39 HYDE PARK GATE 1992 LIMITED

Register to unlock more data on OkredoRegister

39 HYDE PARK GATE 1992 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02720796

Incorporation date

05/06/1992

Size

Small

Contacts

Registered address

Registered address

Principle Estate Services Limited, 137 Newhall Street, Birmingham B3 1SFCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1992)
dot icon28/01/2026
Accounts for a small company made up to 2024-12-31
dot icon08/07/2025
Termination of appointment of Omran Abdulrahman Alrashid as a director on 2025-07-08
dot icon25/06/2025
Appointment of Mr Maciej Dworniak as a director on 2025-06-25
dot icon18/06/2025
Termination of appointment of Alia Mooro as a director on 2025-06-18
dot icon12/06/2025
Appointment of Omran Abdulrahman Alrashid as a director on 2023-09-22
dot icon09/06/2025
Confirmation statement made on 2025-06-05 with updates
dot icon09/12/2024
Accounts for a small company made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-06-05 with updates
dot icon28/02/2024
Termination of appointment of Ablesafe Limited as a secretary on 2024-02-28
dot icon28/02/2024
Appointment of Principle Estate Services Limited as a secretary on 2024-02-28
dot icon28/02/2024
Registered office address changed from Malt Barn Cottage Weavers Hill Angmering West Sussex BN16 4BE England to Principle Estate Services Limited 137 Newhall Street Birmingham B3 1SF on 2024-02-28
dot icon12/10/2023
Accounts for a small company made up to 2022-12-31
dot icon06/10/2023
Termination of appointment of Griedun Limited British Virgin Islands as a director on 2023-03-15
dot icon12/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon22/03/2023
Secretary's details changed for Ablesafe Limited on 2023-03-14
dot icon13/03/2023
Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS to Malt Barn Cottage Weavers Hill Angmering West Sussex BN16 4BE on 2023-03-13
dot icon10/11/2022
Termination of appointment of Thomas Franklin Smith as a director on 2022-10-31
dot icon12/09/2022
Accounts for a small company made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-05 with updates
dot icon16/07/2021
Accounts for a small company made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon08/01/2021
Accounts for a small company made up to 2019-12-31
dot icon05/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon14/01/2020
Appointment of Alia Mooro as a director on 2020-01-14
dot icon22/07/2019
Accounts for a small company made up to 2018-12-31
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon29/08/2018
Accounts for a small company made up to 2017-12-31
dot icon12/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon30/10/2017
Termination of appointment of Mowden Enterprises Inc as a director on 2017-06-07
dot icon30/10/2017
Termination of appointment of Walter George Kostner as a director on 2017-06-07
dot icon30/10/2017
Termination of appointment of Chezzle Associates Inc as a director on 2017-06-07
dot icon30/10/2017
Termination of appointment of Tarek Mooro as a director on 2017-06-07
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon12/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon31/08/2016
Accounts for a small company made up to 2015-12-31
dot icon16/08/2016
Auditor's resignation
dot icon13/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon08/10/2015
Accounts for a small company made up to 2014-12-31
dot icon09/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon09/06/2015
Secretary's details changed for Ablesafe Limited on 2014-05-01
dot icon19/09/2014
Accounts for a small company made up to 2013-12-31
dot icon25/07/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon02/07/2014
Registered office address changed from 95 Station Road Hampton Middx TW12 2BD United Kingdom on 2014-07-02
dot icon02/07/2014
Secretary's details changed for Ablesafe Limited on 2014-05-31
dot icon02/09/2013
Accounts for a small company made up to 2012-12-31
dot icon12/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon23/07/2012
Accounts for a small company made up to 2011-12-31
dot icon12/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon12/06/2012
Director's details changed for Tarek Mooro on 2012-01-01
dot icon28/07/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon28/07/2011
Director's details changed for Yvonne M Burt on 2010-06-06
dot icon27/07/2011
Director's details changed for Thomas Franklin Smith on 2010-06-06
dot icon27/07/2011
Director's details changed for Walter George Kostner on 2010-06-06
dot icon27/07/2011
Director's details changed for Griedun Limited British Virgin Islands on 2010-06-06
dot icon27/07/2011
Director's details changed for Mowden Enterprises Inc on 2010-06-06
dot icon27/07/2011
Director's details changed for Chezzle Associates Inc on 2010-06-06
dot icon14/06/2011
Appointment of Tarek Mooro as a director
dot icon14/06/2011
Registered office address changed from 39 Hyde Park Gate London Sw7 on 2011-06-14
dot icon14/06/2011
Appointment of Ablesafe Limited as a secretary
dot icon08/06/2011
Accounts for a small company made up to 2010-12-31
dot icon12/04/2011
Termination of appointment of Jordan Company Secretaries Limited as a secretary
dot icon01/10/2010
Auditor's resignation
dot icon22/07/2010
Accounts for a small company made up to 2009-12-31
dot icon18/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon01/11/2009
