Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 40 HYDE PARK GATE FREEHOLD LIMITED
Company Information for

40 HYDE PARK GATE FREEHOLD LIMITED

Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, SW18 1PE,
Company Registration Number
03488954
Private Limited Company
Active

Company Overview

About 40 Hyde Park Gate Freehold Ltd
40 HYDE PARK GATE FREEHOLD LIMITED was founded on 1998-01-06 and has its registered office in London. The organisation's status is listed as "Active". 40 Hyde Park Gate Freehold Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
40 HYDE PARK GATE FREEHOLD LIMITED
 
Legal Registered Office
Unit 16 Northfields Prospect Business Centre
Putney Bridge Road
London
SW18 1PE
Other companies in SW1X
 
Filing Information
Company Number 03488954
Company ID Number 03488954
Date formed 1998-01-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-01-06
Return next due 2025-01-20
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-20 18:40:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 40 HYDE PARK GATE FREEHOLD 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 40 HYDE PARK GATE FREEHOLD LIMITED

Current Directors
Officer Role Date Appointed
MAYSOUNE GHOBASH
Company Secretary 2010-03-03
MAYSOUNE GHOBASH
Director 2010-03-03
ODILE VERONIQUE GRANTER
Director 2009-01-01
ROBERT CHARLES PATRICK MAYHEW
Director 1999-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
KAREEM SAKKA
Director 1999-12-03 2014-05-02
NIGEL EDWARD VERE NICOLL
Company Secretary 1999-12-03 2010-03-03
NIGEL VERE NICOLL
Director 1999-12-03 2006-12-31
JOHN MATTHEW STEPHENSON
Company Secretary 1998-01-06 1999-12-03
JESPER MICHAEL CHRISTENSEN
Director 1998-01-06 1999-12-03
JOHN MATTHEW STEPHENSON
Director 1998-01-06 1999-12-03
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-01-06 1998-01-06
COMBINED NOMINEES LIMITED
Nominated Director 1998-01-06 1998-01-06
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1998-01-06 1998-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAYSOUNE GHOBASH 40 HYDE PARK GATE MANAGEMENT LIMITED Director 2014-10-14 CURRENT 1978-01-24 Active
ODILE VERONIQUE GRANTER 40 HYDE PARK GATE MANAGEMENT LIMITED Director 2008-01-16 CURRENT 1978-01-24 Active
ROBERT CHARLES PATRICK MAYHEW HYDE PARK GATE & RESTON PLACE RESIDENTS ASSOCIATION LIMITED Director 2009-06-02 CURRENT 1997-12-12 Active
ROBERT CHARLES PATRICK MAYHEW EASYCARTON LIMITED Director 1998-04-17 CURRENT 1995-01-20 Active - Proposal to Strike off
ROBERT CHARLES PATRICK MAYHEW 40 HYDE PARK GATE MANAGEMENT LIMITED Director 1997-01-01 CURRENT 1978-01-24 Active
ROBERT CHARLES PATRICK MAYHEW MAYHEW AGRICULTURE LIMITED Director 1993-01-15 CURRENT 1977-07-15 Dissolved 2018-08-07

