40 HYDE PARK GATE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

40 HYDE PARK GATE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01349821

Incorporation date

24/01/1978

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 24/01/1978)
dot icon27/02/2026
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 icon27/06/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon08/07/2024
Confirmation statement made on 2024-06-27 with updates
dot icon20/05/2024
Total exemption full accounts made up to 2022-12-31
dot icon20/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon03/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon01/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon09/07/2021
Confirmation statement made on 2021-06-27 with updates
dot icon22/06/2021
Appointment of May Anne Karatzenis-Ayas as a director on 2021-06-16
dot icon22/06/2021
Termination of appointment of Karim Ayas as a director on 2021-05-22
dot icon19/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/02/2021
Appointment of Mrs Lucy Jane Vidal as a director on 2021-01-27
dot icon05/02/2021
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 2021-02-05
dot icon02/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon23/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/06/2019
Confirmation statement made on 2019-06-27 with updates
dot icon07/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/07/2018
Confirmation statement made on 2018-06-27 with updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/09/2017
Confirmation statement made on 2017-06-27 with updates
dot icon01/09/2017
Notification of a person with significant control statement
dot icon10/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon03/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/04/2016
Registered office address changed from C/O Marler & Marler 6 Sloane Street Knightsbridge London SW1X 9LF to C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH on 2016-04-20
dot icon23/12/2015
Appointment of Mr Karim Ayas as a director on 2015-12-17
dot icon13/11/2015
Resolutions
dot icon13/11/2015
Statement of company's objects
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/08/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/11/2014
Appointment of Maysoune Ghobash as a director on 2014-10-14
dot icon23/10/2014
Termination of appointment of Kareem Sakka as a director on 2014-05-02
dot icon29/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon17/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/12/2012
Termination of appointment of Dania Debs as a director
dot icon30/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/08/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon09/08/2012
Director's details changed for Kareem Sakka on 2012-07-14
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon30/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon16/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/08/2010
Director's details changed for Dania Debs on 2010-07-30
dot icon12/08/2010
Director's details changed for Kareem Sakka on 2010-07-30
dot icon09/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon09/08/2010
Register inspection address has been changed
dot icon22/10/2009
Appointment of Matsoune Ghobash as a secretary
dot icon22/10/2009
Termination of appointment of Nigel Vere Nicoll as a secretary
dot icon22/10/2009
Registered office address changed from 56 Gloucester Road London SW7 4UB Uk on 2009-10-22
dot icon22/10/2009
Location of register of members
dot icon22/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/10/2009
Annual return made up to 2009-07-14 with full list of shareholders
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/08/2008
Return made up to 14/07/08; full list of members
dot icon28/08/2008
Secretary appointed nigel edward vere nicoll
dot icon27/08/2008
Registered office changed on 27/08/2008 from 56 gloucester road london SW7 4UB united kingdom
dot icon27/08/2008
Registered office changed on 27/08/2008 from 1230 high road whetstone london N20 0LH
dot icon27/08/2008
Appointment terminated director charles adams
dot icon27/08/2008
Appointment terminated secretary michael habra
dot icon04/02/2008
Director resigned
dot icon24/01/2008
New director appointed
dot icon07/09/2007
Return made up to 14/07/07; full list of members
dot icon16/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/03/2007
Director resigned
dot icon04/10/2006
Return made up to 14/07/06; full list of members
dot icon04/10/2006
Director's particulars changed
dot icon27/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/04/2006
Secretary resigned
dot icon05/01/2006
New secretary appointed
dot icon28/12/2005
Director resigned
dot icon28/07/2005
Return made up to 14/07/05; full list of members
dot icon25/07/2005
Registered office changed on 25/07/05 from: 183-191 ballards lane london N3 1LP
