Company NameTwo Hyde Park Square Management Company Limited
DirectorsSofronis Papadopoulos and Danny Amliwalla
Company StatusActive
Company Number07524559
CategoryPrivate Limited Company
Incorporation Date10 February 2011(13 years, 2 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 NameMr Sofronis Papadopoulos
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2017(6 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameMr Danny Amliwalla
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2019(8 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Albion Street
London
W2 2AX
Director NameMr Gregory William Brown
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressSt. Judes Lodge Old Laxey Hill
Laxey
Isle Of Man
IM4 7BZ
Director NameMr Shaun Corris
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressHolly Cottage Kionslieu Hill
Foxdale
Isle Of Man
IM4 3JQ
Director NameMr Peter Anthony Crompton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence Address1 Howe Road
Onchan
Isle Of Man
IM3 2AP
Director NameMs Eimear Mary Dowling
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence AddressArose Little Switzerland
Douglas
Isle Of Man
IM2 6AE
Director NameMiss Therese Ann Ryan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed05 December 2011(9 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 14 June 2013)
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence AddressSixty Circular Road
Douglas
IM1 1SA
Director NameMr John Gwynn Hinds
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(2 years, 4 months after company formation)
Appointment Duration4 years (resigned 29 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 176 Bay House
Phoenix Way
Swansea
SA7 9YT
Wales
Director NameMr David Andrew Harris
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(2 years, 4 months after company formation)
Appointment Duration4 years (resigned 29 June 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPO Box 176 Bay House
Phoenix Way
Swansea
SA7 9YT
Wales
Director NameMr Danny Amliwalla
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(6 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 June 2019)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Albion Street
London
W2 2AX
Director NameMr Charles William Pattison
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 11 July 2019)
RoleConsultant Cardiothoracic Surgeon
Country of ResidenceEngland
Correspondence Address24-25 Albion Street
London
W2 2AX
Director NameMr Ivan Dyrtchenko
Date of BirthDecember 1985 (Born 38 years ago)
NationalitySwedish
StatusResigned
Appointed29 June 2017(6 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 December 2020)
RoleFinance Professional
Country of ResidenceEngland
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameNasser Abdulaziz Aljalal
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityKuwaiti
StatusResigned
Appointed29 June 2017(6 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 September 2021)
RoleBusinessman
Country of ResidenceKuwait
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameMr Graeme Torre
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(6 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2021)
RoleFund Manager
Country of ResidenceHong Kong
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameLiberty Property (GP) And Liberty Nominees Limited (Corporation)
StatusResigned
Appointed10 February 2011(same day as company formation)
Correspondence Address60 Circular Road
Douglas
Isle Of Man
IM1 1FA
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed13 November 2017(6 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 September 2018)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU

Location

Registered Address9a Macklin Street
London
WC2B 5NE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts5 April 2022 (2 years ago)
Next Accounts Due5 April 2024 (overdue)
Accounts CategoryDormant
Accounts Year End05 April

Returns

Latest Return10 February 2023 (1 year, 2 months ago)
Next Return Due24 February 2024 (overdue)

