15 Hyde Park Square Limited LONDON


15 Hyde Park Square started in year 1982 as Private Limited Company with registration number 01658261. The 15 Hyde Park Square company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in London at C/o Ymu Business Management Limited. Postal code: W1W 5QZ.

At present there are 4 directors in the the firm, namely Diego V., Allen Z. and Ian G. and others. In addition one secretary - Aaron G. - is with the company. As of 9 May 2024, there were 7 ex directors - Robin B., Simon B. and others listed below. There were no ex secretaries.

15 Hyde Park Square Limited Address / Contact

Office Address C/o Ymu Business Management Limited
Office Address2 180 Great Portland Street
Town London
Post code W1W 5QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01658261
Date of Incorporation Fri, 13th Aug 1982
Industry Management of real estate on a fee or contract basis
End of financial Year 23rd June
Company age 42 years old
Account next due date Sat, 23rd Mar 2024 (47 days after)
Account last made up date Thu, 23rd Jun 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Diego V.

Position: Director

Appointed: 27 November 2009

Allen Z.

Position: Director

Appointed: 22 February 2009

Ian G.

Position: Director

Appointed: 04 March 2006

Aaron G.

Position: Secretary

Appointed: 10 July 2000

Aaron G.

Position: Director

Appointed: 10 July 2000

Robin B.

Position: Director

Appointed: 04 March 2006

Resigned: 29 July 2009

Simon B.

Position: Director

Appointed: 26 July 2003

Resigned: 21 December 2005

Athina P.

Position: Director

Appointed: 10 July 2000

Resigned: 22 January 2020

Andrew B.

Position: Director

Appointed: 27 February 1998

Resigned: 10 July 2000

Michele M.

Position: Director

Appointed: 07 February 1994

Resigned: 27 February 1998

Margaret R.

Position: Director

Appointed: 31 December 1991

Resigned: 07 February 1994

Geoffrey T.

Position: Director

Appointed: 31 December 1991

Resigned: 10 July 2000

Dracliffe Company Services Limited

Position: Corporate Secretary

Appointed: 31 December 1991

Resigned: 10 July 2000

People with significant control

The list of PSCs who own or control the company includes 4 names. As we researched, there is Aaron G. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Aaron G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Athina P., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Aaron G.

Notified on 6 June 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Aaron G.

Notified on 6 April 2016
Ceased on 23 February 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Athina P.

Notified on 22 January 2020
Ceased on 22 January 2020
Nature of control: 25-50% shares

Athina P.

Notified on 6 April 2016
Ceased on 22 January 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-232012-06-232016-06-232017-06-232018-06-232019-06-232020-06-232021-06-232022-06-232023-06-23
Net Worth92 499104 499        
Balance Sheet
Cash Bank On Hand  63 96455 55160 11184 49982 04289 07539 50649 672
Current Assets104 988134 967 78 64884 13791 979105 584108 20376 10789 607
Debtors4 93112 7751 98523 09724 0267 48023 54219 12836 60139 935
Other Debtors  2402828 371294332354499674
Cash Bank In Hand100 057122 192        
Net Assets Liabilities Including Pension Asset Liability92 499104 499        
Reserves/Capital
Called Up Share Capital66        
Profit Loss Account Reserve17 20512 000        
Shareholder Funds92 499104 499        
Other
Average Number Employees During Period     55544
Corporation Tax Payable  979797979797  
Creditors  5 0675 7667 2553 0974 7023 3211 0002 500
Net Current Assets Liabilities92 499104 499 72 88276 88288 882100 882104 88275 10787 107
Number Shares Issued Fully Paid   6      
Other Creditors  2 0004 6806 6653 0004 6051 0001 0002 500
Par Value Share 1 1      
Trade Creditors Trade Payables  2 970989493  2 224  
Trade Debtors Trade Receivables  1 74522 81515 6557 18623 21018 77436 10239 261
Creditors Due Within One Year12 48930 468        
Number Shares Allotted 6        
Other Aggregate Reserves75 28892 493        
Share Capital Allotted Called Up Paid66        
Total Assets Less Current Liabilities92 499104 499        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 23rd Jun 2023
filed on: 11th, March 2024
Free Download (6 pages)

Company search