ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hyde Park South Limited

Hyde Park South Limited is an active company incorporated on 14 November 2006 with the registered office located in London, Greater London. Hyde Park South Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
05997878
Private limited company
Age
18 years
Incorporated 14 November 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Due Soon
Dated 14 November 2024 (11 months ago)
Next confirmation dated 14 November 2025
Due by 28 November 2025 (27 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
16 Lambton Place
London
W11 2SH
England
Address changed on 6 Jan 2023 (2 years 9 months ago)
Previous address was 190 Campden Hill Road London W8 7th England
Telephone
02075810103
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Jun 1987 • None
PSC • Director • British • Lives in UK • Born in Jul 1945 • Co Director
Director • Operations Director • British • Lives in UK • Born in Jul 1984
Director • Finance Director • British • 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
Ultraswift Ltd
Alan James Rivers, Alexander Henry James Rivers, and 2 more are mutual people.
Active
Ashford Leisure Limited
Alan James Rivers, Alexander Henry James Rivers, and 2 more are mutual people.
Active
Lambton Squash Holdings Limited
Alan James Rivers and Alexander Henry James Rivers are mutual people.
Active
Body Works West At Lambton Place Limited
Alan James Rivers and Alexander Henry James Rivers are mutual people.
Active
Nellfield Investments Limited
Alan James Rivers and Alexander Henry James Rivers are mutual people.
Active
Bodyworks West Limited
Alan James Rivers and Alexander Henry James Rivers are mutual people.
Active
Sisulu Group Ltd
Alexander Henry James Rivers and Youness Semmar are mutual people.
Active
Astor Hostels Limited
Alexander Henry James Rivers and Youness Semmar are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£44.59K
Decreased by £74.55K (-63%)
Turnover
Unreported
Same as previous period
Employees
17
Increased by 6 (+55%)
Total Assets
£746.26K
Decreased by £11.55K (-2%)
Total Liabilities
-£501.66K
Decreased by £168.6K (-25%)
Net Assets
£244.59K
Increased by £157.05K (+179%)
Debt Ratio (%)
67%
Decreased by 21.22% (-24%)
Latest Activity
Full Accounts Submitted
10 Months Ago on 16 Dec 2024
Confirmation Submitted
11 Months Ago on 20 Nov 2024
Mr Alan James Rivers Details Changed
1 Year 5 Months Ago on 8 May 2024
Mr Alexander Henry James Rivers Details Changed
1 Year 5 Months Ago on 8 May 2024
Mr Youness Semmar Appointed
1 Year 10 Months Ago on 20 Dec 2023
Mr Mark Paniagua Appointed
1 Year 10 Months Ago on 20 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 14 Nov 2023
Full Accounts Submitted
2 Years Ago on 31 Oct 2023
Registered Address Changed
2 Years 9 Months Ago on 6 Jan 2023
Registered Address Changed
2 Years 9 Months Ago on 6 Jan 2023
Get Credit Report
Discover Hyde Park South Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 16 Dec 2024
Confirmation statement made on 14 November 2024 with no updates
Submitted on 20 Nov 2024
Director's details changed for Mr Alexander Henry James Rivers on 8 May 2024
Submitted on 9 May 2024
Director's details changed for Mr Alan James Rivers on 8 May 2024
Submitted on 9 May 2024
Appointment of Mr Mark Paniagua as a director on 20 December 2023
Submitted on 12 Jan 2024
Appointment of Mr Youness Semmar as a director on 20 December 2023
Submitted on 12 Jan 2024
Confirmation statement made on 14 November 2023 with no updates
Submitted on 14 Nov 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 31 Oct 2023
Registered office address changed from 190 Campden Hill Road London W8 7th England to 16 Lambton Place London W11 2SH on 6 January 2023
Submitted on 6 Jan 2023
Registered office address changed from 16 Lambton Place London W11 2SH England to 16 Lambton Place London W11 2SH on 6 January 2023
Submitted on 6 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year