Company Name58/59 Hyde Park Gate Freehold Limited
Company StatusActive
Company Number02849761
CategoryPrivate Limited Company
Incorporation Date1 September 1993(30 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameLinda Chadwick
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2004(10 years, 5 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Secretary NameLinda Chadwick
NationalityBritish
StatusCurrent
Appointed19 February 2004(10 years, 5 months after company formation)
Appointment Duration20 years, 2 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameMr James Purchas
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2007(13 years, 11 months after company formation)
Appointment Duration16 years, 9 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameMrs Shirley Ann Seymour
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2017(23 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameMr Geoffrey Richard Pooley
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2019(25 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleFinance
Country of ResidenceEngland
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameJillian Lesley Gauntlett
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(4 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 April 1994)
RoleSolicitor
Correspondence Address95 Court Lane
Dulwich
London
SE21 7EF
Director NameJudith Victoria O'Keeffe
Date of BirthJune 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed24 January 1994(4 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 April 1994)
RoleTrainee Solicitor
Correspondence AddressFlat 1 22 Cleveland Way
London
E1 4UF
Secretary NameJillian Lesley Gauntlett
NationalityBritish
StatusResigned
Appointed24 January 1994(4 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 April 1994)
RoleSolicitor
Correspondence Address95 Court Lane
Dulwich
London
SE21 7EF
Director NameWilliam Andres Pazos
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 1994(7 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1996)
RoleFund Manager
Correspondence Address54 Markham Street
London
SW3 3NR
Director NameMaxine Meinhard Ingo Sadowsky
Date of BirthAugust 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed15 April 1994(7 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 19 February 2004)
RoleCompany Manager
Correspondence AddressApt 18 59 Hyde Park Gate
London
SW7 5ED
Secretary NameMaxine Meinhard Ingo Sadowsky
NationalityFrench
StatusResigned
Appointed15 April 1994(7 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 19 February 2004)
RoleCompany Manager
Correspondence AddressApt 18 59 Hyde Park Gate
London
SW7 5ED
Director NameStephen Patrick Larkin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(2 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 05 June 2007)
RoleBusiness Consultant
Correspondence AddressFlat13
58/59 Hyde Park Gate
London
SW7 5ED
Director NameEran Shem-Tov
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(5 years after company formation)
Appointment Duration4 years, 4 months (resigned 28 January 2003)
RoleJewellery Merchandiser
Correspondence AddressFlat 14 58-59 Hyde Park Gate
London
SW7 5ED
Director NameNorose Limited (Corporation)
StatusResigned
Appointed01 September 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed01 September 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed01 September 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Location

Registered AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden West
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Alemash Daredia & Ikbal Haji Karim Daredia
8.33%
Ordinary
1 at £1Dr Min-choo Loh
8.33%
Ordinary
1 at £1Farkhanda Sattar-bawany
8.33%
Ordinary
1 at £1James Alexander Francis Purchas
8.33%
Ordinary
1 at £1Milton Global Investments Sa
8.33%
Ordinary
1 at £1Mr A.m. Yohanathan & Mrs K. Yohanathan
8.33%
Ordinary
1 at £1Mydland Properties LTD
8.33%
Ordinary
1 at £1Roheen Berry
8.33%
Ordinary
1 at £1Rozeeta Binti Ahmad Baharudin
8.33%
Ordinary
1 at £1Trelon Enterprise LTD
8.33%
Ordinary
2 at £1M. Chadwick & L. Chadwick
16.67%
Ordinary

