Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 14 HYDE PARK SQUARE MANAGEMENT COMPANY LIMITED
Company Information for

14 HYDE PARK SQUARE MANAGEMENT COMPANY LIMITED

9 SPRING STREET, LONDON, W2 3RA,
Company Registration Number
02307571
Private Limited Company
Active

Company Overview

About 14 Hyde Park Square Management Company Ltd
14 HYDE PARK SQUARE MANAGEMENT COMPANY LIMITED was founded on 1988-10-20 and has its registered office in London. The organisation's status is listed as "Active". 14 Hyde Park Square Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
14 HYDE PARK SQUARE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
9 SPRING STREET
LONDON
W2 3RA
Other companies in W1B
 
Filing Information
Company Number 02307571
Company ID Number 02307571
Date formed 1988-10-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 17:21:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 14 HYDE PARK SQUARE MANAGEMENT COMPANY LIMITED
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.

Company Officers of 14 HYDE PARK SQUARE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CORINNE SHELLY ABEL
Director 2014-02-28
ADRIAN JOHN WILLIAMS
Director 1996-06-11
ALLEN ZIMBLER
Director 2002-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN FRANKLIN AMES
Director 2001-03-15 2014-02-28
ROBERT DOUGLAS CAMPBELL
Company Secretary 2006-11-03 2010-08-27
ROBERT DOUGLAS CAMPBELL
Director 2002-07-31 2010-08-27
P A REGISTRARS LIMITED
Company Secretary 2002-10-10 2006-11-03
PARKGATE ASPEN LIMITED
Company Secretary 2002-01-17 2002-10-10
JUDITH ANN ABLETSHAUSER
Director 1998-07-10 2002-07-31
GRAHAM BROWN
Director 1998-07-10 2002-07-31
ALASTAIR ROBERT MAYOU MILNE
Company Secretary 1996-11-14 2002-01-17
ROBERT THOMAS HINAMAN
Director 1998-07-10 2001-03-15
ALAIN MICHEL JOSEPH ISIDORE LEVY
Director 1996-06-11 1998-03-25
HILL SAMUEL BANK LIMITED
Company Secretary 1992-10-22 1996-11-14
RICHARD BARBER
Director 1995-07-10 1996-06-11
GEORGE RICHARD PARRIS
Director 1995-02-28 1995-07-10
GRAHAM RICHARD WILLIAMS
Director 1992-05-11 1995-03-31
GUY PEREGRINE THOMAS LAWRENCE WHITING
Director 1992-05-11 1993-04-14
MARIANNE VINSON
Company Secretary 1992-05-11 1992-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN JOHN WILLIAMS LACEGROVE LIMITED Director 2011-04-01 CURRENT 1987-04-22 Active
ALLEN ZIMBLER MOATLANDS ESTATE LIMITED Director 2017-06-02 CURRENT 2017-06-02 Active
ALLEN ZIMBLER KALAHARI CONSULTING LIMITED Director 2016-10-25 CURRENT 2016-10-25 Active
ALLEN ZIMBLER AFRICAN LEADERSHIP INSTITUTE Director 2016-07-01 CURRENT 2003-11-19 Active
ALLEN ZIMBLER WECAP PLC Director 2016-04-14 CURRENT 2011-04-13 Active
ALLEN ZIMBLER 15 HYDE PARK SQUARE LIMITED Director 2009-02-22 CURRENT 1982-08-13 Active
ALLEN ZIMBLER 14 HYDE PARK SQUARE FREEHOLD LIMITED Director 2005-01-13 CURRENT 2005-01-13 Active

