40 HYDE PARK GATE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

40 HYDE PARK GATE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03488954

Incorporation date

06/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PECopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1998)
dot icon20/04/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon25/02/2026
Director's details changed for Maysoune Ghobash on 2026-01-25
dot icon25/02/2026
Secretary's details changed for Maysoune Ghobash on 2026-01-25
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with updates
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/05/2024
Total exemption full accounts made up to 2022-12-31
dot icon05/03/2024
Confirmation statement made on 2024-01-06 with updates
dot icon13/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon03/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon26/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon22/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/01/2021
Registered office address changed from , C/O Quadrant Property Management Ltd Kennedy House, 115 Hammersmith Road, London, W14 0QH, England to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 2021-01-22
dot icon22/01/2021
Appointment of Mrs Lucy Jane Vidal as a director on 2021-01-14
dot icon19/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon23/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/01/2020
Confirmation statement made on 2020-01-06 with updates
dot icon03/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2019-01-06 with updates
dot icon26/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/02/2018
Confirmation statement made on 2018-01-06 with updates
dot icon07/02/2018
Notification of Dania Sakka as a person with significant control on 2017-05-11
dot icon07/02/2018
Withdrawal of a person with significant control statement on 2018-02-07
dot icon07/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon03/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/04/2016
Registered office address changed from , C/O Marler & Marler 6 Sloane Street, Knightsbridge, London, SW1X 9LF to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 2016-04-08
dot icon11/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon30/10/2015
Register(s) moved to registered inspection location C/O Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE
dot icon30/10/2015
Register(s) moved to registered inspection location C/O Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE
dot icon30/10/2015
Register(s) moved to registered inspection location C/O Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE
dot icon30/10/2015
Register(s) moved to registered inspection location C/O Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE
dot icon07/10/2015
Current accounting period shortened from 2016-01-31 to 2015-12-31
dot icon22/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon14/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon23/10/2014
Termination of appointment of Kareem Sakka as a director on 2014-05-02
dot icon08/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/08/2013
Statement of capital following an allotment of shares on 2013-08-06
dot icon29/05/2013
Resolutions
dot icon10/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon09/08/2012
Director's details changed for Kareem Sakka on 2012-07-14
dot icon19/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon12/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/02/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon08/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon12/08/2010
Director's details changed for Kareem Sakka on 2010-07-30
dot icon18/03/2010
Register inspection address has been changed
dot icon18/03/2010
Appointment of Maysoune Ghobash as a director
dot icon18/03/2010
Appointment of Maysoune Ghobash as a secretary
dot icon16/03/2010
Registered office address changed from , 40 Hyde Park Gate, London, SW7 5DT, United Kingdom on 2010-03-16
dot icon16/03/2010
Termination of appointment of Nigel Vere Nicoll as a secretary
dot icon16/03/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon27/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon10/03/2009
Return made up to 06/01/09; full list of members
dot icon09/03/2009
Registered office changed on 09/03/2009 from, 56 gloucester road, london, SW7 4UB
dot icon23/01/2009
Director appointed odile veronique granter
dot icon29/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon08/02/2008
Registered office changed on 08/02/08 from:\1230 high road, whetstone, london, N20 0LH
