HYDE PARK FLATS MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

30/07/2530 July 2025 NewMicro company accounts made up to 2024-07-30

View Document

30/04/2530 April 2025 Previous accounting period shortened from 2024-07-31 to 2024-07-30

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

13/05/2413 May 2024 Registered office address changed from C/O Oakleys Accountants, 91 Houndiscombe Road Plymouth PL4 6HB England to C/O Oakleys Accountants 117 North Hill Plymouth Devon PL4 8JY on 2024-05-13

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

30/10/2230 October 2022 Registered office address changed from Unit 1,, 1 Lisson Grove Plymouth PL4 7DL England to C/O Oakleys Accountants, 91 Houndiscombe Road Plymouth PL4 6HB on 2022-10-30

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/12/2110 December 2021 Registered office address changed from C/O Oakleys Accountants 91 Houndiscombe Road Plymouth PL4 6HB England to Unit 1,, 1 Lisson Grove Plymouth PL4 7DL on 2021-12-10

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

07/12/207 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN BARTLETT

View Document

07/12/207 December 2020 APPOINTMENT TERMINATED, DIRECTOR GARY BLACK

View Document

07/12/207 December 2020 CESSATION OF GARY JOHN BLACK AS A PSC

View Document

07/12/207 December 2020 REGISTERED OFFICE CHANGED ON 07/12/2020 FROM UNIT 1, 1 LISSON GROVE PLYMOUTH PL4 7DL ENGLAND

View Document

07/12/207 December 2020 DIRECTOR APPOINTED MR STEVEN BARTLETT

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA THOMPSON

View Document

13/12/1813 December 2018 CESSATION OF REBECCA ANN THOMPSON AS A PSC

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR GARY BLACK

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY BLACK

View Document

26/09/1826 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086214790005

View Document

08/09/188 September 2018 REGISTERED OFFICE CHANGED ON 08/09/2018 FROM C/O OAKLEYS ACCOUNTANTS 91 HOUNDISCOMBE ROAD PLYMOUTH DEVON PL4 6HB

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA ANN WHITE / 01/06/2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/08/1510 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/04/1523 April 2015 APPOINTMENT TERMINATED, SECRETARY OAKLEYS SECRETARIES LIMITED

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/11/1412 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086214790004

View Document

21/08/1421 August 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / W.K. THOMSON LTD / 25/07/2014

View Document

21/08/1421 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/06/147 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086214790003

View Document

10/01/1410 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086214790001

View Document

03/01/143 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086214790002

View Document

04/12/134 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086214790001

View Document

23/07/1323 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company