2 HYDE PARK STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

2 HYDE PARK STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02077522

Incorporation date

26/11/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Rmg House, Essex Road, Hoddesdon, Herts EN11 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1986)
dot icon16/07/2025
Confirmation statement made on 2025-07-16 with updates
dot icon30/06/2025
Micro company accounts made up to 2025-03-25
dot icon22/10/2024
Micro company accounts made up to 2024-03-31
dot icon13/08/2024
Confirmation statement made on 2024-07-16 with updates
dot icon30/11/2023
Micro company accounts made up to 2023-03-31
dot icon21/07/2023
Confirmation statement made on 2023-07-16 with updates
dot icon23/08/2022
Confirmation statement made on 2022-07-16 with updates
dot icon14/06/2022
Micro company accounts made up to 2022-03-31
dot icon30/11/2021
Micro company accounts made up to 2021-03-31
dot icon31/08/2021
Confirmation statement made on 2021-07-16 with updates
dot icon20/08/2021
Termination of appointment of Jasmine Diana Fisher as a director on 2020-07-01
dot icon20/08/2021
Appointment of Ms Mala Manjit Singh Gill as a director on 2020-07-01
dot icon29/01/2021
Micro company accounts made up to 2020-03-31
dot icon16/10/2020
Confirmation statement made on 2020-07-16 with updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/07/2019
Confirmation statement made on 2019-07-16 with updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/07/2018
Confirmation statement made on 2018-07-16 with updates
dot icon18/12/2017
Termination of appointment of Westco Nominees Limited as a secretary on 2017-12-18
dot icon01/11/2017
Confirmation statement made on 2017-09-23 with updates
dot icon02/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon15/07/2015
Termination of appointment of Quadrangle Nominees Limited as a director on 2014-09-30
dot icon21/10/2014
Appointment of Jasmine Fisher as a director on 2014-09-30
dot icon01/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon31/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/09/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon15/10/2012
Director's details changed for Mr Charles Murray Fisher on 2012-10-12
dot icon24/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/12/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon15/06/2009
Total exemption full accounts made up to 2008-03-31
dot icon14/04/2009
Appointment terminated director hugh obbard
dot icon21/01/2009
Return made up to 23/09/08; full list of members
dot icon05/12/2008
Registered office changed on 05/12/2008 from saffron house saffron hill london EC1N 8YB
dot icon17/12/2007
Return made up to 23/09/07; full list of members
dot icon02/12/2007
Full accounts made up to 2007-03-31
dot icon22/11/2007
Full accounts made up to 2006-03-31
dot icon19/03/2007
Return made up to 23/09/06; full list of members
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon31/10/2005
Return made up to 23/09/05; full list of members
dot icon31/10/2005
Return made up to 23/09/04; full list of members
dot icon01/09/2005
Registered office changed on 01/09/05 from: 14-16 stephenson way london NW1 2HD
dot icon16/08/2005
New director appointed
dot icon16/08/2005
Director resigned
dot icon27/01/2005
Full accounts made up to 2004-03-31
dot icon24/11/2003
Full accounts made up to 2003-03-31
dot icon06/10/2003
Return made up to 23/09/03; full list of members
dot icon02/01/2003
Full accounts made up to 2002-03-31
dot icon23/10/2002
Return made up to 23/09/02; full list of members
dot icon02/04/2002
New director appointed
dot icon02/04/2002
New director appointed
dot icon02/04/2002
Director resigned
dot icon25/01/2002
Full accounts made up to 2001-03-31
dot icon02/10/2001
Return made up to 23/09/01; full list of members
dot icon15/11/2000
Full accounts made up to 2000-03-31
dot icon31/10/2000
Return made up to 23/09/00; full list of members
dot icon29/11/1999
Full accounts made up to 1999-03-31
dot icon19/11/1999
Return made up to 23/09/99; no change of members
dot icon17/09/1999
Registered office changed on 17/09/99 from: 305 great portland street london W1N 6AL
dot icon17/05/1999
Full accounts made up to 1998-03-31
dot icon13/10/1998
Return made up to 23/09/98; full list of members
dot icon19/01/1998
New director appointed
dot icon12/01/1998
Director resigned
dot icon13/11/1997
Full accounts made up to 1997-03-31
dot icon26/09/1997
Return made up to 23/09/97; no change of members
dot icon05/11/1996
Full accounts made up to 1996-03-31
dot icon02/10/1996
Return made up to 23/09/96; no change of members
dot icon05/10/1995
Return made up to 23/09/95; full list of members
dot icon05/10/1995
