Company number 05331563
Status Active
Incorporation Date 13 January 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O OJK LTD, 19 PORTLAND PLACE, LONDON, W1B 1PX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 13 January 2016 no member list. The most likely internet sites of 14 HYDE PARK SQUARE FREEHOLD LIMITED are www.14hydeparksquarefreehold.co.uk, and www.14-hyde-park-square-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. 14 Hyde Park Square Freehold Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 05331563. 14 Hyde Park Square Freehold Limited has been working since 13 January 2005.
The present status of the company is Active. The registered address of 14 Hyde Park Square Freehold Limited is C O Ojk Ltd 19 Portland Place London W1b 1px. . ABEL, Corinne Shelly is a Director of the company. WILLIAMS, Adrian John is a Director of the company. ZIMBLER, Allen, Dr is a Director of the company. Secretary CAMPBELL, Robert Douglas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AMES, Brian Franklin has been resigned. Director CAMPBELL, Robert Douglas has been resigned. Director CAMPBELL, Robert Douglas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 January 2005
Appointed Date: 13 January 2005
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 January 2005
Appointed Date: 13 January 2005
Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 13 January 2005
Appointed Date: 13 January 2005
Persons With Significant Control
Ms Corinne Shelly Abel
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
Mr Adrian John Williams
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
Dr Allen Zimbler Dr
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
14 HYDE PARK SQUARE FREEHOLD LIMITED Events
23 Feb 2017
Confirmation statement made on 13 January 2017 with updates
08 Jul 2016
Accounts for a dormant company made up to 31 January 2016
13 Jan 2016
Annual return made up to 13 January 2016 no member list
19 Oct 2015
Second filing of AR01 previously delivered to Companies House made up to 13 January 2015
16 May 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 37 more events
26 Apr 2005
New secretary appointed
26 Apr 2005
New director appointed
26 Apr 2005
Secretary resigned;director resigned
26 Apr 2005
Director resigned
13 Jan 2005
Incorporation