19 HYDE PARK SQUARE LIMITED

Register to unlock more data on OkredoRegister

19 HYDE PARK SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01658260

Incorporation date

13/08/1982

Size

Dormant

Contacts

Registered address

Registered address

Jmw Barnard Management Ltd, 17 Abingdon Road, London W8 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1986)
dot icon04/03/2026
Accounts for a dormant company made up to 2025-06-23
dot icon26/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon13/02/2025
Micro company accounts made up to 2024-06-23
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon22/02/2024
Micro company accounts made up to 2023-06-23
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon22/06/2023
Director's details changed for Dr Fariborz Neriami on 2023-06-22
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon28/11/2022
Appointment of Dr Fariborz Neriami as a director on 2022-11-16
dot icon28/07/2022
Micro company accounts made up to 2022-06-23
dot icon10/02/2022
Micro company accounts made up to 2021-06-23
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon08/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon28/09/2020
Micro company accounts made up to 2020-06-23
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon30/10/2019
Micro company accounts made up to 2019-06-23
dot icon08/10/2019
Registered office address changed from Jmw Barnard Management Ltd 17 Abingdon Road London W8 6AH England to Jmw Barnard Management Ltd 17 Abingdon Road London W8 6AH on 2019-10-08
dot icon08/10/2019
Registered office address changed from 181 Kensington High Street London W8 6SH to Jmw Barnard Management Ltd 17 Abingdon Road London W8 6AH on 2019-10-08
dot icon07/03/2019
Termination of appointment of Benjamin Alexander Knapp Voith as a director on 2019-03-05
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon29/10/2018
Micro company accounts made up to 2018-06-23
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon22/09/2017
Micro company accounts made up to 2017-06-23
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon05/09/2016
Micro company accounts made up to 2016-06-23
dot icon12/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon05/10/2015
Micro company accounts made up to 2015-06-23
dot icon18/06/2015
Registered office address changed from Suite 109 Atlas Business Centre Imex House Oxgate Lane London NW2 7HJ to 181 Kensington High Street London W8 6SH on 2015-06-18
dot icon29/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-06-23
dot icon02/10/2014
Appointment of Mr Benjamin Alexander Knapp Voith as a director on 2014-06-27
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-06-23
dot icon22/03/2013
Total exemption small company accounts made up to 2012-06-23
dot icon20/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon10/12/2012
Termination of appointment of Aaron Goldstein as a director
dot icon20/03/2012
Total exemption small company accounts made up to 2011-06-23
dot icon22/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon17/03/2011
Total exemption small company accounts made up to 2010-06-23
dot icon18/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon16/03/2010
Total exemption small company accounts made up to 2009-06-23
dot icon16/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon16/03/2010
Director's details changed for Mark Tennant on 2009-12-31
dot icon16/03/2010
Director's details changed for John Matthew Pearse on 2009-12-31
dot icon23/04/2009
Total exemption small company accounts made up to 2008-06-23
dot icon30/03/2009
Return made up to 31/12/08; full list of members
dot icon24/07/2008
Return made up to 31/12/07; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-06-23
dot icon11/07/2007
Return made up to 31/12/06; full list of members
dot icon10/01/2007
Total exemption small company accounts made up to 2006-06-23
dot icon01/06/2006
Return made up to 31/12/05; full list of members
dot icon21/04/2006
Total exemption small company accounts made up to 2005-06-23
dot icon06/04/2005
Total exemption small company accounts made up to 2004-06-23
dot icon06/04/2005
Return made up to 31/12/04; full list of members
dot icon20/07/2004
Return made up to 31/12/03; full list of members
dot icon26/04/2004
Full accounts made up to 2003-06-23
dot icon26/09/2003
Registered office changed on 26/09/03 from: lower sandhill house bodle street hailsham east sussex BN27 4QU
dot icon04/09/2003
Secretary resigned
dot icon31/08/2003
New director appointed
dot icon31/08/2003
New secretary appointed;new director appointed
