Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HYDE PARK INTERNATIONAL LIMITED
Company Information for

HYDE PARK INTERNATIONAL LIMITED

30 HASTED DRIVE, ALRESFORD, HAMPSHIRE, SO24 9PX,
Company Registration Number
01920158
Private Limited Company
Active

Company Overview

About Hyde Park International Ltd
HYDE PARK INTERNATIONAL LIMITED was founded on 1985-06-07 and has its registered office in Alresford. The organisation's status is listed as "Active". Hyde Park International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HYDE PARK INTERNATIONAL LIMITED
 
Legal Registered Office
30 HASTED DRIVE
ALRESFORD
HAMPSHIRE
SO24 9PX
Other companies in SO24
 
Filing Information
Company Number 01920158
Company ID Number 01920158
Date formed 1985-06-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 27/07/2024
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 12:15:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HYDE PARK INTERNATIONAL LIMITED
The following companies were found which have the same name as HYDE PARK INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HYDE PARK INTERNATIONAL LTD. 100 N. VILLAGE AVE. Nassau ROCKVILLE CENTRE NY 11570 Active Company formed on the 1981-04-24
HYDE PARK INTERNATIONAL, LLC 3500 W OLIVE AVE STE 300 BURBANK CA 91505 ACTIVE Company formed on the 2004-09-28
HYDE PARK INTERNATIONAL FINANCE GROUP LLC 8428 LINDRICK LANE LAKEWOOD RANCH FL 34202 Active Company formed on the 2011-04-29
HYDE PARK INTERNATIONAL FINANCE, LLC 8466 N. LOCKWOOD RIDGE RD SARASOTA FL 34234 Inactive Company formed on the 2015-03-09
HYDE PARK INTERNATIONAL PROPERTIES LLC 111 CONGRESS AVE STE 400 AUSTIN TX 78701 Active Company formed on the 2009-06-18
HYDE PARK INTERNATIONAL LLC Delaware Unknown
HYDE PARK INTERNATIONAL INVESTMENTS LIMITED CRAIGMUIR CHAMBERS ROAD TOWN TORTOLA VG1110 Active Company formed on the 2023-02-02

