About

Registered Number: 04700709
Date of Incorporation: 18/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Market House, 21 Lenten Street, Alton, Hampshire, GU34 1HG

 

21 Hyde Park Square Freehold Ltd was established in 2003. The current directors of this organisation are listed as Laren, Dawn Elizabeth, Lindsey, Matthew Paul, Magnoni, Milla-maria, Harrity, John Richard, Radakovich, Kristen, Lindsay, Matthew, Maguire, Moira Hamilton, Mullins, Patrick David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINDSEY, Matthew Paul 08 September 2010 - 1
MAGNONI, Milla-Maria 18 September 2012 - 1
LINDSAY, Matthew 18 September 2013 17 January 2018 1
MAGUIRE, Moira Hamilton 18 September 2003 26 July 2013 1
MULLINS, Patrick David 18 March 2003 02 April 2004 1
Secretary Name Appointed Resigned Total Appointments
LAREN, Dawn Elizabeth 01 April 2010 - 1
HARRITY, John Richard 27 January 2006 31 March 2010 1
RADAKOVICH, Kristen 18 March 2003 26 January 2006 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 26 March 2018
TM01 - Termination of appointment of director 17 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 28 March 2017
TM01 - Termination of appointment of director 08 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 30 September 2014
CH01 - Change of particulars for director 28 August 2014
AR01 - Annual Return 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
AP01 - Appointment of director 17 October 2013
AP01 - Appointment of director 10 October 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 24 May 2013
CH01 - Change of particulars for director 16 May 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 24 September 2010
AP01 - Appointment of director 21 September 2010
AD01 - Change of registered office address 28 July 2010
AR01 - Annual Return 29 April 2010
AP03 - Appointment of secretary 19 April 2010
TM02 - Termination of appointment of secretary 31 March 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 09 October 2008
363s - Annual Return 30 June 2008
AA - Annual Accounts 09 October 2007
363s - Annual Return 10 April 2007
288a - Notice of appointment of directors or secretaries 30 November 2006
AA - Annual Accounts 13 October 2006
363s - Annual Return 24 March 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 13 October 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
363s - Annual Return 01 April 2004
225 - Change of Accounting Reference Date 18 December 2003
288a - Notice of appointment of directors or secretaries 28 September 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.