You are here: bizstats.co.uk > a-z index > 6 list > 6 list

6 Hyde Park Road Management Company Limited HARROGATE


6 Hyde Park Road Management Company started in year 2009 as Private Limited Company with registration number 06883568. The 6 Hyde Park Road Management Company company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Harrogate at Stuart House. Postal code: HG1 5PD.

The firm has 4 directors, namely Philip W., Paul B. and Jane P. and others. Of them, Anthony B. has been with the company the longest, being appointed on 21 April 2009 and Philip W. has been with the company for the least time - from 4 October 2022. As of 10 July 2025, there was 1 ex director - Ruth B.. There were no ex secretaries.

6 Hyde Park Road Management Company Limited Address / Contact

Office Address Stuart House
Office Address2 15/17 North Park Road
Town Harrogate
Post code HG1 5PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06883568
Date of Incorporation Tue, 21st Apr 2009
Industry Residents property management
End of financial Year 30th April
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (526 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Philip W.

Position: Director

Appointed: 04 October 2022

Paul B.

Position: Director

Appointed: 30 September 2022

Jane P.

Position: Director

Appointed: 25 April 2018

Anthony B.

Position: Director

Appointed: 21 April 2009

Ruth B.

Position: Director

Appointed: 21 April 2009

Resigned: 25 April 2018

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Anthony B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Ruth B. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony B.

Notified on 6 April 2016
Ceased on 4 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Ruth B.

Notified on 6 April 2016
Ceased on 25 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-302024-04-30
Net Worth-367-615162369         
Balance Sheet
Cash Bank On Hand       1 8391 8011 3253 3704 5366 0377 794
Current Assets      8821 8392 6692 4183 3704 5366 1877 869
Debtors  6001 8501 7091 000882 8681 093  15075
Other Debtors    959       15075
Property Plant Equipment    4444444444
Tangible Fixed Assets44444         
Reserves/Capital
Called Up Share Capital44444         
Profit Loss Account Reserve-371-619121965         
Shareholder Funds-367-615162369         
Other
Average Number Employees During Period        222224
Creditors    1 6448566007142 6692 4183 3704 5366 1877 869
Net Current Assets Liabilities371-6191219651442821 125      
Number Shares Issued Fully Paid       4      
Other Creditors    5408566007142 6692 4183 3704 5366 1877 869
Property Plant Equipment Gross Cost    444444444 
Total Assets Less Current Liabilities367-6151623691482861 129444444
Trade Creditors Trade Payables    1 104         
Trade Debtors Trade Receivables    7501 000882 8681 093    
Creditors Due Within One Year3716195881 8311 644         
Number Shares Allotted 4444         
Share Capital Allotted Called Up Paid44444         

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2025/04/21
filed on: 23rd, April 2025
Free Download (5 pages)

Company search

Advertisements