Company Officers of HYDE PARK INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
KENNETH JOHN STRATTON
Company Secretary 2006-10-24
SAMANTHA LOUISE SCOTT
Director 1999-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN RICHARDSON
Company Secretary 2003-11-21 2005-11-30
ELIZABETH JANE CHANT
Company Secretary 1999-03-25 2003-11-21
ELIZABETH JANE CHANT
Director 1999-03-25 2003-03-31
JAMES MAURICE HARRISON
Company Secretary 1991-07-04 1999-03-25
JENNIFER LOUISE HARRISON
Director 1991-07-04 1999-03-25
JAMES MAURICE HARRISON
Director 1991-07-04 1997-03-18
JENNIFER LOUISE HARRISON
Company Secretary 1991-12-30 1993-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH JOHN STRATTON LYNX TECHNOLOGIES LTD Company Secretary 2009-06-17 CURRENT 2007-03-30 Active - Proposal to Strike off
KENNETH JOHN STRATTON PARKES DAWSON LIMITED Company Secretary 2008-11-14 CURRENT 2008-11-14 Active
KENNETH JOHN STRATTON THE YOGA ACADEMY LIMITED Company Secretary 2008-11-06 CURRENT 2007-10-11 Active - Proposal to Strike off
KENNETH JOHN STRATTON LEON KEYWORTH LIMITED Company Secretary 2008-10-22 CURRENT 2008-10-22 Dissolved 2013-09-03
KENNETH JOHN STRATTON HOPLANDS ESTATE LIMITED Company Secretary 2008-06-16 CURRENT 1991-04-30 Active
KENNETH JOHN STRATTON WOODHOUSE UPLYME MANAGEMENT LIMITED Company Secretary 2008-03-27 CURRENT 2008-03-27 Active
KENNETH JOHN STRATTON NEVILLE J TAYLOR LIMITED Company Secretary 2008-03-20 CURRENT 2008-03-20 Dissolved 2018-05-15
KENNETH JOHN STRATTON EVENVYNE LIMITED Company Secretary 2008-02-11 CURRENT 1992-10-20 Active
KENNETH JOHN STRATTON EAGLEY VALLEY LIMITED Company Secretary 2008-02-11 CURRENT 1999-10-15 Active
KENNETH JOHN STRATTON TRANSMARINE BSS (UK) LIMITED Company Secretary 2008-01-15 CURRENT 2007-07-09 Dissolved 2018-05-29
KENNETH JOHN STRATTON ADVANCED STRUCTURAL MONITORING LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
KENNETH JOHN STRATTON ROBERT NEVIN ANTIQUES LIMITED Company Secretary 2007-09-11 CURRENT 2007-09-11 Active
KENNETH JOHN STRATTON FLUENT PMO LIMITED Company Secretary 2007-07-27 CURRENT 2007-02-21 Dissolved 2014-10-01
KENNETH JOHN STRATTON CONENG LIMITED Company Secretary 2007-07-19 CURRENT 2007-02-05 Dissolved 2016-03-22
KENNETH JOHN STRATTON FTL THATCHING LIMITED Company Secretary 2007-03-06 CURRENT 2007-03-06 Active
KENNETH JOHN STRATTON SNUG ARCHITECTS LIMITED Company Secretary 2007-01-15 CURRENT 2003-11-17 Active
KENNETH JOHN STRATTON HARLOES CONSULTING LTD Company Secretary 2006-10-08 CURRENT 2004-11-03 Active
KENNETH JOHN STRATTON ANDREW SEBER LIMITED Company Secretary 2006-09-12 CURRENT 2006-09-12 Dissolved 2013-12-09
KENNETH JOHN STRATTON PEOPLE'S PROJECTS LIMITED Company Secretary 2006-06-13 CURRENT 2006-06-13 Active
KENNETH JOHN STRATTON DONALD W B PERRIN LTD. Company Secretary 2006-03-17 CURRENT 2006-03-17 Active
KENNETH JOHN STRATTON MICHAEL SCHMIDT BUILDERS LIMITED Company Secretary 2005-10-17 CURRENT 2005-10-17 Dissolved 2015-10-27
KENNETH JOHN STRATTON TAVISTOCK CARE LIMITED Company Secretary 2005-09-14 CURRENT 2001-10-24 Liquidation
KENNETH JOHN STRATTON SENSATE LIMITED Company Secretary 2005-08-23 CURRENT 2005-08-23 Active - Proposal to Strike off
KENNETH JOHN STRATTON FURZEDOWN PROPERTIES LIMITED Company Secretary 2005-04-14 CURRENT 2005-04-14 Dissolved 2016-08-16
KENNETH JOHN STRATTON CLOSE RESOURCE MANAGEMENT LIMITED Company Secretary 2005-03-31 CURRENT 2005-03-31 Active
KENNETH JOHN STRATTON ANCELLS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2005-03-31 CURRENT 1989-07-24 Active
KENNETH JOHN STRATTON SOMBORNE VALLEY VINEYARD LIMITED Company Secretary 2004-10-25 CURRENT 2001-03-23 Active
KENNETH JOHN STRATTON LYMEWOOD CARE LIMITED Company Secretary 2004-05-07 CURRENT 2004-05-07 Liquidation
KENNETH JOHN STRATTON WORLD RENEWABLE ENERGY CONGRESS LIMITED Company Secretary 2004-03-31 CURRENT 2004-03-31 Active
KENNETH JOHN STRATTON CARE HOMES MAINTENANCE LIMITED Company Secretary 2004-03-12 CURRENT 2004-03-12 Active
KENNETH JOHN STRATTON CRABWOOD FARMING SERVICES LIMITED Company Secretary 2003-11-04 CURRENT 2003-11-04 Active
KENNETH JOHN STRATTON BEECH LAWN CARE LIMITED Company Secretary 2003-08-21 CURRENT 2003-08-21 Active
KENNETH JOHN STRATTON BASINGSTOKE PRECISION PRODUCTS LIMITED Company Secretary 2003-03-07 CURRENT 2003-03-07 Liquidation
KENNETH JOHN STRATTON PROLINE PROTECTION SYSTEMS LIMITED Company Secretary 2003-01-14 CURRENT 2002-04-22 Liquidation
KENNETH JOHN STRATTON D J HANNU LIMITED Company Secretary 2002-08-08 CURRENT 2002-06-14 Active
KENNETH JOHN STRATTON BRUNTON TECHNICAL PUBLICATIONS LIMITED Company Secretary 2002-04-08 CURRENT 2002-04-08 Dissolved 2016-08-16
KENNETH JOHN STRATTON KIMBALL SMITH CONSULTANTS LIMITED Company Secretary 2001-06-19 CURRENT 2001-06-19 Active
KENNETH JOHN STRATTON MAYDAY (AUTO SPARES) LIMITED Company Secretary 2000-09-11 CURRENT 1975-04-25 Active
KENNETH JOHN STRATTON MENECON LIMITED Company Secretary 1999-12-06 CURRENT 1999-12-06 Active
KENNETH JOHN STRATTON PRIMROSE (2013) LIMITED Company Secretary 1999-03-26 CURRENT 1999-03-26 Active
KENNETH JOHN STRATTON BRUNTON PUBLICATIONS (2006) LIMITED Company Secretary 1998-04-17 CURRENT 1998-04-17 Dissolved 2013-10-15
KENNETH JOHN STRATTON SPORTING INTERESTS INTERNATIONAL LIMITED Company Secretary 1996-11-11 CURRENT 1996-11-11 Dissolved 2013-11-19
KENNETH JOHN STRATTON PACKAGING INTELLIGENCE NETWORK LIMITED Company Secretary 1995-10-23 CURRENT 1995-06-13 Active
KENNETH JOHN STRATTON ZEPHYR PUBLISHING LIMITED Company Secretary 1995-08-04 CURRENT 1995-08-04 Active - Proposal to Strike off
KENNETH JOHN STRATTON KIMBALL SMITH LIMITED Company Secretary 1994-09-30 CURRENT 1994-09-30 Active
KENNETH JOHN STRATTON STRUCTURAL STATICS LIMITED Company Secretary 1992-01-01 CURRENT 1983-03-24 Dissolved 2013-09-05
KENNETH JOHN STRATTON THRUSHBRIDGE LIMITED Company Secretary 1991-06-30 CURRENT 1981-05-14 Active