dot icon31/08/2003
New director appointed
dot icon07/01/2003
Full accounts made up to 2002-06-23
dot icon06/01/2003
Return made up to 31/12/02; full list of members
dot icon11/03/2002
Return made up to 31/12/01; full list of members
dot icon07/01/2002
Full accounts made up to 2001-06-23
dot icon21/01/2001
Return made up to 31/12/00; full list of members
dot icon04/12/2000
Full accounts made up to 2000-06-23
dot icon19/01/2000
Return made up to 31/12/99; full list of members
dot icon05/01/2000
Full accounts made up to 1999-06-23
dot icon10/02/1999
Return made up to 31/12/98; no change of members
dot icon20/01/1999
Full accounts made up to 1998-06-23
dot icon29/12/1998
Registered office changed on 29/12/98 from: fairfax house fulwood place london WC1V 6UB
dot icon13/08/1998
Auditor's resignation
dot icon29/07/1998
Auditor's resignation
dot icon23/04/1998
Full accounts made up to 1997-06-23
dot icon27/03/1998
Director resigned
dot icon27/03/1998
New director appointed
dot icon02/03/1998
Return made up to 31/12/97; full list of members
dot icon21/04/1997
Full accounts made up to 1996-06-23
dot icon09/01/1997
Return made up to 31/12/96; change of members
dot icon25/02/1996
Memorandum and Articles of Association
dot icon25/02/1996
Resolutions
dot icon23/02/1996
Full accounts made up to 1995-06-23
dot icon30/01/1996
Return made up to 31/12/95; no change of members
dot icon23/02/1995
Full accounts made up to 1994-06-23
dot icon30/01/1995
Return made up to 31/12/94; full list of members
dot icon19/04/1994
Full accounts made up to 1993-06-23
dot icon22/02/1994
Director resigned;new director appointed
dot icon28/01/1994
Return made up to 31/12/93; full list of members
dot icon25/04/1993
Full accounts made up to 1992-06-23
dot icon25/04/1993
Registered office changed on 25/04/93 from: 31-33 college road harrow middlesex HA1 1EJ
dot icon19/01/1993
Return made up to 31/12/92; full list of members
dot icon18/08/1992
Registered office changed on 18/08/92 from: 1 tyburn lane harrow middlesex HA1 3AG
dot icon16/07/1992
Auditor's resignation
dot icon16/04/1992
Full accounts made up to 1991-06-23
dot icon27/01/1992
Return made up to 31/12/91; full list of members
dot icon03/10/1991
Director resigned;new director appointed
dot icon05/09/1991
Registered office changed on 05/09/91 from: 5 great college street westminster london SW1P 3SJ
dot icon05/09/1991
Return made up to 31/12/90; full list of members
dot icon27/04/1991
Full accounts made up to 1990-06-23
dot icon28/09/1990
Registered office changed on 28/09/90 from: devonshire house 146 bishopsgate london EC2M 4HB
dot icon21/01/1990
Full accounts made up to 1989-06-23
dot icon10/10/1989
Director resigned;new director appointed
dot icon13/09/1989
Return made up to 22/08/89; no change of members
dot icon26/07/1989
Full accounts made up to 1988-06-23
dot icon25/08/1988
Return made up to 29/07/88; full list of members
dot icon20/04/1988
Full accounts made up to 1987-06-23
dot icon08/12/1987
Director resigned;new director appointed
dot icon30/06/1987
Full accounts made up to 1986-06-23
dot icon30/06/1987
Return made up to 28/05/87; full list of members
dot icon07/11/1986
Registered office changed on 07/11/86 from: 10 little college street london SW1P 3SJ
dot icon09/09/1986
Return made up to 05/08/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2023
0
6.00
-
0.00
-
-
2023
0
6.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Andrew Charles
Director
27/02/1998 - 01/01/2004
20
Goldstein, Aaron
Director
27/07/2003 - 29/11/2012
5
DRACLIFFE COMPANY SERVICES LIMITED
Corporate Secretary
31/12/1991 - 28/08/2003
46
Tennant, Mark Edward
Director
27/07/2003 - Present
16
Knapp Voith, Benjamin Alexander
Director
27/06/2014 - 05/03/2019
4

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 19 HYDE PARK SQUARE LIMITED

19 HYDE PARK SQUARE LIMITED is an(a) Active company incorporated on 13/08/1982 with the registered office located at Jmw Barnard Management Ltd, 17 Abingdon Road, London W8 6AH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 19 HYDE PARK SQUARE LIMITED?

toggle

19 HYDE PARK SQUARE LIMITED is currently Active. It was registered on 13/08/1982 .

Where is 19 HYDE PARK SQUARE LIMITED located?

toggle

19 HYDE PARK SQUARE LIMITED is registered at Jmw Barnard Management Ltd, 17 Abingdon Road, London W8 6AH.

What does 19 HYDE PARK SQUARE LIMITED do?

toggle

19 HYDE PARK SQUARE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 19 HYDE PARK SQUARE LIMITED?

toggle

The latest filing was on 04/03/2026: Accounts for a dormant company made up to 2025-06-23.