Hyde Park Corporation Limited


Hyde Park Corporation started in year 1991 as Private Limited Company with registration number 02571632. The Hyde Park Corporation company has been functioning successfully for 33 years now and its status is active. The firm's office is based in at 47 Lancaster Gate. Postal code: W2 3NA.

Currently there are 2 directors in the the company, namely Richard H. and Carmen D.. In addition one secretary - Carmen D. - is with the firm. Currently 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.

Hyde Park Corporation Limited Address / Contact

Office Address 47 Lancaster Gate
Office Address2 London
Town
Post code W2 3NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02571632
Date of Incorporation Fri, 4th Jan 1991
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 33 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 Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Richard H.

Position: Director

Appointed: 20 July 2023

Carmen D.

Position: Director

Appointed: 24 September 2019

Carmen D.

Position: Secretary

Appointed: 05 January 2006

Sergio P.

Position: Director

Appointed: 01 February 2008

Resigned: 28 September 2009

Ian C.

Position: Director

Appointed: 05 October 2006

Resigned: 20 July 2023

Ian K.

Position: Director

Appointed: 05 October 2006

Resigned: 01 February 2008

Carmen D.

Position: Director

Appointed: 05 January 2006

Resigned: 05 October 2006

Firoze K.

Position: Secretary

Appointed: 29 March 2002

Resigned: 05 January 2006

Firoze K.

Position: Director

Appointed: 28 March 2002

Resigned: 05 January 2006

Peter L.

Position: Director

Appointed: 01 January 1996

Resigned: 30 March 2002

Guy P.

Position: Director

Appointed: 10 December 1993

Resigned: 24 September 2019

Peter L.

Position: Secretary

Appointed: 01 June 1992

Resigned: 29 March 2002

Samuel B.

Position: Director

Appointed: 24 April 1992

Resigned: 31 December 1995

Richard H.

Position: Director

Appointed: 24 April 1992

Resigned: 29 November 1995

Guy P.

Position: Director

Appointed: 11 September 1991

Resigned: 24 April 1992

Richard B.

Position: Secretary

Appointed: 11 September 1991

Resigned: 01 June 1992

Colleen H.

Position: Director

Appointed: 15 February 1991

Resigned: 11 September 1991

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Marston Limited from Nassau, Bahamas. This PSC is categorised as "a limited liability company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is The Portland House Group Pty. Ltd. that entered Melbourne, Australia as the official address. This PSC has a legal form of "a proprietary limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Marston Limited

Sassoon House Sassoon House, Shirley St & Victoria Avenue, Nassau, SS5383, PO Box SS5383, Bahamas

Legal authority Bahamas
Legal form Limited Liability Company
Country registered Bahamas
Place registered Bahamas
Registration number 140218b
Notified on 1 July 2023
Nature of control: 75,01-100% shares

The Portland House Group Pty. Ltd.

8 8 Collins Street, Melbourne, Vic, Australia

Legal authority Australian Legal Business Structure)
Legal form Proprietary Limited Company
Country registered Australia, Victoria
Place registered Australia
Registration number 06041418
Notified on 6 April 2016
Ceased on 1 July 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand326 828400 823263 706345 517
Current Assets857 913534 823342 572407 904
Debtors531 085134 00078 86662 387
Net Assets Liabilities621 379120 468309 892333 321
Other Debtors46 01591 579  
Property Plant Equipment54 33541 18727 07320 239
Other
Accrued Liabilities Deferred Income32 5857 131  
Accumulated Depreciation Impairment Property Plant Equipment61 75275 42290 02773 129
Average Number Employees During Period5321
Cost Sales1 327 8601 621 487  
Creditors71 456218 98659 75394 822
Disposals Decrease In Depreciation Impairment Property Plant Equipment   24 232
Disposals Property Plant Equipment   28 455
Dividends Paid 300 000  
Fixed Assets54 33541 18727 07320 239
Gross Profit Loss14 131-248 366  
Increase From Depreciation Charge For Year Property Plant Equipment 13 67114 6057 334
Net Current Assets Liabilities786 457315 837282 819313 082
Operating Profit Loss14 131-248 366  
Other Interest Receivable Similar Income Finance Income164121  
Prepayments Accrued Income6 69541 576  
Profit Loss12 890-200 911  
Profit Loss On Ordinary Activities Before Tax14 295-248 245  
Property Plant Equipment Gross Cost116 087116 610117 10093 368
Provisions For Liabilities Balance Sheet Subtotal219 413236 556  
Taxation Social Security Payable36 606209 970  
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 405-47 334  
Total Additions Including From Business Combinations Property Plant Equipment 5234914 723
Total Assets Less Current Liabilities840 792357 024309 892333 321
Trade Creditors Trade Payables2 2651 885  
Trade Debtors Trade Receivables478 375845  
Turnover Revenue1 341 9911 373 121  

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 24th, September 2021
Free Download (15 pages)

Company search

Advertisements