Company NameHYDE Park Construction Ltd
Company StatusActive
Company Number09166948
CategoryPrivate Limited Company
Incorporation Date7 August 2014(9 years, 8 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Clarke Adrian Gallagher
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 4 Longwalk Road
Stockley Park
Uxbridge
UB11 1FE
Director NameMr Derek Keith Copeman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 4 Longwalk Road
Stockley Park
Uxbridge
UB11 1FE
Director NameMrs Keely Ayres
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1st Floor 4 Longwalk Road
Stockley Park
Uxbridge
UB11 1FE
Director NameMr James Malcolm Fox - Davies
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Chesterfield Way
Hayes
Middlesex
UB3 3NW
Director NameMr Christian Matthews-Jones
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Chesterfield Way
Hayes
Middlesex
UB3 3NW

Location

Registered Address1st Floor 4 Longwalk Road
Stockley Park
Uxbridge
UB11 1FE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Shareholders

1 at £1Clarke Gallagher
50.00%
Ordinary
1 at £1James Fox Davies
50.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 4 weeks from now)

Filing History

31 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
17 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
17 June 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
30 May 2022Previous accounting period shortened from 31 August 2021 to 30 August 2021 (1 page)
20 December 2021Appointment of Mrs Keely Ayres as a director on 20 December 2021 (2 pages)
19 November 2021Appointment of Mr Derek Keith Copeman as a director on 19 November 2021 (2 pages)
22 September 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (2 pages)
26 January 2021Change of details for Mr Clarke Adrian Gallagher as a person with significant control on 25 January 2021 (2 pages)
26 January 2021Director's details changed for Mr Clarke Adrian Gallagher on 25 January 2021 (2 pages)
18 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
10 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-09
(3 pages)
2 March 2020Registered office address changed from Unit 1 Chesterfield Way Hayes Middlesex UB3 3NW to 1st Floor 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 2 March 2020 (1 page)
9 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-09
(3 pages)
1 October 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
12 September 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
15 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-15
(3 pages)
13 September 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
13 September 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
29 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
29 August 2018Termination of appointment of Christian Matthews-Jones as a director on 1 July 2018 (1 page)
28 August 2018Termination of appointment of Christian Matthews-Jones as a director on 1 July 2018 (1 page)
12 September 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
8 August 2017Cessation of James Malcolm Fox Davies as a person with significant control on 25 November 2016 (1 page)
8 August 2017Cessation of James Malcolm Fox Davie as a person with significant control on 8 August 2017 (1 page)
20 July 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
20 July 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
8 December 2016Termination of appointment of James Malcolm Fox - Davies as a director on 25 November 2016 (1 page)
8 December 2016Termination of appointment of James Malcolm Fox - Davies as a director on 25 November 2016 (1 page)
11 November 2016Appointment of Mr Christian Matthews-Jones as a director on 1 November 2016 (3 pages)
11 November 2016Appointment of Mr Christian Matthews-Jones as a director on 1 November 2016 (3 pages)
17 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
28 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
28 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
13 October 2015Company name changed fox davies gallagher (london) LIMITED\certificate issued on 13/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-12
(3 pages)
13 October 2015Company name changed fox davies gallagher (london) LIMITED\certificate issued on 13/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-12
(3 pages)
27 August 2015Director's details changed for Mr James Malcolm Fox Davies on 26 August 2015 (2 pages)
27 August 2015Director's details changed for Mr James Malcolm Fox Davies on 26 August 2015 (2 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(3 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(3 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(3 pages)
7 August 2014Incorporation
Statement of capital on 2014-08-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 August 2014Incorporation
Statement of capital on 2014-08-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)