ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

10 Hyde Park Square Limited

10 Hyde Park Square Limited is an active company incorporated on 17 January 1983 with the registered office located in . 10 Hyde Park Square Limited was registered 42 years ago.
Status
Active
Active since incorporation
Company No
01691818
Private limited by guarantee without share capital
Age
42 years
Incorporated 17 January 1983
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 September 2025 (5 days ago)
Next confirmation dated 1 September 2026
Due by 15 September 2026 (1 year remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Lps Livingstone, Wenzel House
Olds Approach
Watford
WD18 9AB
England
Address changed on 9 Jan 2023 (2 years 8 months ago)
Previous address was The Grange Barn Pikes End Pinner Middlesex HA5 2EX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Director • American • Lives in UK • Born in Mar 1947
Director • Beauty Consultant • Nigerian • Lives in UK • Born in Jul 1966
Director • British • Lives in England • Born in Jul 1954
Director • Statistician • American • Lives in UK • Born in Jan 1956
Director • Finnish • Lives in UK • Born in Apr 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Diamond Hard Property Company Limited
Robin Josh Lewis Ellis is a mutual person.
Active
Grouse Properties Limited
Robin Josh Lewis Ellis is a mutual person.
Active
ABN Holdings Limited
Mary Janet Goodyear is a mutual person.
Active
Reassure London Limited
Robin Josh Lewis Ellis is a mutual person.
Active
Tiln Limited
Mrs Tarja Helena Visan is a mutual person.
Active
99/103 Westbourne Park Villas Ltd
Robin Josh Lewis Ellis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£399.13K
Decreased by £8.87K (-2%)
Total Liabilities
-£122.09K
Decreased by £5.47K (-4%)
Net Assets
£277.03K
Decreased by £3.4K (-1%)
Debt Ratio (%)
31%
Decreased by 0.68% (-2%)
Latest Activity
Confirmation Submitted
5 Days Ago on 1 Sep 2025
Mr Robin Josh Lewis Ellis Appointed
5 Days Ago on 1 Sep 2025
Micro Accounts Submitted
9 Months Ago on 6 Dec 2024
Mary Janet Goodyear Resigned
10 Months Ago on 25 Oct 2024
Confirmation Submitted
1 Year Ago on 4 Sep 2024
Abayome Aderonke Davies Johnson Resigned
1 Year 2 Months Ago on 22 Jun 2024
Confirmation Submitted
2 Years Ago on 5 Sep 2023
Micro Accounts Submitted
2 Years 5 Months Ago on 29 Mar 2023
Registered Address Changed
2 Years 8 Months Ago on 9 Jan 2023
Wisteria Registrars Limited Resigned
2 Years 8 Months Ago on 9 Jan 2023
Get Credit Report
Discover 10 Hyde Park Square Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Robin Josh Lewis Ellis as a director on 1 September 2025
Submitted on 1 Sep 2025
Confirmation statement made on 1 September 2025 with no updates
Submitted on 1 Sep 2025
Micro company accounts made up to 31 December 2023
Submitted on 6 Dec 2024
Termination of appointment of Mary Janet Goodyear as a director on 25 October 2024
Submitted on 25 Nov 2024
Confirmation statement made on 4 September 2024 with no updates
Submitted on 4 Sep 2024
Termination of appointment of Abayome Aderonke Davies Johnson as a director on 22 June 2024
Submitted on 24 Jun 2024
Confirmation statement made on 5 September 2023 with no updates
Submitted on 5 Sep 2023
Micro company accounts made up to 31 December 2022
Submitted on 29 Mar 2023
Termination of appointment of Wisteria Registrars Limited as a secretary on 9 January 2023
Submitted on 9 Jan 2023
Registered office address changed from The Grange Barn Pikes End Pinner Middlesex HA5 2EX United Kingdom to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 9 January 2023
Submitted on 9 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year