About

Registered Number: 07524559
Date of Incorporation: 10/02/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: 9a Macklin Street, London, WC2B 5NE,

 

Two Hyde Park Square Management Company Ltd was founded on 10 February 2011 with its registered office in London, it's status at Companies House is "Active". This business has 8 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALJALAL, Nasser Abdulaziz 29 June 2017 - 1
DYRTCHENKO, Ivan 29 June 2017 - 1
TORRE, Graeme 29 June 2017 - 1
BROWN, Gregory William 10 February 2011 05 December 2011 1
CROMPTON, Peter Anthony 10 February 2011 14 June 2013 1
DOWLING, Eimear Mary 10 February 2011 14 June 2013 1
PATTISON, Charles William 29 June 2017 11 July 2019 1
LIBERTY PROPERTY (GP) AND LIBERTY NOMINEES LIMITED 10 February 2011 02 February 2012 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AD01 - Change of registered office address 14 February 2020
AA - Annual Accounts 14 February 2020
TM01 - Termination of appointment of director 11 July 2019
AP01 - Appointment of director 08 July 2019
TM01 - Termination of appointment of director 24 June 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 10 January 2019
AD01 - Change of registered office address 28 September 2018
TM02 - Termination of appointment of secretary 28 September 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 09 February 2018
CH01 - Change of particulars for director 12 January 2018
AP04 - Appointment of corporate secretary 23 November 2017
AD01 - Change of registered office address 13 November 2017
AD01 - Change of registered office address 27 July 2017
TM01 - Termination of appointment of director 07 July 2017
TM01 - Termination of appointment of director 07 July 2017
AP01 - Appointment of director 07 July 2017
AP01 - Appointment of director 07 July 2017
AP01 - Appointment of director 07 July 2017
AP01 - Appointment of director 07 July 2017
AP01 - Appointment of director 07 July 2017
AP01 - Appointment of director 07 July 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 05 June 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 05 March 2014
MEM/ARTS - N/A 14 February 2014
AP01 - Appointment of director 22 July 2013
AP01 - Appointment of director 22 July 2013
TM01 - Termination of appointment of director 22 July 2013
TM01 - Termination of appointment of director 22 July 2013
TM01 - Termination of appointment of director 22 July 2013
TM01 - Termination of appointment of director 22 July 2013
AR01 - Annual Return 06 March 2013
CH01 - Change of particulars for director 12 February 2013
SH01 - Return of Allotment of shares 10 January 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 14 February 2012
TM01 - Termination of appointment of director 14 February 2012
AP01 - Appointment of director 14 December 2011
TM01 - Termination of appointment of director 14 December 2011
AA01 - Change of accounting reference date 18 November 2011
NEWINC - New incorporation documents 10 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.