Company Name13 Hyde Park Square Limited
DirectorsRosemarie Bernadette Katherine Jones and Laura Whyte
Company StatusActive
Company Number01658258
CategoryPrivate Limited Company
Incorporation Date13 August 1982(41 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Rosemarie Bernadette Katherine Jones
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2007(24 years, 11 months after company formation)
Appointment Duration16 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ
Director NameLaura Whyte
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(39 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleSenior Asset Manager
Country of ResidenceEngland
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ
Secretary NameDracliffe Company Services Limited (Corporation)
StatusCurrent
Appointed31 December 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 3 months
Correspondence Address85 Fleet Street
London
EC4Y 1AE
Director NameMrs Margaret Alexandra Rodger
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 February 1994)
RoleHigher Executive Officer Church Commissioners
Country of ResidenceUnited Kingdom
Correspondence Address25 Evelyn Drive
Hatch End
Pinner
Middlesex
HA5 4RL
Director NameGeoffrey Nigel Tuckett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 4 months after company formation)
Appointment Duration13 years (resigned 01 January 2005)
RoleSenior Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address158 Delaware Mansions
Delaware Road
London
W9 2LL
Director NameMichele Anne Manders
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(11 years, 6 months after company formation)
Appointment Duration4 years (resigned 27 February 1998)
RoleHigher Executive Officer
Correspondence Address16 The Croft
Barnet
Hertfordshire
EN5 2TL
Director NameMr Andrew Charles Brown
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(15 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 05 July 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Croft 40 Faircross Way
St Albans
Hertfordshire
AL1 4SD
Director NameMr Paul Richard Clark
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(22 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 October 2007)
RoleChief Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Latham Road
Twickenham
Middlesex
TW1 1BN
Director NameMark McKeown
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(25 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 24 January 2022)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ

Location

Registered AddressThe Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Imam Shah
16.67%
Ordinary
1 at £1Jin-yan Tiong & Tan Kheng Hwee
16.67%
Ordinary
1 at £1Mark Robin Preston
16.67%
Ordinary
1 at £1Mr Hollick & Mrs Hollick
16.67%
Ordinary
1 at £1Ms Saiyeh Jawanmardi
16.67%
Ordinary
1 at £1Robert Paul Green & Marian Patricia Green
16.67%
Ordinary

Accounts

Latest Accounts23 June 2023 (10 months ago)
Next Accounts Due23 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End23 June

