HYDE PARK HOUSE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9QR

Company number 01002569
Status Active
Incorporation Date 16 February 1971
Company Type Private Limited Company
Address BRIDGE HOUSE 4 BOROUGH HIGH STREET, LONDON BRIDGE, LONDON, SE1 9QR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 100 . The most likely internet sites of HYDE PARK HOUSE PROPERTIES LIMITED are www.hydeparkhouseproperties.co.uk, and www.hyde-park-house-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eight months. Hyde Park House Properties Limited is a Private Limited Company. The company registration number is 01002569. Hyde Park House Properties Limited has been working since 16 February 1971. The present status of the company is Active. The registered address of Hyde Park House Properties Limited is Bridge House 4 Borough High Street London Bridge London Se1 9qr. . COLE, Niki Maxine is a Secretary of the company. JUPP, Karen Anne is a Secretary of the company. COLE, Niki Maxine is a Director of the company. COLE, Terence Shelby is a Director of the company. Secretary FURNESS, Teresa Ellen has been resigned. Secretary SEDAT, Zafer has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
COLE, Niki Maxine
Appointed Date: 09 December 2004

Secretary
JUPP, Karen Anne
Appointed Date: 27 October 2006

Director
COLE, Niki Maxine
Appointed Date: 07 October 2006
80 years old

Director
COLE, Terence Shelby
Appointed Date: 16 December 1971
93 years old

Resigned Directors

Secretary
FURNESS, Teresa Ellen
Resigned: 06 April 1998

Secretary
SEDAT, Zafer
Resigned: 09 December 2004
Appointed Date: 06 April 1998

Persons With Significant Control

Mr Terence Shelby Cole
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – 75% or more

HYDE PARK HOUSE PROPERTIES LIMITED Events

03 Jan 2017
Confirmation statement made on 28 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

02 Oct 2015
Total exemption small company accounts made up to 31 December 2014
05 Jan 2015
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100

...
... and 79 more events
15 Nov 1986
Accounts for a small company made up to 31 December 1985

02 Jul 1986
Accounts for a small company made up to 31 December 1984

07 Apr 1977
Allotment of shares
06 Dec 1976
Annual return made up to 03/12/75
16 Dec 1971
Allotment of shares

HYDE PARK HOUSE PROPERTIES LIMITED Charges

28 January 1994
Legal charge
Delivered: 8 February 1994
Status: Outstanding
Persons entitled: Deedchoice Limited
Description: 11 goldsmith avenue london W3 together with all buildings…
15 June 1993
Legal charge
Delivered: 17 June 1993
Status: Outstanding
Persons entitled: Deedchoice Limited
Description: F/H premises k/a amelia court highland road bromley t/n k…
3 April 1992
Mortgage
Delivered: 7 April 1992
Status: Outstanding
Persons entitled: Deedchoice Limited
Description: F/H amelia court highland road bromley kent t/n K54097 the…
17 December 1984
Pledge over a cash collateral deposit
Delivered: 21 December 1984
Status: Outstanding
Persons entitled: Pengepond Limited
Description: Pledge of the sum of £1,725 as a general and continuing…
17 December 1984
Legal charge
Delivered: 21 December 1984
Status: Outstanding
Persons entitled: Pengepond Limited
Description: 21 perry vale london SE23 together with all fixtures…
22 November 1982
Debenture
Delivered: 1 December 1982
Status: Outstanding
Persons entitled: Terence Cole.
Description: Fixed & floating charges over the undertaking and all…
29 April 1982
Legal charge
Delivered: 5 May 1982
Status: Outstanding
Persons entitled: Officestar Limited
Description: F/H 21 perry vale SE23 title no ngl 181544.
29 September 1979
Legal charge
Delivered: 3 October 1979
Status: Outstanding
Persons entitled: Tenuregrade Limited
Description: 39 woolwich road london SE10 t/n 230461.
19 February 1979
Legal charge
Delivered: 26 February 1979
Status: Outstanding
Persons entitled: Tenuregrade Limited
Description: 97 winchester street london S.W.1.
3 November 1978
Legal charge
Delivered: 8 November 1978
Status: Outstanding
Persons entitled: Tenuregrade Limited
Description: 60 redcliffe gardens, london, S.W.10 and 97 winchester…
30 October 1978
Legal charge
Delivered: 3 November 1978
Status: Outstanding
Persons entitled: Tenuregrade LTD
Description: 60 redcliffe gardens london SW10 title no ln 67955.
14 April 1977
Legal mortgage
Delivered: 18 April 1977
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 16, 16A 18 20 22 24 26 alfred street and 23 24 25 26 edgar…
4 June 1974
Legal charge
Delivered: 21 June 1974
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 21 perry vale, forest hill, SE23.
25 October 1973
Legal charge and acquisition
Delivered: 4 February 1976
Status: Outstanding
Persons entitled: First National Finance Corporation LTD
Description: Properties at 16, 16B, 18, 20, 22 24 and 26 alfred street…
10 August 1973
Mortgage
Delivered: 24 August 1973
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: New mill lane totties near holmfirth york.