Company Name18 Hyde Park Gardens Freehold Limited
Company StatusActive
Company Number07203825
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 March 2010(14 years, 1 month ago)
Previous Name18 Hyde Park Gardens Freeco Limited

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 NameMr Marcus Jonathan Margulies
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(4 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Keith John Morris
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(4 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleInsurance
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameChristopher John Hopkinson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(7 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Director NameMr John Richard Collins
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(2 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 18 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Hyde Park Gardens
London
W2 2LY
Director NameMr Michael Lionel Phillips
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 March 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

27 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
26 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
10 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
18 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
7 October 2021Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU United Kingdom to 82 st John Street London EC1M 4JN on 7 October 2021 (1 page)
12 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
3 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
26 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 July 2017Appointment of Christopher John Hopkinson as a director on 1 June 2017 (2 pages)
25 July 2017Notification of Marcus Jonathan Margulies as a person with significant control on 1 June 2017 (2 pages)
25 July 2017Notification of Marcus Jonathan Margulies as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Keith John Morris as a person with significant control on 1 June 2017 (2 pages)
25 July 2017Appointment of Christopher John Hopkinson as a director on 1 June 2017 (2 pages)
25 July 2017Termination of appointment of Michael Lionel Phillips as a director on 1 June 2017 (1 page)
25 July 2017Notification of Christopher John Hopkinson as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Withdrawal of a person with significant control statement on 25 July 2017 (2 pages)
25 July 2017Notification of Christopher John Hopkinson as a person with significant control on 1 June 2017 (2 pages)
25 July 2017Notification of Keith John Morris as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Termination of appointment of Michael Lionel Phillips as a director on 1 June 2017 (1 page)
25 July 2017Withdrawal of a person with significant control statement on 25 July 2017 (2 pages)
6 July 2017Registered office address changed from Terrick House Terrick Aylesbury HP22 5XP England to Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 6 July 2017 (1 page)
6 July 2017Registered office address changed from Terrick House Terrick Aylesbury HP22 5XP England to Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 6 July 2017 (1 page)
21 April 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
21 April 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
8 February 2017Registered office address changed from 22 Gilbert Street London W1K 5HD to Terrick House Terrick Aylesbury HP22 5XP on 8 February 2017 (1 page)
8 February 2017Registered office address changed from 22 Gilbert Street London W1K 5HD to Terrick House Terrick Aylesbury HP22 5XP on 8 February 2017 (1 page)
7 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 April 2016Annual return made up to 25 March 2016 no member list (3 pages)
8 April 2016Annual return made up to 25 March 2016 no member list (3 pages)
29 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 April 2015Company name changed 18 hyde park gardens freeco LIMITED\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-18
(3 pages)
23 April 2015Company name changed 18 hyde park gardens freeco LIMITED\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-18
(3 pages)
20 April 2015Termination of appointment of John Richard Collins as a director on 18 September 2014 (1 page)
20 April 2015Annual return made up to 25 March 2015 no member list (3 pages)
20 April 2015Termination of appointment of John Richard Collins as a director on 18 September 2014 (1 page)
20 April 2015Annual return made up to 25 March 2015 no member list (3 pages)
20 April 2015Termination of appointment of John Richard Collins as a director on 18 September 2014 (1 page)
20 April 2015Termination of appointment of John Richard Collins as a director on 18 September 2014 (1 page)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 July 2014Appointment of Marcus Jonathan Margulies as a director on 1 July 2014 (3 pages)
22 July 2014Appointment of Keith John Morris as a director on 1 July 2014 (3 pages)
22 July 2014Appointment of Mr Michael Lionel Phillips as a director on 1 July 2014 (3 pages)
22 July 2014Appointment of Marcus Jonathan Margulies as a director on 1 July 2014 (3 pages)
22 July 2014Appointment of Keith John Morris as a director on 1 July 2014 (3 pages)
22 July 2014Appointment of Keith John Morris as a director on 1 July 2014 (3 pages)
22 July 2014Appointment of Mr Michael Lionel Phillips as a director on 1 July 2014 (3 pages)
22 July 2014Appointment of Marcus Jonathan Margulies as a director on 1 July 2014 (3 pages)
22 July 2014Appointment of Mr Michael Lionel Phillips as a director on 1 July 2014 (3 pages)
1 April 2014Annual return made up to 25 March 2014 no member list (2 pages)
1 April 2014Annual return made up to 25 March 2014 no member list (2 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 April 2013Annual return made up to 25 March 2013 no member list (2 pages)
24 April 2013Annual return made up to 25 March 2013 no member list (2 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 June 2012Annual return made up to 25 March 2012 no member list (2 pages)
11 June 2012Annual return made up to 25 March 2012 no member list (2 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 April 2011Annual return made up to 25 March 2011 (14 pages)
21 April 2011Annual return made up to 25 March 2011 (14 pages)
23 June 2010Appointment of Mr John Richard Collins as a director (3 pages)
23 June 2010Appointment of Mr John Richard Collins as a director (4 pages)
23 June 2010Appointment of Mr John Richard Collins as a director (3 pages)
1 April 2010Termination of appointment of Waterlow Nominees Limited as a director (2 pages)
1 April 2010Termination of appointment of Dunstana Davies as a director (2 pages)
1 April 2010Termination of appointment of Waterlow Nominees Limited as a director (2 pages)
1 April 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
1 April 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
1 April 2010Termination of appointment of Dunstana Davies as a director (2 pages)
25 March 2010Incorporation (34 pages)
25 March 2010Incorporation (34 pages)