Accounts for a small company made up to 2008-12-31
dot icon05/06/2009
Return made up to 05/06/09; full list of members
dot icon05/12/2008
Return made up to 05/06/08; full list of members
dot icon05/12/2008
Appointment terminated director chryse universal co. S.a
dot icon10/11/2008
Accounts for a small company made up to 2007-12-31
dot icon22/06/2007
Accounts for a small company made up to 2006-12-31
dot icon11/06/2007
Return made up to 05/06/07; full list of members
dot icon03/07/2006
Return made up to 05/06/06; full list of members
dot icon14/06/2006
Accounts for a small company made up to 2005-12-31
dot icon16/08/2005
Return made up to 05/06/05; full list of members
dot icon29/06/2005
Accounts for a small company made up to 2004-12-31
dot icon15/09/2004
New director appointed
dot icon28/06/2004
Return made up to 05/06/04; full list of members
dot icon05/05/2004
Accounts for a small company made up to 2003-12-31
dot icon18/07/2003
Return made up to 05/06/03; full list of members
dot icon24/04/2003
New director appointed
dot icon03/04/2003
Accounts for a small company made up to 2002-12-31
dot icon18/02/2003
Director resigned
dot icon18/02/2003
Director resigned
dot icon18/02/2003
Director resigned
dot icon16/09/2002
Director resigned
dot icon06/09/2002
Return made up to 05/06/02; full list of members
dot icon06/09/2002
New director appointed
dot icon03/04/2002
Accounts for a small company made up to 2001-12-31
dot icon03/07/2001
Accounts for a small company made up to 2000-12-31
dot icon03/07/2001
Memorandum and Articles of Association
dot icon03/07/2001
Resolutions
dot icon19/06/2001
Return made up to 05/06/01; full list of members
dot icon26/06/2000
Accounts for a small company made up to 1999-12-31
dot icon15/06/2000
Return made up to 05/06/00; full list of members
dot icon24/06/1999
Return made up to 05/06/99; full list of members
dot icon05/06/1999
Accounts for a small company made up to 1998-12-31
dot icon20/04/1999
Memorandum and Articles of Association
dot icon20/07/1998
New director appointed
dot icon17/06/1998
Accounts for a small company made up to 1997-12-31
dot icon12/06/1998
Return made up to 05/06/98; full list of members
dot icon03/12/1997
New director appointed
dot icon27/11/1997
New director appointed
dot icon13/06/1997
Return made up to 05/06/97; full list of members
dot icon10/06/1997
Director resigned
dot icon15/04/1997
Accounts for a small company made up to 1996-12-31
dot icon14/06/1996
Return made up to 05/06/96; full list of members
dot icon02/06/1996
Accounts for a small company made up to 1995-12-31
dot icon11/10/1995
Location of register of members
dot icon10/07/1995
Director resigned
dot icon10/07/1995
Director resigned
dot icon10/07/1995
Return made up to 05/06/95; full list of members
dot icon27/06/1995
Return made up to 05/06/93; full list of members; amend
dot icon27/06/1995
Return made up to 05/06/94; full list of members; amend
dot icon23/06/1995
Location of register of members
dot icon22/06/1995
Ad 10/02/93--------- £ si 1@1
dot icon30/04/1995
Full accounts made up to 1994-06-30
dot icon30/03/1995
Accounting reference date extended from 30/06 to 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/07/1994
Return made up to 05/06/94; full list of members
dot icon06/04/1994
Full accounts made up to 1993-06-30
dot icon08/07/1993
Ad 10/02/93--------- £ si 20@1
dot icon08/07/1993
Resolutions
dot icon08/07/1993
Secretary resigned;director resigned;new director appointed
dot icon08/07/1993
New director appointed
dot icon08/07/1993
New director appointed
dot icon08/07/1993
New director appointed
dot icon08/07/1993
New director appointed
dot icon08/07/1993
Director resigned
dot icon08/07/1993
Registered office changed on 08/07/93 from: 21 st thomas street bristol BS1 6JS
dot icon08/07/1993
Return made up to 05/06/93; full list of members
dot icon03/12/1992
Registered office changed on 03/12/92 from: 10 snow hill london EC1A 2AL
dot icon22/07/1992
Secretary resigned;new secretary appointed
dot icon12/06/1992
Secretary resigned
dot icon05/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRINCIPLE ESTATE SERVICES LIMITED
Corporate Secretary
28/02/2024 - Present
144
ABLESAFE LIMITED
Corporate Secretary
14/06/2011 - 28/02/2024
101
Mooro, Tarek
Director
14/06/2011 - 07/06/2017
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/06/1992 - 05/06/1992
99600
JORDAN COMPANY SECRETARIES LIMITED
Nominee Secretary
05/06/1992 - 12/04/2011
1336

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 39 HYDE PARK GATE 1992 LIMITED

39 HYDE PARK GATE 1992 LIMITED is an(a) Active company incorporated on 05/06/1992 with the registered office located at Principle Estate Services Limited, 137 Newhall Street, Birmingham B3 1SF. There are currently 3 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 39 HYDE PARK GATE 1992 LIMITED?

toggle

39 HYDE PARK GATE 1992 LIMITED is currently Active. It was registered on 05/06/1992 .

Where is 39 HYDE PARK GATE 1992 LIMITED located?

toggle

39 HYDE PARK GATE 1992 LIMITED is registered at Principle Estate Services Limited, 137 Newhall Street, Birmingham B3 1SF.

What does 39 HYDE PARK GATE 1992 LIMITED do?

toggle

39 HYDE PARK GATE 1992 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 39 HYDE PARK GATE 1992 LIMITED?

toggle

The latest filing was on 28/01/2026: Accounts for a small company made up to 2024-12-31.