Filing History

14 December 2020Termination of appointment of Ivan Dyrtchenko as a director on 11 December 2020 (1 page)
22 April 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
14 February 2020Accounts for a dormant company made up to 5 April 2019 (2 pages)
14 February 2020Registered office address changed from 24-25 Albion Street London W2 2AX England to 9a Macklin Street London WC2B 5NE on 14 February 2020 (1 page)
11 July 2019Termination of appointment of Charles William Pattison as a director on 11 July 2019 (1 page)
8 July 2019Appointment of Mr Danny Amliwalla as a director on 5 July 2019 (2 pages)
24 June 2019Termination of appointment of Danny Amliwalla as a director on 24 June 2019 (1 page)
1 March 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
10 January 2019Accounts for a dormant company made up to 5 April 2018 (2 pages)
28 September 2018Termination of appointment of Crabtree Pm Limited as a secretary on 27 September 2018 (1 page)
28 September 2018Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to 24-25 Albion Street London W2 2AX on 28 September 2018 (1 page)
23 February 2018Confirmation statement made on 10 February 2018 with updates (6 pages)
9 February 2018Accounts for a dormant company made up to 5 April 2017 (2 pages)
12 January 2018Director's details changed for Danny Amliwalla on 12 January 2018 (2 pages)
12 January 2018Director's details changed for Danny Amliwalla on 12 January 2018 (2 pages)
23 November 2017Appointment of Crabtree Pm Limited as a secretary on 13 November 2017 (2 pages)
23 November 2017Appointment of Crabtree Pm Limited as a secretary on 13 November 2017 (2 pages)
13 November 2017Registered office address changed from 2 Hyde Park Square London W2 2JY England to Marlborough House 298 Regents Park Road London N3 2UU on 13 November 2017 (2 pages)
13 November 2017Registered office address changed from 2 Hyde Park Square London W2 2JY England to Marlborough House 298 Regents Park Road London N3 2UU on 13 November 2017 (2 pages)
27 July 2017Registered office address changed from PO Box 176 Bay House Phoenix Way Swansea SA7 9YT to 2 Hyde Park Square London W2 2JY on 27 July 2017 (1 page)
27 July 2017Registered office address changed from PO Box 176 Bay House Phoenix Way Swansea SA7 9YT to 2 Hyde Park Square London W2 2JY on 27 July 2017 (1 page)
7 July 2017Termination of appointment of John Gwynn Hinds as a director on 29 June 2017 (1 page)
7 July 2017Appointment of Mr Graeme Torre as a director on 29 June 2017 (2 pages)
7 July 2017Termination of appointment of John Gwynn Hinds as a director on 29 June 2017 (1 page)
7 July 2017Termination of appointment of David Andrew Harris as a director on 29 June 2017 (1 page)
7 July 2017Appointment of Danny Amliwalla as a director on 29 June 2017 (2 pages)
7 July 2017Appointment of Mr Charles William Pattison as a director on 29 June 2017 (2 pages)
7 July 2017Appointment of Mr Ivan Dyrtchenko as a director on 29 June 2017 (2 pages)
7 July 2017Appointment of Nasser Abdulaziz Aljalal as a director on 29 June 2017 (2 pages)
7 July 2017Appointment of Mr Sofronis Papadopoulos as a director on 29 June 2017 (2 pages)
7 July 2017Appointment of Danny Amliwalla as a director on 29 June 2017 (2 pages)
7 July 2017Appointment of Mr Sofronis Papadopoulos as a director on 29 June 2017 (2 pages)
7 July 2017Termination of appointment of David Andrew Harris as a director on 29 June 2017 (1 page)
7 July 2017Appointment of Mr Graeme Torre as a director on 29 June 2017 (2 pages)
7 July 2017Appointment of Mr Ivan Dyrtchenko as a director on 29 June 2017 (2 pages)
7 July 2017Appointment of Nasser Abdulaziz Aljalal as a director on 29 June 2017 (2 pages)
7 July 2017Appointment of Mr Charles William Pattison as a director on 29 June 2017 (2 pages)
16 February 2017Confirmation statement made on 10 February 2017 with updates (8 pages)
16 February 2017Confirmation statement made on 10 February 2017 with updates (8 pages)
20 December 2016Accounts for a dormant company made up to 5 April 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 5 April 2016 (2 pages)
10 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 36
(7 pages)
10 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 36
