22 Hyde Park Gate Management Limited CHESHAM


22 Hyde Park Gate Management started in year 1991 as Private Limited Company with registration number 02598885. The 22 Hyde Park Gate Management company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Chesham at C/o Dickinsons, Brandon House. Postal code: HP5 1EG.

At present there are 4 directors in the the firm, namely Salamander D., Timothy B. and Tesula M. and others. In addition one secretary - Jasmyne K. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

22 Hyde Park Gate Management Limited Address / Contact

Office Address C/o Dickinsons, Brandon House
Office Address2 First Floor, 90 The Broadway
Town Chesham
Post code HP5 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02598885
Date of Incorporation Mon, 8th Apr 1991
Industry Residents property management
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (48 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Salamander D.

Position: Director

Appointed: 22 February 2017

Timothy B.

Position: Director

Appointed: 04 September 2005

Jasmyne K.

Position: Secretary

Appointed: 01 January 2003

Tesula M.

Position: Director

Appointed: 16 June 1997

Louise M.

Position: Director

Appointed: 01 June 1996

Mona Management Services Limited

Position: Corporate Director

Appointed: 01 November 2001

Resigned: 27 May 2014

Salamander D.

Position: Director

Appointed: 26 September 1999

Resigned: 29 January 2015

Christopher C.

Position: Director

Appointed: 18 June 1999

Resigned: 04 September 2005

Daniele R.

Position: Director

Appointed: 31 May 1997

Resigned: 18 June 1999

Clive G.

Position: Director

Appointed: 06 January 1997

Resigned: 04 July 2003

Pankaj S.

Position: Secretary

Appointed: 15 October 1996

Resigned: 31 August 2010

James B.

Position: Director

Appointed: 19 April 1995

Resigned: 01 November 2001

Mohammad B.

Position: Secretary

Appointed: 01 January 1995

Resigned: 15 October 1996

Pankaj S.

Position: Secretary

Appointed: 08 April 1992

Resigned: 01 January 1995

Ramez S.

Position: Director

Appointed: 08 April 1991

Resigned: 30 September 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 April 1991

Resigned: 08 April 1991

Mohammad A.

Position: Director

Appointed: 08 April 1991

Resigned: 25 September 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 April 1991

Resigned: 08 April 1991

People with significant control

The register of PSCs that own or control the company consists of 4 names. As we discovered, there is Salamander D. This PSC has significiant influence or control over this company,. Another one in the PSC register is Timothy B. This PSC . The third one is Louise M., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Salamander D.

Notified on 22 February 2017
Nature of control: significiant influence or control

Timothy B.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Louise M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Tesula M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 30th Sep 2023
filed on: 8th, November 2023
Free Download (4 pages)

Company search