Full accounts made up to 1995-03-31
dot icon23/06/1995
Director resigned
dot icon14/06/1995
New director appointed
dot icon20/03/1995
Director resigned
dot icon28/02/1995
New secretary appointed
dot icon24/02/1995
Full accounts made up to 1994-03-31
dot icon24/02/1995
Return made up to 23/09/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1993
Secretary resigned;new secretary appointed
dot icon14/12/1993
Full accounts made up to 1993-03-31
dot icon02/11/1993
Return made up to 23/09/93; no change of members
dot icon25/04/1993
Full accounts made up to 1992-03-25
dot icon14/02/1993
Registered office changed on 14/02/93 from: room 327 chancery house chancery lane london WC2A 1SF
dot icon19/10/1992
New director appointed
dot icon19/10/1992
Return made up to 23/09/92; full list of members
dot icon10/09/1992
New director appointed
dot icon08/07/1992
Full accounts made up to 1991-06-30
dot icon08/07/1992
Accounting reference date shortened from 30/06 to 25/03
dot icon26/11/1991
New director appointed
dot icon01/11/1991
Registered office changed on 01/11/91 from: c/o saffrey champness fairfax house, fulwood place grays inn london WC1V 6UB
dot icon01/11/1991
New director appointed
dot icon01/11/1991
New secretary appointed
dot icon01/11/1991
Return made up to 23/09/91; full list of members
dot icon04/07/1991
Director resigned
dot icon04/07/1991
Secretary resigned
dot icon04/07/1991
Director resigned
dot icon04/07/1991
Secretary resigned
dot icon04/07/1991
Registered office changed on 04/07/91 from: leigh house stanningley pudsey west yorkshire LS28 7XG
dot icon04/07/1991
Auditor's resignation
dot icon29/05/1991
Secretary's particulars changed
dot icon15/05/1991
Full accounts made up to 1990-06-30
dot icon17/03/1991
Return made up to 25/12/90; full list of members
dot icon05/10/1990
Director's particulars changed
dot icon06/06/1990
Full accounts made up to 1989-06-30
dot icon06/06/1990
Director resigned
dot icon30/11/1989
Return made up to 23/09/89; full list of members
dot icon15/08/1989
Full accounts made up to 1988-06-30
dot icon26/06/1989
New secretary appointed
dot icon30/05/1989
Auditor's resignation
dot icon30/03/1989
Return made up to 09/06/88; full list of members
dot icon09/02/1989
Location of register of members
dot icon23/11/1988
Director resigned
dot icon04/10/1988
Registered office changed on 04/10/88 from: 53-55 queen anne street london W1M 0LJ
dot icon04/10/1988
Director resigned;new director appointed
dot icon04/10/1988
New director appointed
dot icon04/10/1988
Director resigned
dot icon04/10/1988
Director resigned;new director appointed
dot icon26/09/1988
New director appointed
dot icon26/09/1988
Secretary resigned;new secretary appointed
dot icon26/09/1988
Secretary resigned;new secretary appointed
dot icon15/07/1988
Full accounts made up to 1987-06-30
dot icon27/04/1988
Director resigned;new director appointed
dot icon27/04/1988
Secretary resigned;new secretary appointed
dot icon25/06/1987
Accounting reference date shortened from 31/03 to 30/06
dot icon16/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/12/1986
Registered office changed on 16/12/86 from: 78 brook street grosvenor london W1Y 2AD
dot icon28/11/1986
Registered office changed on 28/11/86 from: 124-128 city road london EC1V 2NJ
dot icon26/11/1986
Certificate of Incorporation
dot icon26/11/1986
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.00
-
0.00
-
-
2022
0
10.00
-
0.00
-
-
2022
0
10.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.00 £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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisher, Charles Murray
Director
26/03/2002 - Present
26
Gill, Mala Manjit Singh
Director
01/07/2020 - Present
11
STONEBRIDGE PROPERTIES LIMITED
Corporate Director
05/01/1998 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 2 HYDE PARK STREET MANAGEMENT LIMITED

2 HYDE PARK STREET MANAGEMENT LIMITED is an(a) Active company incorporated on 26/11/1986 with the registered office located at Rmg House, Essex Road, Hoddesdon, Herts EN11 0DR. There are currently 3 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 2 HYDE PARK STREET MANAGEMENT LIMITED?

toggle

2 HYDE PARK STREET MANAGEMENT LIMITED is currently Active. It was registered on 26/11/1986 .

Where is 2 HYDE PARK STREET MANAGEMENT LIMITED located?

toggle

2 HYDE PARK STREET MANAGEMENT LIMITED is registered at Rmg House, Essex Road, Hoddesdon, Herts EN11 0DR.

What does 2 HYDE PARK STREET MANAGEMENT LIMITED do?

toggle

2 HYDE PARK STREET MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 HYDE PARK STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 16/07/2025: Confirmation statement made on 2025-07-16 with updates.