dot icon19/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/07/2004
Return made up to 14/07/04; full list of members
dot icon13/07/2004
Director resigned
dot icon26/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/07/2003
Return made up to 14/07/03; change of members
dot icon07/03/2003
New director appointed
dot icon27/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/07/2002
Return made up to 14/07/02; full list of members
dot icon01/08/2001
Return made up to 14/07/01; full list of members
dot icon12/04/2001
Accounts for a small company made up to 2000-12-31
dot icon19/07/2000
Return made up to 14/07/00; full list of members
dot icon01/06/2000
Accounts for a small company made up to 1999-12-31
dot icon15/10/1999
Accounts for a small company made up to 1998-12-31
dot icon27/08/1999
Return made up to 14/07/99; no change of members
dot icon04/08/1999
New director appointed
dot icon17/06/1999
New director appointed
dot icon17/06/1999
New director appointed
dot icon11/05/1999
New director appointed
dot icon20/11/1998
Registered office changed on 20/11/98 from: c/o mp saunders & co 183-191 ballards lane london N3 1LP
dot icon28/07/1998
Return made up to 14/07/98; full list of members
dot icon04/07/1998
Full accounts made up to 1997-12-31
dot icon16/02/1998
New director appointed
dot icon17/12/1997
Director resigned
dot icon21/07/1997
Accounts for a small company made up to 1996-12-31
dot icon17/07/1997
Return made up to 14/07/97; change of members
dot icon17/07/1997
New director appointed
dot icon04/04/1997
Registered office changed on 04/04/97 from: 20 pimlico road london SW1W 8LJ
dot icon10/01/1997
Director resigned
dot icon12/07/1996
Accounts for a small company made up to 1995-12-31
dot icon09/07/1996
Return made up to 14/07/96; full list of members
dot icon05/07/1995
Return made up to 14/07/95; no change of members
dot icon28/06/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Accounts for a small company made up to 1993-12-31
dot icon30/06/1994
Return made up to 14/07/94; no change of members
dot icon07/09/1993
Accounts for a small company made up to 1992-12-31
dot icon26/07/1993
Return made up to 14/07/93; full list of members
dot icon05/05/1993
Auditor's resignation
dot icon20/10/1992
Full accounts made up to 1991-12-31
dot icon10/09/1992
Return made up to 14/07/92; change of members
dot icon21/10/1991
Accounts for a small company made up to 1990-12-31
dot icon14/10/1991
Return made up to 14/07/91; change of members
dot icon13/07/1990
Return made up to 14/07/90; full list of members
dot icon09/07/1990
Accounts for a small company made up to 1989-12-31
dot icon18/01/1990
Accounts for a small company made up to 1988-12-31
dot icon09/08/1989
Return made up to 04/01/89; full list of members
dot icon01/06/1989
Full accounts made up to 1987-12-31
dot icon14/12/1988
Secretary resigned;new secretary appointed;director resigned
dot icon29/11/1988
Registered office changed on 29/11/88 from: regent house 235/241 regent street london W1R 8JU
dot icon22/03/1988
New director appointed
dot icon28/01/1988
Full accounts made up to 1986-12-31
dot icon28/01/1988
Return made up to 04/01/88; full list of members
dot icon23/09/1987
Director resigned
dot icon30/07/1987
New secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/12/1986
Accounts for a small company made up to 1985-12-31
dot icon08/12/1986
Return made up to 28/10/86; full list of members
dot icon20/10/1986
Resolutions
dot icon24/01/1978
Incorporation
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
31/12/2024
dot iconNext confirmation date
27/06/2026
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
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mayhew, Robert Charles Patrick
Director
01/01/1997 - Present
4
Granter, Odile Veronique
Director
16/01/2008 - Present
6
Vidal, Lucy Jane
Director
27/01/2021 - Present
5
Bolsover, John Derrick
Director
01/03/2003 - 12/12/2005
7
Sakka, Kareem
Director
01/02/1998 - 02/05/2014
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+
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 MANAGEMENT LIMITED

40 HYDE PARK GATE MANAGEMENT LIMITED is an(a) Active company incorporated on 24/01/1978 with the registered office located at Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PE. There are currently 6 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 MANAGEMENT LIMITED?

toggle

40 HYDE PARK GATE MANAGEMENT LIMITED is currently Active. It was registered on 24/01/1978 .

Where is 40 HYDE PARK GATE MANAGEMENT LIMITED located?

toggle

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

What does 40 HYDE PARK GATE MANAGEMENT LIMITED do?

toggle

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

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

toggle

The latest filing was on 27/02/2026: Director's details changed for Maysoune Ghobash on 2026-01-25.