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
2024-04-10CONFIRMATION STATEMENT MADE ON 08/04/24, WITH NO UPDATES
2023-11-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-16CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2022-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2021-10-21AP04Appointment of Westbourne Block Management Limited as company secretary on 2021-10-21
2021-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/21 FROM C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England
2021-06-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2021-02-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2019-04-08CH01Director's details changed for Ms Corinne Shelly Abel on 2019-04-08
2019-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/19 FROM 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ England
2019-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/19 FROM C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England
2018-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/18 FROM C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX
2018-07-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2017-08-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 4
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-07-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-12AR0108/04/16 ANNUAL RETURN FULL LIST
2015-05-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-28AR0108/04/15 ANNUAL RETURN FULL LIST
2014-10-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-26AR0108/04/14 ANNUAL RETURN FULL LIST
2014-06-26AP01DIRECTOR APPOINTED MS CORINNE SHELLY ABEL
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN AMES
2013-10-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-15AR0108/04/13 ANNUAL RETURN FULL LIST
2012-11-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-13AR0108/04/12 ANNUAL RETURN FULL LIST
2011-11-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-20AR0108/04/11 ANNUAL RETURN FULL LIST
2010-12-14CH01Director's details changed for Mr Brian Franklin Ames on 2010-08-27
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CAMPBELL
2010-12-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT CAMPBELL
2010-11-12AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-14AR0108/04/10 ANNUAL RETURN FULL LIST
2010-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 6 LANSDOWNE MEWS LONDON W11 3BH
2010-01-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-30363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-01-06AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-06AA31/03/07 TOTAL EXEMPTION SMALL
2008-04-17363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-01-08363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-17287REGISTERED OFFICE CHANGED ON 17/11/06 FROM: 6 LANSDOWNE MEWS LONDON W11 3BH
2006-11-17288bSECRETARY RESIGNED
2006-11-17288aNEW SECRETARY APPOINTED
2006-11-03363(287)REGISTERED OFFICE CHANGED ON 03/11/06
2006-11-03363sRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2005-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-12363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-19363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2003-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-28287REGISTERED OFFICE CHANGED ON 28/08/03 FROM: BULK ENERGY TRADING LIMITED ALEXANDRA DOCKS NEWPORT GWENT NP20 2UW
2003-05-21363sRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2003-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-11-14288aNEW DIRECTOR APPOINTED
2002-10-17288aNEW SECRETARY APPOINTED
2002-10-17288bSECRETARY RESIGNED
2002-10-17288aNEW DIRECTOR APPOINTED
2002-08-30288bDIRECTOR RESIGNED
2002-08-30288bDIRECTOR RESIGNED
2002-06-14288aNEW DIRECTOR APPOINTED
2002-06-14363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-06-14363sRETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS
2002-06-10288aNEW DIRECTOR APPOINTED
2002-03-13288bSECRETARY RESIGNED
2002-03-13288aNEW SECRETARY APPOINTED
2001-09-28287REGISTERED OFFICE CHANGED ON 28/09/01 FROM: 8 YEWSTONE COURT 23 RICKMANSWORTH ROAD WATFORD HERTFORDSHIRE WD1 7HL
2001-06-12AUDAUDITOR'S RESIGNATION
2001-05-10363sRETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-20363sRETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS
2000-04-27AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-10363sRETURN MADE UP TO 08/04/99; NO CHANGE OF MEMBERS
1999-04-19AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-02288aNEW DIRECTOR APPOINTED
1998-08-12288aNEW DIRECTOR APPOINTED
1998-07-26288bDIRECTOR RESIGNED
1998-07-23288aNEW DIRECTOR APPOINTED
1998-05-19363(288)DIRECTOR RESIGNED
1998-05-19363sRETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS
1998-01-30AAFULL ACCOUNTS MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 14 HYDE PARK SQUARE MANAGEMENT COMPANY 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 14 HYDE PARK SQUARE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
14 HYDE PARK SQUARE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 14 HYDE PARK SQUARE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 14 HYDE PARK SQUARE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 14 HYDE PARK SQUARE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 14 HYDE PARK SQUARE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 14 HYDE PARK SQUARE MANAGEMENT COMPANY 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 (98000 - Residents property management) as 14 HYDE PARK SQUARE MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 14 HYDE PARK SQUARE MANAGEMENT COMPANY 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 14 HYDE PARK SQUARE MANAGEMENT COMPANY 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 14 HYDE PARK SQUARE MANAGEMENT COMPANY 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.