KENNETH JOHN STRATTON PACKAGING STRATEGIES LIMITED Company Secretary 1991-06-11 CURRENT 1991-06-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-07-27Previous accounting period shortened from 28/10/22 TO 27/10/22
2022-12-21CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-12-23CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-07-26AA01Previous accounting period shortened from 29/10/18 TO 28/10/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-12-14AD02Register inspection address changed from C/O Kimball Smith Kings Worthy House Court Road Kings Worthy Winchester Hampshire SO23 7QA to Brewery House High Street Twyford Winchester SO21 1RG
2018-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-10-19AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-27AA01Previous accounting period shortened from 30/10/16 TO 29/10/16
2017-03-31CH03SECRETARY'S DETAILS CHNAGED FOR MR KENNETH JOHN STRATTON on 2016-11-24
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2017-01-18AD04Register(s) moved to registered office address 30 Hasted Drive Alresford Hampshire SO24 9PX
2016-10-11AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13AA01Previous accounting period shortened from 31/10/15 TO 30/10/15
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-15AR0130/12/15 ANNUAL RETURN FULL LIST
2015-09-25CH03SECRETARY'S DETAILS CHNAGED FOR MR KENNETH JOHN STRATTON on 2015-04-01
2015-07-27AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-08AR0130/12/14 ANNUAL RETURN FULL LIST
2014-07-24AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-21AR0130/12/13 ANNUAL RETURN FULL LIST
2013-07-19AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AR0130/12/12 ANNUAL RETURN FULL LIST
2012-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/12 FROM Kingsclere Salisbury Road Shootash Romsey Hampshire SO51 6GA England
2012-07-27AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-10AR0130/12/11 ANNUAL RETURN FULL LIST
2011-05-17AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09
2011-03-03AR0130/12/10 FULL LIST
2011-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2011 FROM BELMONT HOUSE THE DEAN ALRESFORD HAMPSHIRE SO24 9BQ
2010-11-30AA31/10/09 TOTAL EXEMPTION SMALL
2010-04-20AR0130/12/09 FULL LIST
2010-04-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-04-20AD02SAIL ADDRESS CREATED
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LOUISE SCOTT / 02/10/2009
2010-01-09AA31/10/08 TOTAL EXEMPTION SMALL
2009-03-13363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2009-03-11AA30/04/07 TOTAL EXEMPTION SMALL
2009-03-02225PREVEXT FROM 30/04/2008 TO 31/10/2008
2008-02-28363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2007-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-05-03363aRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2006-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-10-24363aRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2006-10-24288aNEW SECRETARY APPOINTED
2006-05-31288bSECRETARY RESIGNED
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-01-17363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-02-16363sRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2004-02-16288bSECRETARY RESIGNED
2004-02-16288aNEW SECRETARY APPOINTED
2003-05-08288bDIRECTOR RESIGNED
2003-05-0888(2)RAD 31/12/02--------- £ SI 98@1=98 £ IC 2/100
2003-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-01-10363sRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-02-26363sRETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2001-06-23395PARTICULARS OF MORTGAGE/CHARGE
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-02-06363sRETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2000-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-02-06363sRETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS
1999-04-22288aNEW DIRECTOR APPOINTED
1999-04-10288bDIRECTOR RESIGNED
1999-04-10288bSECRETARY RESIGNED
1999-04-10287REGISTERED OFFICE CHANGED ON 10/04/99 FROM: ANSTEY PARK HOUSE ANSTEY ROAD ALTON HAMPSHIRE GU34 2RL
1999-04-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-01-21288bDIRECTOR RESIGNED
1999-01-11363sRETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS
1998-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-01-15363sRETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS
1998-01-15287REGISTERED OFFICE CHANGED ON 15/01/98 FROM: STAPLE HOUSE STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 9EJ
1998-01-15288cDIRECTOR'S PARTICULARS CHANGED
1998-01-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-01-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-01-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-04-04363sRETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS
1997-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-01-08363sRETURN MADE UP TO 30/12/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to HYDE PARK INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HYDE PARK INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-06-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 10,733
Creditors Due Within One Year 2011-11-01 £ 18,946

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HYDE PARK INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 100
Cash Bank In Hand 2011-11-01 £ 2,629
Current Assets 2011-11-01 £ 5,975
Debtors 2011-11-01 £ 3,346
Tangible Fixed Assets 2011-11-01 £ 306

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HYDE PARK INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HYDE PARK INTERNATIONAL LIMITED
Trademarks
We have not found any records of HYDE PARK INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYDE PARK INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as HYDE PARK INTERNATIONAL LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where HYDE PARK INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HYDE PARK INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HYDE PARK INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SO24 9PX