ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

21 Hyde Park Square Freehold Limited

21 Hyde Park Square Freehold Limited is an active company incorporated on 18 March 2003 with the registered office located in London, Greater London. 21 Hyde Park Square Freehold Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04700709
Private limited by guarantee without share capital
Age
22 years
Incorporated 18 March 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 March 2025 (5 months ago)
Next confirmation dated 18 March 2026
Due by 1 April 2026 (6 months remaining)
Last change occurred 8 years 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 (22 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
-
Controllers (PSC)
1
Director • Real Estate Developer • South African • Lives in South Africa • Born in Sep 1982
Director • Civil Engineer • British • Lives in England • Born in May 1990
Director • Ceo • South African • Lives in UK • Born in Nov 1971
Director • Hedge Fund Manager • British • Lives in UK • Born in Jul 1985
Director • Lawyer • American • Lives in England • Born in Sep 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
21 Hyde Park Square Limited
Mr Andrew James Dunn, Mrs Patty Jo Clark Taylor, 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
£1
Same as previous period
Total Liabilities
-£7.88K
Increased by £288 (+4%)
Net Assets
-£7.88K
Decreased by £288 (+4%)
Debt Ratio (%)
788400%
Increased by 28800% (+4%)
Latest Activity
Confirmation Submitted
5 Months Ago on 24 Mar 2025
Mr Alexander Tarazi Details Changed
7 Months Ago on 15 Jan 2025
Mr Alexander Tarazi Appointed
7 Months Ago on 15 Jan 2025
Abridged Accounts Submitted
11 Months Ago on 26 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 2 Apr 2024
Full Accounts Submitted
1 Year 11 Months Ago on 28 Sep 2023
Confirmation Submitted
2 Years 5 Months Ago on 23 Mar 2023
Registered Address Changed
2 Years 7 Months Ago on 13 Jan 2023
Dawn Elizabeth Laren Resigned
2 Years 9 Months Ago on 16 Nov 2022
Dawn Elizabeth Laren Resigned
2 Years 9 Months Ago on 16 Nov 2022
Get Credit Report
Discover 21 Hyde Park Square Freehold Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 March 2025 with no updates
Submitted on 24 Mar 2025
Director's details changed for Mr Alexander Tarazi on 15 January 2025
Submitted on 15 Jan 2025
Appointment of Mr Alexander Tarazi as a director on 15 January 2025
Submitted on 15 Jan 2025
Unaudited abridged accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Confirmation statement made on 18 March 2024 with no updates
Submitted on 2 Apr 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Confirmation statement made on 18 March 2023 with no updates
Submitted on 23 Mar 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
Termination of appointment of Dawn Elizabeth Laren as a director on 16 November 2022
Submitted on 12 Dec 2022
Termination of appointment of Dawn Elizabeth Laren as a secretary on 16 November 2022
Submitted on 12 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year