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
2024-05-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-05CONFIRMATION STATEMENT MADE ON 06/01/24, WITH UPDATES
2023-01-13CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2023-01-0331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2021-04-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/21 FROM C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH England
2021-01-22AP01DIRECTOR APPOINTED MRS LUCY JANE VIDAL
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-06-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES
2019-05-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES
2018-06-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES
2018-02-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIA SAKKA
2018-02-07PSC09Withdrawal of a person with significant control statement on 2018-02-07
2017-07-07AA31/12/16 TOTAL EXEMPTION FULL
2017-07-07AA31/12/16 TOTAL EXEMPTION FULL
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-05-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/16 FROM C/O Marler & Marler 6 Sloane Street Knightsbridge London SW1X 9LF
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-11AR0106/01/16 ANNUAL RETURN FULL LIST
2015-10-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2015-10-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2015-10-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2015-10-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2015-10-07AA01Current accounting period shortened from 31/01/16 TO 31/12/15
2015-09-22AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-14AR0106/01/15 FULL LIST
2015-01-14AR0106/01/15 FULL LIST
2014-11-03AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR KAREEM SAKKA
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-08AR0106/01/14 ANNUAL RETURN FULL LIST
2013-10-23AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15SH0106/08/13 STATEMENT OF CAPITAL GBP 100.00
2013-05-29RES10Resolutions passed:
  • Resolution of allotment of securities
2013-01-10AR0106/01/13 ANNUAL RETURN FULL LIST
2012-10-30AA31/01/12 TOTAL EXEMPTION SMALL
2012-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREEM SAKKA / 14/07/2012
2012-01-19AR0106/01/12 FULL LIST
2011-11-02AA31/01/11 TOTAL EXEMPTION SMALL
2011-05-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-23AR0106/01/11 FULL LIST
2010-10-08AA31/01/10 TOTAL EXEMPTION FULL
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREEM SAKKA / 30/07/2010
2010-03-18AD02SAIL ADDRESS CREATED
2010-03-18AP01DIRECTOR APPOINTED MAYSOUNE GHOBASH
2010-03-18AP03SECRETARY APPOINTED MAYSOUNE GHOBASH
2010-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 40 HYDE PARK GATE LONDON SW7 5DT UNITED KINGDOM
2010-03-16TM02APPOINTMENT TERMINATED, SECRETARY NIGEL VERE NICOLL
2010-03-16AR0106/01/10 FULL LIST
2009-11-27AA31/01/09 TOTAL EXEMPTION FULL
2009-03-10363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2009-03-09287REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 56 GLOUCESTER ROAD LONDON SW7 4UB
2009-01-23288aDIRECTOR APPOINTED ODILE VERONIQUE GRANTER
2008-12-29AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-08287REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 1230 HIGH ROAD WHETSTONE LONDON N20 0LH
2008-01-28363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2008-01-28288cSECRETARY'S PARTICULARS CHANGED
2008-01-28288cDIRECTOR'S PARTICULARS CHANGED
2007-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-21288bDIRECTOR RESIGNED
2007-01-19363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2007-01-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-03363aRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-07-25287REGISTERED OFFICE CHANGED ON 25/07/05 FROM: 183-191 BALLARDS LANE FINCHLEY CENTRAL LONDON N3 1LP
2005-02-08363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2005-01-27395PARTICULARS OF MORTGAGE/CHARGE
2005-01-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-01-17363sRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2003-08-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/01/02
2003-01-24287REGISTERED OFFICE CHANGED ON 24/01/03 FROM: 50 BROADWAY LONDON SW1H 0BL
2003-01-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-23363sRETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS
2002-01-11363(287)REGISTERED OFFICE CHANGED ON 11/01/02
2002-01-11363sRETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS
2002-01-08287REGISTERED OFFICE CHANGED ON 08/01/02 FROM: 1 DEAN FARRAR STREET LONDON SW1H 0DY
2001-10-27AAFULL ACCOUNTS MADE UP TO 30/01/01
2001-03-05AAFULL ACCOUNTS MADE UP TO 30/01/00
2001-02-12363sRETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS
2000-08-07MISCAMEND 882-6796 X 1P SHAR 3/12/99
2000-06-01363(288)SECRETARY RESIGNED
2000-06-01363sRETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS
2000-05-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-25288bDIRECTOR RESIGNED
2000-05-05288bDIRECTOR RESIGNED
2000-05-05288aNEW DIRECTOR APPOINTED
2000-05-05288bDIRECTOR RESIGNED
2000-05-05122S-DIV 03/12/99
2000-05-05288aNEW DIRECTOR APPOINTED
1999-11-08AAFULL ACCOUNTS MADE UP TO 30/01/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 40 HYDE PARK GATE FREEHOLD 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 40 HYDE PARK GATE FREEHOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-01-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1998-09-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of 40 HYDE PARK GATE FREEHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 40 HYDE PARK GATE FREEHOLD LIMITED
Trademarks
We have not found any records of 40 HYDE PARK GATE FREEHOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 40 HYDE PARK GATE FREEHOLD 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 (68209 - Other letting and operating of own or leased real estate) as 40 HYDE PARK GATE FREEHOLD LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where 40 HYDE PARK GATE FREEHOLD 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 40 HYDE PARK GATE FREEHOLD 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 40 HYDE PARK GATE FREEHOLD 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.