(7 pages)
21 December 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
10 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 36
(7 pages)
10 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 36
(7 pages)
5 June 2014Accounts made up to 5 April 2014 (2 pages)
5 June 2014Accounts made up to 5 April 2014 (2 pages)
5 June 2014Accounts made up to 5 April 2014 (2 pages)
28 May 2014Accounts made up to 5 April 2013 (2 pages)
28 May 2014Accounts made up to 5 April 2013 (2 pages)
28 May 2014Accounts made up to 5 April 2013 (2 pages)
5 March 2014Annual return made up to 10 February 2014 with a full list of shareholders (7 pages)
5 March 2014Annual return made up to 10 February 2014 with a full list of shareholders (7 pages)
14 February 2014Memorandum and Articles of Association (12 pages)
14 February 2014Memorandum and Articles of Association (12 pages)
22 July 2013Termination of appointment of Eimear Mary Dowling as a director on 14 June 2013 (2 pages)
22 July 2013Termination of appointment of Peter Anthony Crompton as a director on 14 June 2013 (2 pages)
22 July 2013Termination of appointment of Therese Ann Ryan as a director on 14 June 2013 (2 pages)
22 July 2013Termination of appointment of Shaun Corris as a director on 14 June 2013 (2 pages)
22 July 2013Appointment of Mr John Gwynn Hinds as a director on 14 June 2013 (3 pages)
22 July 2013Appointment of Mr David Andrew Harris as a director on 28 June 2013 (3 pages)
22 July 2013Termination of appointment of Shaun Corris as a director on 14 June 2013 (2 pages)
22 July 2013Termination of appointment of Eimear Mary Dowling as a director on 14 June 2013 (2 pages)
22 July 2013Termination of appointment of Peter Anthony Crompton as a director on 14 June 2013 (2 pages)
22 July 2013Termination of appointment of Therese Ann Ryan as a director on 14 June 2013 (2 pages)
22 July 2013Appointment of Mr David Andrew Harris as a director on 28 June 2013 (3 pages)
22 July 2013Appointment of Mr John Gwynn Hinds as a director on 14 June 2013 (3 pages)
6 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
12 February 2013Director's details changed for Ms Eimear Mary Dowling on 22 January 2013 (3 pages)
12 February 2013Director's details changed for Ms Eimear Mary Dowling on 22 January 2013 (3 pages)
10 January 2013Statement of capital following an allotment of shares on 14 December 2012
  • GBP 36
(4 pages)
10 January 2013Statement of capital following an allotment of shares on 14 December 2012
  • GBP 36
(4 pages)
6 November 2012Accounts made up to 5 April 2012 (2 pages)
6 November 2012Accounts made up to 5 April 2012 (2 pages)
6 November 2012Accounts made up to 5 April 2012 (2 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
14 February 2012Termination of appointment of Liberty Property (Gp) and Liberty Nominees Limited as a director on 2 February 2012 (1 page)
14 February 2012Termination of appointment of Liberty Property (Gp) and Liberty Nominees Limited as a director on 2 February 2012 (1 page)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
14 February 2012Termination of appointment of Liberty Property (Gp) and Liberty Nominees Limited as a director on 2 February 2012 (1 page)
14 December 2011Appointment of Miss Therese Ann Ryan as a director on 5 December 2011 (3 pages)
14 December 2011Appointment of Miss Therese Ann Ryan as a director on 5 December 2011 (3 pages)
14 December 2011Termination of appointment of Gregory William Brown as a director on 5 December 2011 (2 pages)
14 December 2011Appointment of Miss Therese Ann Ryan as a director on 5 December 2011 (3 pages)
14 December 2011Termination of appointment of Gregory William Brown as a director on 5 December 2011 (2 pages)
14 December 2011Termination of appointment of Gregory William Brown as a director on 5 December 2011 (2 pages)
18 November 2011Current accounting period extended from 28 February 2012 to 5 April 2012 (3 pages)
18 November 2011Current accounting period extended from 28 February 2012 to 5 April 2012 (3 pages)
18 November 2011Current accounting period extended from 28 February 2012 to 5 April 2012 (3 pages)
10 February 2011Incorporation (12 pages)
10 February 2011Incorporation (12 pages)