About

Registered Number: 01002569
Date of Incorporation: 16/02/1971 (53 years and 2 months ago)
Company Status: Active
Registered Address: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN,

 

Hyde Park House Properties Ltd was registered on 16 February 1971 and are based in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Niki Maxine 07 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
JUPP, Karen Anne 27 October 2006 - 1
FURNESS, Teresa Ellen N/A 06 April 1998 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 26 September 2019
AD01 - Change of registered office address 25 February 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 22 April 2014
AD01 - Change of registered office address 17 April 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 04 January 2012
CH01 - Change of particulars for director 04 January 2012
CH01 - Change of particulars for director 04 January 2012
CH03 - Change of particulars for secretary 04 January 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 20 January 2011
AD01 - Change of registered office address 03 January 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 11 January 2010
CH03 - Change of particulars for secretary 11 January 2010
AA - Annual Accounts 14 December 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 27 March 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 14 February 2007
353 - Register of members 13 February 2007
288a - Notice of appointment of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
363a - Annual Return 17 January 2006
287 - Change in situation or address of Registered Office 17 January 2006
AA - Annual Accounts 15 March 2005
363s - Annual Return 15 February 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288c - Notice of change of directors or secretaries or in their particulars 05 July 2004
363a - Annual Return 22 January 2004
AA - Annual Accounts 23 October 2003
AA - Annual Accounts 15 June 2003
287 - Change in situation or address of Registered Office 30 January 2003
363a - Annual Return 30 January 2003
353 - Register of members 30 January 2003
AA - Annual Accounts 24 April 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 14 August 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 21 March 2001
AA - Annual Accounts 21 March 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 20 January 2000
363s - Annual Return 27 January 1999
288b - Notice of resignation of directors or secretaries 24 April 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 17 April 1997
AA - Annual Accounts 14 April 1997
363s - Annual Return 04 February 1997
363s - Annual Return 04 February 1997
AA - Annual Accounts 30 January 1997
AA - Annual Accounts 15 August 1996
363x - Annual Return 14 March 1995
AA - Annual Accounts 07 April 1994
395 - Particulars of a mortgage or charge 08 February 1994
363x - Annual Return 02 February 1994
363x - Annual Return 29 November 1993
395 - Particulars of a mortgage or charge 17 June 1993
287 - Change in situation or address of Registered Office 08 October 1992
AA - Annual Accounts 08 July 1992
395 - Particulars of a mortgage or charge 07 April 1992
363b - Annual Return 25 March 1992
363 - Annual Return 24 January 1991
AA - Annual Accounts 04 January 1991
363 - Annual Return 22 February 1990
AA - Annual Accounts 12 December 1989
AA - Annual Accounts 27 April 1989
288 - N/A 18 October 1988
363 - Annual Return 05 October 1988
363 - Annual Return 08 August 1988
AA - Annual Accounts 08 August 1988
363 - Annual Return 21 March 1987
AA - Annual Accounts 15 November 1986
AA - Annual Accounts 02 July 1986
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1977
363 - Annual Return 06 December 1976
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1971

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 January 1994 Outstanding

N/A

Legal charge 15 June 1993 Outstanding

N/A

Mortgage 03 April 1992 Outstanding

N/A

Pledge over a cash collateral deposit 17 December 1984 Outstanding

N/A

Legal charge 17 December 1984 Outstanding

N/A

Debenture 22 November 1982 Outstanding

N/A

Legal charge 29 April 1982 Outstanding

N/A

Legal charge 29 September 1979 Outstanding

N/A

Legal charge 19 February 1979 Outstanding

N/A

Legal charge 03 November 1978 Outstanding

N/A

Legal charge 30 October 1978 Outstanding

N/A

Legal mortgage 14 April 1977 Outstanding

N/A

Legal charge 04 June 1974 Outstanding

N/A

Legal charge and acquisition 25 October 1973 Outstanding

N/A

Mortgage 10 August 1973 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.