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

22 December 2023Micro company accounts made up to 23 June 2023 (3 pages)
21 March 2023Micro company accounts made up to 23 June 2022 (3 pages)
19 January 2023Termination of appointment of Dracliffe Company Services Limited as a secretary on 19 January 2023 (1 page)
19 January 2023Registered office address changed from C/O C/O Radcliffeslebrasseur 85 Fleet Street London EC4Y 1AE to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 19 January 2023 (1 page)
19 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
19 January 2023Appointment of Jtc (Uk) Limited as a secretary on 19 January 2023 (2 pages)
7 February 2022Appointment of Laura Whyte as a director on 24 January 2022 (2 pages)
7 February 2022Termination of appointment of Mark Mckeown as a director on 24 January 2022 (1 page)
5 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
8 December 2021Micro company accounts made up to 23 June 2021 (3 pages)
30 March 2021Micro company accounts made up to 23 June 2020 (3 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 January 2020Director's details changed for Rosemarie Bernadette Katherine Jones on 13 January 2020 (2 pages)
14 January 2020Director's details changed for Mark Mckeown on 13 January 2020 (2 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 December 2019Micro company accounts made up to 23 June 2019 (3 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 December 2018Micro company accounts made up to 23 June 2018 (3 pages)
15 February 2018Accounts for a dormant company made up to 23 June 2017 (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 March 2017Accounts for a dormant company made up to 23 June 2016 (5 pages)
20 March 2017Accounts for a dormant company made up to 23 June 2016 (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
7 March 2016Accounts for a dormant company made up to 23 June 2015 (6 pages)
7 March 2016Accounts for a dormant company made up to 23 June 2015 (6 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 6
(6 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 6
(6 pages)
30 January 2015Accounts for a dormant company made up to 23 June 2014 (6 pages)
30 January 2015Accounts for a dormant company made up to 23 June 2014 (6 pages)
7 January 2015Registered office address changed from 5 Great College Street Westminister London SW1P 3SJ to C/O C/O Radcliffeslebrasseur 85 Fleet Street London EC4Y 1AE on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 5 Great College Street Westminister London SW1P 3SJ to C/O C/O Radcliffeslebrasseur 85 Fleet Street London EC4Y 1AE on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 5 Great College Street Westminister London SW1P 3SJ to C/O C/O Radcliffeslebrasseur 85 Fleet Street London EC4Y 1AE on 7 January 2015 (1 page)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 6
(6 pages)
7 January 2015Secretary's details changed for Dracliffe Company Services Limited on 6 January 2015 (1 page)
7 January 2015Secretary's details changed for Dracliffe Company Services Limited on 6 January 2015 (1 page)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 6
(6 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 6
(6 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 6
(6 pages)
22 August 2013Accounts for a dormant company made up to 23 June 2013 (6 pages)
22 August 2013Accounts for a dormant company made up to 23 June 2013 (6 pages)
27 February 2013Total exemption small company accounts made up to 23 June 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 23 June 2012 (6 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 March 2012Accounts for a dormant company made up to 23 June 2011 (5 pages)
7 March 2012Accounts for a dormant company made up to 23 June 2011 (5 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
23 March 2011Total exemption small company accounts made up to 23 June 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 23 June 2010 (5 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
22 March 2010Total exemption small company accounts made up to 23 June 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 23 June 2009 (5 pages)
21 January 2010Secretary's details changed for Dracliffe Company Services Limited on 31 December 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
21 January 2010Secretary's details changed for Dracliffe Company Services Limited on 31 December 2009 (2 pages)
23 March 2009Total exemption small company accounts made up to 23 June 2008 (4 pages)
23 March 2009Total exemption small company accounts made up to 23 June 2008 (4 pages)
21 January 2009Return made up to 31/12/08; full list of members (5 pages)
21 January 2009Director's change of particulars / rosemarie carty / 11/10/2008 (1 page)
21 January 2009Director's change of particulars / rosemarie carty / 11/10/2008 (1 page)
21 January 2009Return made up to 31/12/08; full list of members (5 pages)
24 April 2008Total exemption small company accounts made up to 23 June 2007 (4 pages)
24 April 2008Total exemption small company accounts made up to 23 June 2007 (4 pages)
11 March 2008Registered office changed on 11/03/2008 from lower sandhill house bodle street hailsham east sussex BN27 4QU (1 page)
11 March 2008Registered office changed on 11/03/2008 from lower sandhill house bodle street hailsham east sussex BN27 4QU (1 page)
25 January 2008Return made up to 31/12/07; full list of members (4 pages)
25 January 2008Return made up to 31/12/07; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 23 June 2006 (5 pages)
18 January 2008Total exemption small company accounts made up to 23 June 2006 (5 pages)
4 January 2008Director resigned (1 page)
4 January 2008New director appointed (2 pages)
4 January 2008Director resigned (1 page)
4 January 2008New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (2 pages)
30 January 2007Return made up to 31/12/06; full list of members (9 pages)
30 January 2007Return made up to 31/12/06; full list of members (9 pages)
3 February 2006Return made up to 31/12/05; full list of members (9 pages)
3 February 2006Return made up to 31/12/05; full list of members (9 pages)
29 December 2005Full accounts made up to 23 June 2005 (6 pages)
29 December 2005Full accounts made up to 23 June 2005 (6 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
11 January 2005Return made up to 31/12/04; full list of members (9 pages)
11 January 2005Return made up to 31/12/04; full list of members (9 pages)
5 January 2005Full accounts made up to 23 June 2004 (6 pages)
5 January 2005Full accounts made up to 23 June 2004 (6 pages)
26 April 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
26 April 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
7 January 2004Full accounts made up to 23 June 2003 (6 pages)
7 January 2004Full accounts made up to 23 June 2003 (6 pages)
7 January 2003Full accounts made up to 23 June 2002 (6 pages)
7 January 2003Full accounts made up to 23 June 2002 (6 pages)
6 January 2003Return made up to 31/12/02; full list of members (9 pages)
6 January 2003Return made up to 31/12/02; full list of members (9 pages)
23 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2002Full accounts made up to 23 June 2001 (6 pages)
7 January 2002Full accounts made up to 23 June 2001 (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (8 pages)
19 January 2001Return made up to 31/12/00; full list of members (8 pages)
4 December 2000Full accounts made up to 23 June 2000 (6 pages)
4 December 2000Full accounts made up to 23 June 2000 (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (8 pages)
19 January 2000Return made up to 31/12/99; full list of members (8 pages)
5 January 2000Full accounts made up to 23 June 1999 (6 pages)
5 January 2000Full accounts made up to 23 June 1999 (6 pages)
10 February 1999Return made up to 31/12/98; no change of members (4 pages)
10 February 1999Return made up to 31/12/98; no change of members (4 pages)
20 January 1999Full accounts made up to 23 June 1998 (6 pages)
20 January 1999Full accounts made up to 23 June 1998 (6 pages)
29 December 1998Registered office changed on 29/12/98 from: fairfax house fulwood place london WC1V 6UB (1 page)
29 December 1998Registered office changed on 29/12/98 from: fairfax house fulwood place london WC1V 6UB (1 page)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
29 July 1998Auditor's resignation (1 page)
29 July 1998Auditor's resignation (1 page)
23 April 1998Full accounts made up to 23 June 1997 (9 pages)
23 April 1998Full accounts made up to 23 June 1997 (9 pages)
2 March 1998Return made up to 31/12/97; full list of members (8 pages)
2 March 1998Return made up to 31/12/97; full list of members (8 pages)
21 April 1997Full accounts made up to 23 June 1996 (8 pages)
21 April 1997Full accounts made up to 23 June 1996 (8 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
25 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 1996Memorandum and Articles of Association (15 pages)
25 February 1996Memorandum and Articles of Association (15 pages)
23 February 1996Full accounts made up to 23 June 1995 (9 pages)
23 February 1996Full accounts made up to 23 June 1995 (9 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)