ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

14-16 Hyde Park Gardens (Management) Limited

14-16 Hyde Park Gardens (Management) Limited is an active company incorporated on 7 July 2010 with the registered office located in London, Greater London. 14-16 Hyde Park Gardens (Management) Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07307391
Private limited company
Age
15 years
Incorporated 7 July 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 March 2025 (9 months ago)
Next confirmation dated 17 March 2026
Due by 31 March 2026 (2 months remaining)
Last change occurred 2 years 10 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (7 months remaining)
Contact
Address
Fifth Floor
167-169 Great Portland Street
London
Greater London
W1W 5PF
England
Address changed on 26 Nov 2025 (1 month ago)
Previous address was Westbourne Block Management 6th Floor, 2 Kingdom Street Paddington London W2 6BD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
10
Controllers (PSC)
1
Secretary • Secretary
Director • British • Lives in UK • Born in Oct 1955
Director • Investment Business • British • Lives in UK • Born in Oct 1960
Director • Italian • Lives in UK • Born in Sep 1964
Director • None • British • Lives in UK • Born in Aug 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
14-15 Hyde Park Gardens Freehold Limited
Kenneth Richard Andre Ibbett, Didier Michel Tandy, and 2 more are mutual people.
Active
Limitbreak Limited
Johnson Burke & Co Ltd is a mutual person.
Active
40 Compayne Gardens Limited
Johnson Burke & Co Ltd is a mutual person.
Active
Sunny Day Trading
Didier Michel Tandy is a mutual person.
Active
Sunny Day Property (No. 1) Limited
Didier Michel Tandy is a mutual person.
Active
Sunny Day Property (No. 2) Limited
Didier Michel Tandy is a mutual person.
Active
Sunny Day Property Limited
Didier Michel Tandy is a mutual person.
Active
Sunny Day Property Holdings Limited
Didier Michel Tandy is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£12.17K
Decreased by £491 (-4%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 2 (+67%)
Total Assets
£12.17K
Decreased by £491 (-4%)
Total Liabilities
£0
Same as previous period
Net Assets
£12.17K
Decreased by £491 (-4%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Johnson Burke & Co Ltd Appointed
1 Month Ago on 10 Dec 2025
Westbourne Block Management Resigned
1 Month Ago on 1 Dec 2025
Registered Address Changed
1 Month Ago on 26 Nov 2025
Giovanna Grassi Details Changed
1 Month Ago on 26 Nov 2025
Mr Didier Michel Tandy Details Changed
1 Month Ago on 26 Nov 2025
Mr Didier Michel Tandy Details Changed
1 Month Ago on 26 Nov 2025
Registered Address Changed
2 Months Ago on 18 Oct 2025
Westbourne Block Management Details Changed
2 Months Ago on 17 Oct 2025
Full Accounts Submitted
3 Months Ago on 17 Sep 2025
Mrs Helle Elisabeth Skov Mclain Details Changed
5 Months Ago on 18 Jul 2025
Get Credit Report
Discover 14-16 Hyde Park Gardens (Management) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Johnson Burke & Co Ltd as a secretary on 10 December 2025
Submitted on 10 Dec 2025
Termination of appointment of Westbourne Block Management as a secretary on 1 December 2025
Submitted on 10 Dec 2025
Registered office address changed from Westbourne Block Management 6th Floor, 2 Kingdom Street Paddington London W2 6BD England to Fifth Floor 167-169 Great Portland Street London Greater London W1W 5PF on 26 November 2025
Submitted on 26 Nov 2025
Director's details changed for Giovanna Grassi on 26 November 2025
Submitted on 26 Nov 2025
Director's details changed for Mr Didier Michel Tandy on 26 November 2025
Submitted on 26 Nov 2025
Director's details changed for Mr Didier Michel Tandy on 26 November 2025
Submitted on 26 Nov 2025
Secretary's details changed for Westbourne Block Management on 17 October 2025
Submitted on 24 Oct 2025
Registered office address changed from Westbourne Block Management 9 Spring Street London W2 3RA England to Westbourne Block Management 6th Floor, 2 Kingdom Street Paddington London W2 6BD on 18 October 2025
Submitted on 18 Oct 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 17 Sep 2025
Director's details changed for Mrs Helle Elisabeth Skov Mclain on 18 July 2025
Submitted on 25 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year