21 HYDE PARK SQUARE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

21 HYDE PARK SQUARE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04700709

Incorporation date

18/03/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Studio ,16 Cavaye Place, London SW10 9PTCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2003)
dot icon18/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon24/02/2026
Termination of appointment of Gary Hackner as a director on 2026-02-24
dot icon17/02/2026
Termination of appointment of Andrew James Dunn as a director on 2026-02-16
dot icon18/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon24/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon15/01/2025
Appointment of Mr Alexander Tarazi as a director on 2025-01-15
dot icon15/01/2025
Director's details changed for Mr Alexander Tarazi on 2025-01-15
dot icon26/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon13/01/2023
Registered office address changed from Market House 21 Lenten Street Alton Hampshire GU34 1HG to The Studio ,16 Cavaye Place London SW10 9PT on 2023-01-13
dot icon12/12/2022
Termination of appointment of Dawn Elizabeth Laren as a secretary on 2022-11-16
dot icon12/12/2022
Termination of appointment of Dawn Elizabeth Laren as a director on 2022-11-16
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/07/2022
Appointment of Mr Chawkat Benjamin Nammour as a director on 2022-07-20
dot icon28/07/2022
Termination of appointment of Ghada Al Bahar as a director on 2022-06-26
dot icon14/07/2022
Appointment of Mrs Patty Jo Clark Taylor as a director on 2022-07-13
dot icon10/06/2022
Appointment of Mr Andrew James Dunn as a director on 2022-06-10
dot icon10/06/2022
Appointment of Mr Gary Hackner as a director on 2022-06-10
dot icon28/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon22/03/2022
Termination of appointment of Milla-Maria Magnoni as a director on 2021-12-01
dot icon03/02/2022
Termination of appointment of Matthew Paul Lindsey as a director on 2022-01-18
dot icon29/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon13/10/2020
Appointment of Mrs Ghada Al Bahar as a director on 2020-10-06
dot icon12/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/04/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon19/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon10/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon17/01/2018
Termination of appointment of Matthew Lindsay as a director on 2018-01-17
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon08/02/2017
Termination of appointment of Jon Hendrik Boot as a director on 2017-02-01
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/04/2016
Annual return made up to 2016-03-18 no member list
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/03/2015
Annual return made up to 2015-03-18 no member list
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2014
Director's details changed for Hilla Magoni on 2014-08-26
dot icon31/03/2014
Annual return made up to 2014-03-18 no member list
dot icon31/03/2014
Termination of appointment of Moira Maguire as a director
dot icon17/10/2013
Appointment of Hilla Magoni as a director
dot icon10/10/2013
Appointment of Matthew Lindsay as a director
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/05/2013
Annual return made up to 2013-03-18 no member list
dot icon16/05/2013
Director's details changed for Moira Hamilton Maguire on 2013-03-18
dot icon31/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/03/2012
Annual return made up to 2012-03-18 no member list
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/03/2011
Annual return made up to 2011-03-18 no member list
dot icon24/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/09/2010
Appointment of Mr Matthew Paul Lindsey as a director
dot icon28/07/2010
Registered office address changed from Westbrooke House 76 High Street Alton Hampshire GU34 1EN on 2010-07-28
dot icon29/04/2010
Annual return made up to 2010-03-18 no member list
dot icon19/04/2010
Appointment of Dawn Elizabeth Laren as a secretary
dot icon31/03/2010
Termination of appointment of John Harrity as a secretary
dot icon09/02/2010
Director's details changed for Mr Jon Hendrik Boot on 2010-02-01
dot icon13/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/06/2009
Annual return made up to 18/03/09
dot icon09/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/06/2008
Annual return made up to 18/03/08
dot icon09/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/04/2007
Annual return made up to 18/03/07
dot icon30/11/2006
New director appointed
dot icon13/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/03/2006
Annual return made up to 18/03/06
dot icon07/02/2006
New secretary appointed
dot icon07/02/2006
Secretary resigned
dot icon18/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon23/03/2005
Annual return made up to 18/03/05
dot icon13/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/06/2004
Director resigned
dot icon01/04/2004
Annual return made up to 18/03/04
dot icon18/12/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon28/09/2003
New director appointed
dot icon07/05/2003
New secretary appointed
dot icon07/05/2003
New director appointed
dot icon07/05/2003
New director appointed
dot icon07/05/2003
Director resigned
dot icon07/05/2003
Secretary resigned;director resigned
dot icon31/03/2003
Secretary resigned;director resigned
dot icon31/03/2003
Director resigned
dot icon18/03/2003
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
31/12/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
0
7.16K
-
0.00
-
-
2022
0
7.60K
-
0.00
-
-
2022
0
7.60K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.60K £Ascended6.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/03/2003 - 18/03/2003
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
18/03/2003 - 18/03/2003
99599
INSTANT COMPANIES LIMITED
Nominee Director
18/03/2003 - 18/03/2003
43699
Tarazi, Alexander
Director
15/01/2025 - Present
3
Mullins, Patrick David
Director
18/03/2003 - 02/04/2004
1

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 21 HYDE PARK SQUARE FREEHOLD LIMITED

21 HYDE PARK SQUARE FREEHOLD LIMITED is an(a) Active company incorporated on 18/03/2003 with the registered office located at The Studio ,16 Cavaye Place, London SW10 9PT. 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 21 HYDE PARK SQUARE FREEHOLD LIMITED?

toggle

21 HYDE PARK SQUARE FREEHOLD LIMITED is currently Active. It was registered on 18/03/2003 .

Where is 21 HYDE PARK SQUARE FREEHOLD LIMITED located?

toggle

21 HYDE PARK SQUARE FREEHOLD LIMITED is registered at The Studio ,16 Cavaye Place, London SW10 9PT.

What does 21 HYDE PARK SQUARE FREEHOLD LIMITED do?

toggle

21 HYDE PARK SQUARE FREEHOLD LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 21 HYDE PARK SQUARE FREEHOLD LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-18 with no updates.