dot icon28/01/2008
Return made up to 06/01/08; full list of members
dot icon28/01/2008
Secretary's particulars changed
dot icon28/01/2008
Director's particulars changed
dot icon16/04/2007
Total exemption small company accounts made up to 2007-01-31
dot icon21/03/2007
Director resigned
dot icon19/01/2007
Return made up to 06/01/07; full list of members
dot icon19/01/2007
Secretary's particulars changed;director's particulars changed
dot icon27/04/2006
Total exemption small company accounts made up to 2006-01-31
dot icon03/03/2006
Return made up to 06/01/06; full list of members
dot icon03/03/2006
Secretary's particulars changed;director's particulars changed
dot icon28/07/2005
Total exemption full accounts made up to 2005-01-31
dot icon25/07/2005
Registered office changed on 25/07/05 from:\183-191 ballards lane, finchley central, london, N3 1LP
dot icon08/02/2005
Return made up to 06/01/05; full list of members
dot icon27/01/2005
Particulars of mortgage/charge
dot icon11/01/2005
Declaration of satisfaction of mortgage/charge
dot icon22/07/2004
Total exemption full accounts made up to 2004-01-31
dot icon17/01/2004
Return made up to 06/01/04; full list of members
dot icon19/08/2003
Total exemption full accounts made up to 2003-01-31
dot icon28/01/2003
Total exemption full accounts made up to 2002-01-30
dot icon24/01/2003
Registered office changed on 24/01/03 from:\50 broadway, london, SW1H 0BL
dot icon23/01/2003
Return made up to 06/01/03; full list of members
dot icon11/01/2002
Return made up to 06/01/02; full list of members
dot icon08/01/2002
Registered office changed on 08/01/02 from:\1 dean farrar street, london, SW1H 0DY
dot icon27/10/2001
Full accounts made up to 2001-01-30
dot icon05/03/2001
Full accounts made up to 2000-01-30
dot icon12/02/2001
Return made up to 06/01/01; full list of members
dot icon12/09/2000
Ad 03/12/99--------- £ si [email protected]
dot icon07/08/2000
Miscellaneous
dot icon01/06/2000
Return made up to 06/01/00; full list of members
dot icon25/05/2000
Ad 03/12/99--------- £ si [email protected]=75 £ ic 6231/6306
dot icon25/05/2000
New secretary appointed;new director appointed
dot icon25/05/2000
Director resigned
dot icon05/05/2000
New director appointed
dot icon05/05/2000
New director appointed
dot icon05/05/2000
Director resigned
dot icon05/05/2000
Director resigned
dot icon05/05/2000
Ad 03/12/99--------- £ si [email protected]=75 £ ic 6156/6231
dot icon05/05/2000
S-div 03/12/99
dot icon08/11/1999
Full accounts made up to 1999-01-30
dot icon26/01/1999
Ad 20/01/99--------- £ si 6154@1=6154 £ ic 2/6156
dot icon26/01/1999
Return made up to 06/01/99; full list of members
dot icon26/09/1998
Particulars of mortgage/charge
dot icon20/01/1998
Memorandum and Articles of Association
dot icon20/01/1998
Resolutions
dot icon20/01/1998
Resolutions
dot icon20/01/1998
£ nc 100/10000 15/01/98
dot icon20/01/1998
Secretary resigned;director resigned
dot icon20/01/1998
Director resigned
dot icon20/01/1998
Registered office changed on 20/01/98 from:\crwys house 33 crwys road, cardiff, CF2 4YF
dot icon20/01/1998
New secretary appointed;new director appointed
dot icon20/01/1998
New director appointed
dot icon06/01/1998
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
06/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
0
184.00
-
0.00
-
-
2022
0
184.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

184.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
06/01/1998 - 06/01/1998
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
06/01/1998 - 06/01/1998
16826
Mayhew, Robert Charles Patrick
Director
03/12/1999 - Present
4
Granter, Odile Veronique
Director
01/01/2009 - Present
6
Vidal, Lucy Jane
Director
14/01/2021 - Present
5

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 40 HYDE PARK GATE FREEHOLD LIMITED

40 HYDE PARK GATE FREEHOLD LIMITED is an(a) Active company incorporated on 06/01/1998 with the registered office located at Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PE. There are currently 5 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 40 HYDE PARK GATE FREEHOLD LIMITED?

toggle

40 HYDE PARK GATE FREEHOLD LIMITED is currently Active. It was registered on 06/01/1998 .

Where is 40 HYDE PARK GATE FREEHOLD LIMITED located?

toggle

40 HYDE PARK GATE FREEHOLD LIMITED is registered at Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PE.

What does 40 HYDE PARK GATE FREEHOLD LIMITED do?

toggle

40 HYDE PARK GATE FREEHOLD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 40 HYDE PARK GATE FREEHOLD LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-01-06 with no updates.