You are here: bizstats.co.uk > a-z index > 2 list > 22 list

22-23-24 Hyde Park Square Rtm Limited LONDON


Founded in 2004, 22-23-24 Hyde Park Square Rtm, classified under reg no. 05312527 is an active company. Currently registered at 9 Spring Street W2 3RA, London the company has been in the business for 20 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 8 directors in the the company, namely George Z., Amira M. and Sarah M. and others. In addition one secretary - Riccardo F. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jacob P. who worked with the the company until 6 October 2016.

22-23-24 Hyde Park Square Rtm Limited Address / Contact

Office Address 9 Spring Street
Town London
Post code W2 3RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05312527
Date of Incorporation Tue, 14th Dec 2004
Industry Residents property management
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

George Z.

Position: Director

Appointed: 23 November 2022

Amira M.

Position: Director

Appointed: 01 April 2021

Sarah M.

Position: Director

Appointed: 24 December 2019

Samantha S.

Position: Director

Appointed: 29 November 2018

Riccardo F.

Position: Secretary

Appointed: 06 October 2016

Saeed B.

Position: Director

Appointed: 17 April 2014

Maria P.

Position: Director

Appointed: 13 May 2010

Riccardo F.

Position: Director

Appointed: 10 November 2008

George Z.

Position: Director

Appointed: 14 December 2004

Joannis K.

Position: Director

Appointed: 16 November 2011

Resigned: 05 December 2018

Edward L.

Position: Director

Appointed: 16 November 2011

Resigned: 01 January 2014

Kate O.

Position: Director

Appointed: 17 November 2010

Resigned: 30 November 2016

Alfredo V.

Position: Director

Appointed: 10 November 2009

Resigned: 29 June 2011

Marjorie W.

Position: Director

Appointed: 16 September 2008

Resigned: 07 December 2018

Dulcie P.

Position: Director

Appointed: 21 March 2007

Resigned: 24 March 2017

Robert D.

Position: Director

Appointed: 21 March 2007

Resigned: 31 March 2008

Graham M.

Position: Director

Appointed: 21 March 2007

Resigned: 27 July 2010

Anastasios M.

Position: Director

Appointed: 14 December 2004

Resigned: 04 March 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 December 2004

Resigned: 14 December 2004

Jacob P.

Position: Secretary

Appointed: 14 December 2004

Resigned: 06 October 2016

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 December 2004

Resigned: 14 December 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Director

Appointed: 14 December 2004

Resigned: 14 December 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand103 229117 35198 95288 53751 078
Current Assets127 438141 721116 930122 52464 271
Debtors24 20924 37017 97833 98713 193
Net Assets Liabilities104 449114 94397 987111 31731 641
Other Debtors21 20322 55117 87919 89913 193
Other
Average Number Employees During Period11111
Cost Sales   214 114232 813
Creditors22 98926 77818 94311 20732 630
Gross Profit Loss   13 285-67 667
Net Current Assets Liabilities104 449114 94397 987111 31731 641
Operating Profit Loss   13 285-67 667
Other Creditors11 4239 9136 8813 71932 630
Other Interest Receivable Similar Income Finance Income   458
Prepayments Accrued Income   14 088 
Profit Loss On Ordinary Activities After Tax   13 330-67 659
Profit Loss On Ordinary Activities Before Tax   13 330-67 659
Total Assets Less Current Liabilities104 449114 94397 987111 31731 641
Trade Creditors Trade Payables11 56616 86512 0627 488 
Trade Debtors Trade Receivables3 0061 8199917 792 
Turnover Revenue   227 399165 146

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, November 2023
Free Download (9 pages)

Company search