30 Hyde Park Square (london) Limited LONDON


Founded in 1996, 30 Hyde Park Square (london), classified under reg no. 03256413 is an active company. Currently registered at Flat 3 W2 2NW, London the company has been in the business for 28 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely Bart D., Richard M. and Nikolai L. and others. In addition one secretary - Robert A. - is with the firm. 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.

30 Hyde Park Square (london) Limited Address / Contact

Office Address Flat 3
Office Address2 30 Hyde Park Square
Town London
Post code W2 2NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03256413
Date of Incorporation Mon, 30th Sep 1996
Industry Residents property management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Bart D.

Position: Director

Appointed: 16 January 2024

Richard M.

Position: Director

Appointed: 02 November 2022

Nikolai L.

Position: Director

Appointed: 09 November 2006

John W.

Position: Director

Appointed: 29 August 2001

Robert A.

Position: Secretary

Appointed: 25 March 1999

Emily F.

Position: Director

Appointed: 01 September 2001

Resigned: 17 September 2004

David M.

Position: Director

Appointed: 25 March 1999

Resigned: 05 May 2021

Dominic P.

Position: Director

Appointed: 25 March 1999

Resigned: 05 April 2001

Rosemary A.

Position: Director

Appointed: 25 March 1999

Resigned: 20 November 2005

Mohamed E.

Position: Director

Appointed: 25 March 1999

Resigned: 28 November 2005

Natalia Y.

Position: Director

Appointed: 25 March 1999

Resigned: 28 September 2001

Supernova Limited

Position: Corporate Director

Appointed: 30 September 1997

Resigned: 26 February 1999

Shirley L.

Position: Secretary

Appointed: 30 September 1997

Resigned: 26 February 1999

Timothy S.

Position: Director

Appointed: 01 April 1997

Resigned: 30 September 1997

John S.

Position: Secretary

Appointed: 15 January 1997

Resigned: 30 September 1997

Johnson Fry Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 September 1996

Resigned: 15 January 1997

John S.

Position: Nominee Director

Appointed: 30 September 1996

Resigned: 30 September 1997

Nicholas H.

Position: Nominee Director

Appointed: 30 September 1996

Resigned: 01 April 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets1 37624 45019 83919 839
Net Assets Liabilities  23 58923 339
Other
Fixed Assets4 7504 0003 7503 500
Net Current Assets Liabilities 19 83919 83919 839
Total Assets Less Current Liabilities4 75023 83923 58923 339
Creditors1 3764 611  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 27th, September 2023
Free Download (4 pages)

Company search