You are here: bizstats.co.uk > a-z index > 2 list > 2 list

2 Hyde Park Street Management Limited HODDESDON


Founded in 1986, 2 Hyde Park Street Management, classified under reg no. 02077522 is an active company. Currently registered at Rmg House EN11 0DR, Hoddesdon the company has been in the business for 38 years. Its financial year was closed on March 25 and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Mala S., Charles F.. Of them, Charles F. has been with the company the longest, being appointed on 26 March 2002 and Mala S. has been with the company for the least time - from 1 July 2020. Currently 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.

2 Hyde Park Street Management Limited Address / Contact

Office Address Rmg House
Office Address2 Essex Road
Town Hoddesdon
Post code EN11 0DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02077522
Date of Incorporation Wed, 26th Nov 1986
Industry Residents property management
End of financial Year 25th March
Company age 38 years old
Account next due date Mon, 25th Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Mala S.

Position: Director

Appointed: 01 July 2020

Charles F.

Position: Director

Appointed: 26 March 2002

Stonebridge Properties Limited

Position: Corporate Director

Appointed: 05 January 1998

Jasmine F.

Position: Director

Appointed: 30 September 2014

Resigned: 01 July 2020

Hugh O.

Position: Director

Appointed: 11 May 2004

Resigned: 24 March 2009

Quadrangle Nominees Limited

Position: Corporate Director

Appointed: 26 March 2002

Resigned: 30 September 2014

Wittington Investments Limited

Position: Director

Appointed: 04 May 1995

Resigned: 26 March 2002

Westco Nominees Limited

Position: Corporate Secretary

Appointed: 28 November 1994

Resigned: 18 December 2017

Harley Street Registrars Limited

Position: Secretary

Appointed: 31 October 1993

Resigned: 20 January 1994

Graham W.

Position: Director

Appointed: 07 October 1992

Resigned: 10 March 1995

Ezra D.

Position: Director

Appointed: 23 September 1992

Resigned: 05 January 1998

L.

Position: Director

Appointed: 23 September 1992

Resigned: 11 May 2004

Associated British Foods Plc

Position: Director

Appointed: 23 September 1992

Resigned: 04 May 1995

Chancery House (c.s.) Limited

Position: Secretary

Appointed: 23 September 1992

Resigned: 31 October 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1010101010       
Balance Sheet
Cash Bank On Hand    101010     
Current Assets      101010101010
Cash Bank In Hand1010101010       
Reserves/Capital
Called Up Share Capital1010101010       
Shareholder Funds1010101010       
Other
Net Current Assets Liabilities      101010101010
Number Shares Issued Fully Paid      10     
Par Value Share 1111 1     
Total Assets Less Current Liabilities101010101010101010101010
Number Shares Allotted 10101010       
Share Capital Allotted Called Up Paid1010101010       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 30th, November 2023
Free Download (6 pages)

Company search

Advertisements