10 Hyde Park Square Limited WATFORD


Founded in 1983, 10 Hyde Park Square, classified under reg no. 01691818 is an active company. Currently registered at Lps Livingstone, Wenzel House WD18 9AB, Watford the company has been in the business for fourty one years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 6 directors, namely Tarja V., Maryam E. and Abayome J. and others. Of them, Martha E. has been with the company the longest, being appointed on 26 October 2005 and Tarja V. has been with the company for the least time - from 30 June 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

10 Hyde Park Square Limited Address / Contact

Office Address Lps Livingstone, Wenzel House
Office Address2 Olds Approach
Town Watford
Post code WD18 9AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01691818
Date of Incorporation Mon, 17th Jan 1983
Industry Residents property management
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Tarja V.

Position: Director

Appointed: 30 June 2022

Maryam E.

Position: Director

Appointed: 20 April 2021

Abayome J.

Position: Director

Appointed: 30 June 2016

Michael H.

Position: Director

Appointed: 30 June 2016

Mary G.

Position: Director

Appointed: 02 November 2009

Martha E.

Position: Director

Appointed: 26 October 2005

Wisteria Registrars Limited

Position: Corporate Secretary

Appointed: 15 June 2018

Resigned: 09 January 2023

Lawrence H.

Position: Secretary

Appointed: 25 February 2008

Resigned: 15 June 2018

Alexis B.

Position: Director

Appointed: 13 February 2006

Resigned: 16 December 2011

Cr Secretaries Limited

Position: Corporate Secretary

Appointed: 24 November 2005

Resigned: 15 February 2008

Mark M.

Position: Director

Appointed: 14 December 2004

Resigned: 29 June 2009

Genista H.

Position: Director

Appointed: 30 August 2001

Resigned: 02 August 2005

Richard K.

Position: Director

Appointed: 30 August 2001

Resigned: 10 January 2006

Peter L.

Position: Director

Appointed: 30 August 2001

Resigned: 01 October 2003

Dracliffe Company Services Limited

Position: Corporate Secretary

Appointed: 15 August 2001

Resigned: 24 November 2005

Wardew Investments Limited

Position: Director

Appointed: 23 November 2000

Resigned: 26 April 2001

Julian L.

Position: Director

Appointed: 08 June 1998

Resigned: 26 September 2008

Wendy P.

Position: Director

Appointed: 20 September 1992

Resigned: 08 April 1998

Elaine K.

Position: Director

Appointed: 20 September 1992

Resigned: 21 June 2002

Martha E.

Position: Director

Appointed: 20 September 1992

Resigned: 30 August 2001

St Martins Property Corporation Limited

Position: Corporate Director

Appointed: 20 September 1992

Resigned: 28 November 2000

Robert C.

Position: Director

Appointed: 20 September 1992

Resigned: 09 June 2000

Caroline P.

Position: Secretary

Appointed: 20 September 1992

Resigned: 15 August 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets356 094407 991
Net Assets Liabilities275 686280 428
Other
Average Number Employees During Period57
Creditors80 408127 563
Net Current Assets Liabilities275 686280 428
Total Assets Less Current Liabilities275 686280 428

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, March 2023
Free Download (2 pages)

Company search