ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

21 Hyde Park Square Limited

21 Hyde Park Square Limited is an active company incorporated on 29 April 1988 with the registered office located in London, Greater London. 21 Hyde Park Square Limited was registered 37 years ago.
Status
Active
Active since 7 years ago
Company No
02249594
Private limited company
Age
37 years
Incorporated 29 April 1988
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 December 2024 (8 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
The Studio,16 Cavaye Place
London
SW10 9PT
England
Address changed on 13 Jan 2023 (2 years 7 months ago)
Previous address was Market House 21 Lenten Street Alton Hampshire GU34 1HG
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
18
Controllers (PSC)
1
Director • Ceo • South African • Lives in UK • Born in Nov 1971
Director • Civil Engineer • British • Lives in England • Born in May 1990
Director • Lawyer • American • Lives in England • Born in Sep 1968
Director • Hedge Fund Manager • British • Lives in UK • Born in Jul 1985
Director • Real Estate Developer • South African • Lives in South Africa • Born in Sep 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
21 Hyde Park Square Freehold Limited
Mrs Patty Jo Clark Taylor, Mr Andrew James Dunn, and 2 more are mutual people.
Active
12 Hyde Park Limited
Alexander Tarazi is a mutual person.
Active
Strand Investment Management Limited
Mr Chawkat Benjamin Nammour is a mutual person.
Active
Strand Investment Partners LLP
Mr Chawkat Benjamin Nammour 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
Unreported
Same as previous period
Total Assets
£62
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£62
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Mr Alexander Tarazi Appointed
7 Months Ago on 14 Jan 2025
Confirmation Submitted
8 Months Ago on 8 Jan 2025
Abridged Accounts Submitted
11 Months Ago on 26 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 10 Jan 2024
Full Accounts Submitted
1 Year 11 Months Ago on 28 Sep 2023
Registered Address Changed
2 Years 7 Months Ago on 13 Jan 2023
Mrs Patty Jo Clark Taylor Details Changed
2 Years 7 Months Ago on 13 Jan 2023
Mrs Patty Jo Clark Taylor Details Changed
2 Years 7 Months Ago on 13 Jan 2023
Confirmation Submitted
2 Years 7 Months Ago on 11 Jan 2023
Mrs Patty Jo Clark Taylor Details Changed
2 Years 8 Months Ago on 30 Dec 2022
Get Credit Report
Discover 21 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 Alexander Tarazi as a director on 14 January 2025
Submitted on 25 Jan 2025
Confirmation statement made on 31 December 2024 with updates
Submitted on 8 Jan 2025
Unaudited abridged accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Confirmation statement made on 31 December 2023 with updates
Submitted on 10 Jan 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Director's details changed for Mrs Patty Jo Clark Taylor on 13 January 2023
Submitted on 13 Jan 2023
Director's details changed for Mrs Patty Jo Clark Taylor on 13 January 2023
Submitted on 13 Jan 2023
Registered office address changed from Market House 21 Lenten Street Alton Hampshire GU34 1HG to The Studio,16 Cavaye Place London SW10 9PT on 13 January 2023
Submitted on 13 Jan 2023
Confirmation statement made on 31 December 2022 with no updates
Submitted on 11 Jan 2023
Director's details changed for Mrs Patty Jo Clark Taylor on 30 December 2022
Submitted on 30 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year