
Total exemption full accounts made up to 2001-03-31
dot icon14/11/2002
New director appointed
dot icon17/10/2002
Secretary resigned
dot icon17/10/2002
New secretary appointed
dot icon17/10/2002
New director appointed
dot icon30/08/2002
Director resigned
dot icon30/08/2002
Director resigned
dot icon14/06/2002
New director appointed
dot icon14/06/2002
Return made up to 08/04/02; full list of members
dot icon10/06/2002
New director appointed
dot icon13/03/2002
Secretary resigned
dot icon13/03/2002
New secretary appointed
dot icon28/09/2001
Registered office changed on 28/09/01 from: 8 yewstone court 23 rickmansworth road watford hertfordshire WD1 7HL
dot icon12/06/2001
Auditor's resignation
dot icon10/05/2001
Return made up to 08/04/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon20/06/2000
Return made up to 08/04/00; full list of members
dot icon27/04/2000
Full accounts made up to 1999-03-31
dot icon10/06/1999
Return made up to 08/04/99; no change of members
dot icon19/04/1999
Full accounts made up to 1998-03-31
dot icon02/12/1998
New director appointed
dot icon12/08/1998
New director appointed
dot icon26/07/1998
Director resigned
dot icon23/07/1998
New director appointed
dot icon19/05/1998
Return made up to 08/04/98; full list of members
dot icon30/01/1998
Full accounts made up to 1997-03-31
dot icon12/05/1997
Return made up to 08/04/97; full list of members
dot icon01/02/1997
Full accounts made up to 1996-03-31
dot icon06/12/1996
Secretary resigned
dot icon02/12/1996
New secretary appointed
dot icon21/11/1996
Registered office changed on 21/11/96 from: 100 wood st london EC2P 2AJ
dot icon11/07/1996
New director appointed
dot icon18/06/1996
Director resigned
dot icon18/06/1996
New director appointed
dot icon24/04/1996
Return made up to 08/04/96; change of members
dot icon03/01/1996
Full accounts made up to 1995-03-31
dot icon14/07/1995
Director resigned
dot icon14/07/1995
New director appointed
dot icon12/05/1995
Return made up to 08/04/95; no change of members
dot icon12/05/1995
New director appointed
dot icon20/04/1995
Director resigned
dot icon12/12/1994
Full accounts made up to 1994-03-31
dot icon14/04/1994
Return made up to 08/04/94; full list of members
dot icon27/05/1993
Full accounts made up to 1993-03-31
dot icon04/05/1993
Return made up to 14/04/93; full list of members
dot icon04/12/1992
Full accounts made up to 1992-03-31
dot icon12/11/1992
Auditor's resignation
dot icon02/11/1992
Registered office changed on 02/11/92 from: the exchange 66 high street aylesbury bucks HP20 1SE
dot icon02/11/1992
Secretary resigned
dot icon02/11/1992
New secretary appointed
dot icon07/09/1992
Secretary resigned
dot icon26/05/1992
Return made up to 11/05/92; full list of members
dot icon26/04/1992
Director resigned
dot icon02/02/1992
Full accounts made up to 1991-03-31
dot icon05/11/1991
Return made up to 15/10/91; full list of members
dot icon19/07/1991
New secretary appointed;new director appointed
dot icon23/05/1991
New secretary appointed
dot icon23/05/1991
Secretary resigned;director resigned
dot icon02/05/1991
Registered office changed on 02/05/91 from: target house gate house road aylesbury bucks HP19 3EB
dot icon28/04/1991
New director appointed
dot icon29/10/1990
Return made up to 15/10/90; full list of members
dot icon08/10/1990
Full accounts made up to 1990-03-31
dot icon21/09/1990
New director appointed
dot icon20/09/1990
Ad 01/09/90--------- £ si 2@1=2 £ ic 2/4
dot icon18/09/1990
Return made up to 16/09/89; full list of members
dot icon03/09/1990
Registered office changed on 03/09/90 from: 2/3 hind court fleet street london EC4Y 3DL
dot icon06/08/1990
Secretary's particulars changed
dot icon11/07/1990
Secretary resigned;new secretary appointed
dot icon07/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/01/1989
Registered office changed on 16/01/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon16/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/10/1988
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
31/03/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.00
-
0.00
7.27K
-
2022
-
4.00
-
0.00
4.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Allen Zimbler
Director
31/07/2002 - Present
12
Williams, Adrian John
Director
11/06/1996 - 24/01/2026
6
Abel, Corinne Shelly
Director
28/02/2014 - 24/01/2026
3
WESTBOURNE BLOCK MANAGEMENT LIMITED
Corporate Secretary
21/10/2021 - Present
134

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 HYDE PARK SQUARE MANAGEMENT COMPANY LIMITED

14 HYDE PARK SQUARE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/10/1988 with the registered office located at 6th Floor 2 Kingdom Street, Paddington, London W2 6BD. There are currently 2 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 HYDE PARK SQUARE MANAGEMENT COMPANY LIMITED?

toggle

14 HYDE PARK SQUARE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/10/1988 .

Where is 14 HYDE PARK SQUARE MANAGEMENT COMPANY LIMITED located?

toggle

14 HYDE PARK SQUARE MANAGEMENT COMPANY LIMITED is registered at 6th Floor 2 Kingdom Street, Paddington, London W2 6BD.

What does 14 HYDE PARK SQUARE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 14 HYDE PARK SQUARE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-08 with no updates.