2 HYDE PARK STREET MANAGEMENT LIMITED
HODDESDON

Hellopages » Hertfordshire » Broxbourne » EN11 0DR

Company number 02077522
Status Active
Incorporation Date 26 November 1986
Company Type Private Limited Company
Address RMG HOUSE, ESSEX ROAD, HODDESDON, HERTS, EN11 0DR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 2 HYDE PARK STREET MANAGEMENT LIMITED are www.2hydeparkstreetmanagement.co.uk, and www.2-hyde-park-street-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Turkey Street Rail Station is 6.5 miles; to Gordon Hill Rail Station is 7.9 miles; to Southbury Rail Station is 8.2 miles; to Palmers Green Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.2 Hyde Park Street Management Limited is a Private Limited Company. The company registration number is 02077522. 2 Hyde Park Street Management Limited has been working since 26 November 1986. The present status of the company is Active. The registered address of 2 Hyde Park Street Management Limited is Rmg House Essex Road Hoddesdon Herts En11 0dr. . WESTCO NOMINEES LIMITED is a Secretary of the company. FISHER, Charles Murray is a Director of the company. FISHER, Jasmine is a Director of the company. STONEBRIDGE PROPERTIES LIMITED is a Director of the company. Secretary CHANCERY HOUSE (C.S.) LIMITED has been resigned. Secretary HARLEY STREET REGISTRARS LIMITED has been resigned. Director ASSOCIATED BRITISH FOODS PLC has been resigned. Director DAGMI, Ezra has been resigned. Director LUPINE INVESTMENT CORPORATION has been resigned. Director OBBARD, Hugh John Naismith has been resigned. Director WITHERS, Graham Reginald has been resigned. Director WITTINGTON INVESTMENTS LIMITED has been resigned. Director QUADRANGLE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WESTCO NOMINEES LIMITED
Appointed Date: 28 November 1994

Director
FISHER, Charles Murray
Appointed Date: 26 March 2002
75 years old

Director
FISHER, Jasmine
Appointed Date: 30 September 2014
38 years old

Director
STONEBRIDGE PROPERTIES LIMITED
Appointed Date: 05 January 1998

Resigned Directors

Secretary
CHANCERY HOUSE (C.S.) LIMITED
Resigned: 31 October 1993

Secretary
HARLEY STREET REGISTRARS LIMITED
Resigned: 20 January 1994
Appointed Date: 31 October 1993

Director
ASSOCIATED BRITISH FOODS PLC
Resigned: 04 May 1995

Director
DAGMI, Ezra
Resigned: 05 January 1998
91 years old

Director
LUPINE INVESTMENT CORPORATION
Resigned: 11 May 2004

Director
OBBARD, Hugh John Naismith
Resigned: 24 March 2009
Appointed Date: 11 May 2004
64 years old

Director
WITHERS, Graham Reginald
Resigned: 10 March 1995
Appointed Date: 07 October 1992
84 years old

Director
WITTINGTON INVESTMENTS LIMITED
Resigned: 26 March 2002
Appointed Date: 04 May 1995

Director
QUADRANGLE NOMINEES LIMITED
Resigned: 30 September 2014
Appointed Date: 26 March 2002

2 HYDE PARK STREET MANAGEMENT LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Sep 2016
Confirmation statement made on 23 September 2016 with updates
04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10

15 Jul 2015
Termination of appointment of Quadrangle Nominees Limited as a director on 30 September 2014
...
... and 107 more events
16 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Dec 1986
Registered office changed on 16/12/86 from: 78 brook street grosvenor london W1Y 2AD

28 Nov 1986
Registered office changed on 28/11/86 from: 124-128 city road london EC1V 2NJ

26 Nov 1986
Certificate of Incorporation
26 Nov 1986
Incorporation