The Old Hyde Farm School Management Company Limited LONDON


Founded in 1998, The Old Hyde Farm School Management Company, classified under reg no. 03628201 is an active company. Currently registered at 11 Hyde Farm Mews SW12 0QB, London the company has been in the business for 26 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 7 directors in the the firm, namely Adrienne S., Caroline B. and Clive A. and others. In addition one secretary - Christopher L. - is with the company. At the moment 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.

The Old Hyde Farm School Management Company Limited Address / Contact

Office Address 11 Hyde Farm Mews
Office Address2 Balham
Town London
Post code SW12 0QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03628201
Date of Incorporation Tue, 8th Sep 1998
Industry Residents property management
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Adrienne S.

Position: Director

Appointed: 15 April 2022

Caroline B.

Position: Director

Appointed: 15 April 2022

Clive A.

Position: Director

Appointed: 23 July 2015

Christopher L.

Position: Secretary

Appointed: 08 July 2014

Christopher L.

Position: Director

Appointed: 18 July 2013

Pierre C.

Position: Director

Appointed: 12 July 2011

Colin K.

Position: Director

Appointed: 27 April 2006

Frank N.

Position: Director

Appointed: 27 April 2006

Mark S.

Position: Director

Appointed: 23 July 2015

Resigned: 24 January 2019

Christy K.

Position: Director

Appointed: 07 October 2014

Resigned: 05 September 2017

Gill P.

Position: Director

Appointed: 18 July 2013

Resigned: 14 September 2021

Natalie C.

Position: Director

Appointed: 17 July 2012

Resigned: 16 July 2013

Saskia M.

Position: Director

Appointed: 12 July 2011

Resigned: 15 April 2022

Colin K.

Position: Secretary

Appointed: 01 August 2008

Resigned: 08 July 2014

Adrienne S.

Position: Director

Appointed: 01 August 2008

Resigned: 12 July 2011

Andrew M.

Position: Director

Appointed: 01 August 2008

Resigned: 12 July 2011

Sarah L.

Position: Director

Appointed: 20 June 2007

Resigned: 01 August 2008

James J.

Position: Director

Appointed: 20 June 2007

Resigned: 22 June 2009

Michael D.

Position: Director

Appointed: 27 June 2006

Resigned: 01 August 2008

Josephine D.

Position: Director

Appointed: 27 April 2006

Resigned: 01 August 2008

Kirsteen M.

Position: Director

Appointed: 27 April 2006

Resigned: 20 July 2010

Neil R.

Position: Director

Appointed: 06 September 2001

Resigned: 27 June 2006

Naomi A.

Position: Director

Appointed: 06 September 2001

Resigned: 27 June 2006

Demitri M.

Position: Director

Appointed: 21 August 2000

Resigned: 06 September 2001

David J.

Position: Secretary

Appointed: 21 August 2000

Resigned: 01 August 2008

Michael H.

Position: Director

Appointed: 21 August 2000

Resigned: 05 September 2017

David J.

Position: Director

Appointed: 21 August 2000

Resigned: 01 August 2008

Robert T.

Position: Director

Appointed: 21 August 2000

Resigned: 06 September 2001

Paul H.

Position: Director

Appointed: 08 September 1998

Resigned: 21 August 2000

Andrew L.

Position: Director

Appointed: 08 September 1998

Resigned: 21 August 2000

Andrew L.

Position: Secretary

Appointed: 08 September 1998

Resigned: 21 August 2000

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we established, there is Adrienne S. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Pierre C. This PSC .

Adrienne S.

Notified on 3 November 2023
Nature of control: significiant influence or control

Pierre C.

Notified on 12 July 2016
Ceased on 3 November 2023
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth12 86814 879        
Balance Sheet
Cash Bank On Hand  12 83014 89317 77220 32621 86926 25828 99229 411
Current Assets13 46815 479 14 91217 79020 34421 88726 27629 01029 429
Debtors19191919181818181818
Other Debtors  1919181818181818
Cash Bank In Hand13 44915 460        
Reserves/Capital
Called Up Share Capital2020        
Profit Loss Account Reserve12 84814 859        
Shareholder Funds12 86814 879        
Other
Creditors  600600660660660660660660
Net Current Assets Liabilities  12 24914 31217 13019 68421 22725 61628 35028 769
Number Shares Issued Fully Paid   201818    
Other Creditors  600600660660660660660660
Par Value Share 1 111    
Creditors Due Within One Year600600        
Number Shares Allotted 20        
Share Capital Allotted Called Up Paid2020        
Total Assets Less Current Liabilities12 86814 879        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Total exemption full accounts data made up to 31st March 2023
filed on: 2nd, October 2023
Free Download (6 pages)

Company search

Advertisements