Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 21 HYDE PARK SQUARE FREEHOLD LIMITED
Company Information for

21 HYDE PARK SQUARE FREEHOLD LIMITED

THE STUDIO ,16, CAVAYE PLACE, LONDON, SW10 9PT,
Company Registration Number
04700709
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 21 Hyde Park Square Freehold Ltd
21 HYDE PARK SQUARE FREEHOLD LIMITED was founded on 2003-03-18 and has its registered office in London. The organisation's status is listed as "Active". 21 Hyde Park Square Freehold Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
21 HYDE PARK SQUARE FREEHOLD LIMITED
 
Legal Registered Office
THE STUDIO ,16
CAVAYE PLACE
LONDON
SW10 9PT
Other companies in GU34
 
Filing Information
Company Number 04700709
Company ID Number 04700709
Date formed 2003-03-18
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 05:03:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 21 HYDE PARK SQUARE 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 21 HYDE PARK SQUARE FREEHOLD LIMITED

Current Directors
Officer Role Date Appointed
DAWN ELIZABETH LAREN
Company Secretary 2010-04-01
DAWN ELIZABETH LAREN
Director 2006-10-03
MATTHEW PAUL LINDSEY
Director 2010-09-08
MILLA-MARIA MAGNONI
Director 2012-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW LINDSAY
Director 2013-09-18 2018-01-17
JON HENDRIK BOOT
Director 2003-03-18 2017-02-01
MOIRA HAMILTON MAGUIRE
Director 2003-09-18 2013-07-26
JOHN RICHARD HARRITY
Company Secretary 2006-01-27 2010-03-31
KRISTEN RADAKOVICH
Company Secretary 2003-03-18 2006-01-26
PATRICK DAVID MULLINS
Director 2003-03-18 2004-04-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-03-18 2003-03-18
INSTANT COMPANIES LIMITED
Nominated Director 2003-03-18 2003-03-18
SWIFT INCORPORATIONS LIMITED
Nominated Director 2003-03-18 2003-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAWN ELIZABETH LAREN DAWN LAREN LTD Director 2010-05-27 CURRENT 2010-05-27 Active
DAWN ELIZABETH LAREN 21 HYDE PARK SQUARE LIMITED Director 2006-10-03 CURRENT 1988-04-29 Active
MILLA-MARIA MAGNONI 21 HYDE PARK SQUARE LIMITED Director 2012-07-24 CURRENT 1988-04-29 Active
MILLA-MARIA MAGNONI GAMI LIMITED Director 2012-05-22 CURRENT 2012-05-22 Liquidation

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
2024-04-02CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-23CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2023-01-13REGISTERED OFFICE CHANGED ON 13/01/23 FROM Market House 21 Lenten Street Alton Hampshire GU34 1HG
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-28AP01DIRECTOR APPOINTED MR CHAWKAT BENJAMIN NAMMOUR
2022-07-28TM01APPOINTMENT TERMINATED, DIRECTOR GHADA AL BAHAR
2022-07-14AP01DIRECTOR APPOINTED MRS PATTY JO CLARK TAYLOR
2022-06-10AP01DIRECTOR APPOINTED MR GARY HACKNER
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MILLA-MARIA MAGNONI
2022-02-03APPOINTMENT TERMINATED, DIRECTOR MATTHEW PAUL LINDSEY
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PAUL LINDSEY
2021-03-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2020-10-13AP01DIRECTOR APPOINTED MRS GHADA AL BAHAR
2020-10-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-08-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-09-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LINDSAY
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JON HENDRIK BOOT
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12AR0118/03/16 ANNUAL RETURN FULL LIST
2015-09-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30AR0118/03/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28CH01Director's details changed for Hilla Magoni on 2014-08-26
2014-03-31AR0118/03/14 ANNUAL RETURN FULL LIST
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA MAGUIRE
2013-10-17AP01DIRECTOR APPOINTED HILLA MAGONI
2013-10-10AP01DIRECTOR APPOINTED MATTHEW LINDSAY
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-24AR0118/03/13 ANNUAL RETURN FULL LIST
2013-05-16CH01Director's details changed for Moira Hamilton Maguire on 2013-03-18
2012-07-31AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-27AR0118/03/12 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-29AR0118/03/11 ANNUAL RETURN FULL LIST
2010-09-24AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-21AP01DIRECTOR APPOINTED MR MATTHEW PAUL LINDSEY
2010-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2010 FROM WESTBROOKE HOUSE 76 HIGH STREET ALTON HAMPSHIRE GU34 1EN
2010-04-29AR0118/03/10 NO MEMBER LIST
2010-04-19AP03SECRETARY APPOINTED DAWN ELIZABETH LAREN
2010-03-31TM02APPOINTMENT TERMINATED, SECRETARY JOHN HARRITY
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON HENDRIK BOOT / 01/02/2010
2009-10-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-03363aANNUAL RETURN MADE UP TO 18/03/09
2008-10-09AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-30363sANNUAL RETURN MADE UP TO 18/03/08
2007-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-10363sANNUAL RETURN MADE UP TO 18/03/07
2006-11-30288aNEW DIRECTOR APPOINTED
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-24363sANNUAL RETURN MADE UP TO 18/03/06
2006-02-07288bSECRETARY RESIGNED
2006-02-07288aNEW SECRETARY APPOINTED
2005-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-23363sANNUAL RETURN MADE UP TO 18/03/05
2004-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-17288bDIRECTOR RESIGNED
2004-04-01363sANNUAL RETURN MADE UP TO 18/03/04
2003-12-18225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2003-09-28288aNEW DIRECTOR APPOINTED
2003-05-07288aNEW SECRETARY APPOINTED
2003-05-07288aNEW DIRECTOR APPOINTED
2003-05-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-07288aNEW DIRECTOR APPOINTED
2003-05-07288bDIRECTOR RESIGNED
2003-03-31288bDIRECTOR RESIGNED
2003-03-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to 21 HYDE PARK SQUARE 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 21 HYDE PARK SQUARE FREEHOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
21 HYDE PARK SQUARE FREEHOLD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due After One Year 2012-12-31 £ 3,422
Creditors Due After One Year 2011-12-31 £ 3,072
Creditors Due Within One Year 2012-12-31 £ 53,003
Creditors Due Within One Year 2011-12-31 £ 53,005

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 21 HYDE PARK SQUARE FREEHOLD LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2012-12-31 £ 52,654
Tangible Fixed Assets 2011-12-31 £ 52,654

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 21 HYDE PARK SQUARE FREEHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 21 HYDE PARK SQUARE FREEHOLD LIMITED
Trademarks
We have not found any records of 21 HYDE PARK SQUARE FREEHOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 21 HYDE PARK SQUARE 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 (74990 - Non-trading company) as 21 HYDE PARK SQUARE FREEHOLD LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where 21 HYDE PARK SQUARE 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 21 HYDE PARK SQUARE 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 21 HYDE PARK SQUARE 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.