Financials

Year2014
Net Worth-£14,011
Current Liabilities£15,349

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

17 February 2021Total exemption full accounts made up to 24 March 2020 (9 pages)
18 September 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
18 September 2020Director's details changed for Mr James Purchas on 1 September 2020 (2 pages)
18 September 2020Secretary's details changed for Linda Chadwick on 1 September 2020 (1 page)
18 September 2020Director's details changed for Mr Geoffrey Richard Pooley on 1 September 2020 (2 pages)
18 September 2020Change of details for Mrs Shirley Ann Seymour as a person with significant control on 1 September 2020 (2 pages)
18 September 2020Director's details changed for Linda Chadwick on 1 September 2020 (2 pages)
18 September 2020Director's details changed for Mrs Shirley Ann Seymour on 1 September 2020 (2 pages)
21 November 2019Total exemption full accounts made up to 24 March 2019 (10 pages)
10 September 2019Confirmation statement made on 1 September 2019 with updates (5 pages)
11 July 2019Statement of capital following an allotment of shares on 29 June 2018
  • GBP 15
(5 pages)
8 February 2019Appointment of Mr Geoffrey Richard Pooley as a director on 4 February 2019 (2 pages)
8 November 2018Total exemption full accounts made up to 24 March 2018 (8 pages)
10 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
17 May 2018Particulars of variation of rights attached to shares (3 pages)
8 May 2018Statement of company's objects (2 pages)
8 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(15 pages)
7 November 2017Total exemption full accounts made up to 24 March 2017 (9 pages)
7 November 2017Total exemption full accounts made up to 24 March 2017 (9 pages)
6 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
5 October 2017Notification of Shirley Ann Seymour as a person with significant control on 26 June 2017 (2 pages)
5 October 2017Notification of Shirley Ann Seymour as a person with significant control on 26 June 2017 (2 pages)
26 July 2017Appointment of Mrs Shirley Ann Seymour as a director on 26 June 2017 (2 pages)
26 July 2017Appointment of Mrs Shirley Ann Seymour as a director on 26 June 2017 (2 pages)
28 December 2016Total exemption small company accounts made up to 24 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 24 March 2016 (7 pages)
15 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 24 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 24 March 2015 (3 pages)
20 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 12
(6 pages)
20 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 12
(6 pages)
20 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 12
(6 pages)
16 December 2014Total exemption small company accounts made up to 24 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 24 March 2014 (3 pages)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 12
(6 pages)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 12
(6 pages)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 12
(6 pages)
30 December 2013Total exemption small company accounts made up to 24 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 24 March 2013 (4 pages)
2 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 12
(6 pages)
2 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 12
(6 pages)
2 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 12
(6 pages)
20 December 2012Total exemption small company accounts made up to 24 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 24 March 2012 (5 pages)
25 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
2 November 2011Total exemption small company accounts made up to 24 March 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 24 March 2011 (5 pages)
26 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
17 December 2010Total exemption small company accounts made up to 24 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 24 March 2010 (5 pages)
29 September 2010Director's details changed for Linda Chadwick on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Linda Chadwick on 1 September 2010 (2 pages)
29 September 2010Director's details changed for James Purchas on 1 September 2010 (2 pages)
29 September 2010Director's details changed for James Purchas on 1 September 2010 (2 pages)
29 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
29 September 2010Director's details changed for Linda Chadwick on 1 September 2010 (2 pages)
29 September 2010Director's details changed for James Purchas on 1 September 2010 (2 pages)
29 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
8 December 2009Total exemption small company accounts made up to 24 March 2009 (5 pages)
8 December 2009Total exemption small company accounts made up to 24 March 2009 (5 pages)
15 September 2009Return made up to 01/09/09; full list of members (8 pages)
15 September 2009Return made up to 01/09/09; full list of members (8 pages)
23 January 2009Total exemption small company accounts made up to 24 March 2008 (3 pages)
23 January 2009Total exemption small company accounts made up to 24 March 2008 (3 pages)
15 October 2008Return made up to 01/09/08; full list of members (8 pages)
15 October 2008Return made up to 01/09/08; full list of members (8 pages)
13 March 2008Registered office changed on 13/03/2008 from 5 old street ashton under lyne lancashire OL6 6LA (1 page)
13 March 2008Registered office changed on 13/03/2008 from 5 old street ashton under lyne lancashire OL6 6LA (1 page)
8 January 2008Total exemption small company accounts made up to 24 March 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 24 March 2007 (5 pages)
19 September 2007Secretary's particulars changed;director's particulars changed (1 page)
19 September 2007Return made up to 01/09/07; full list of members (5 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Return made up to 01/09/07; full list of members (5 pages)
19 September 2007Secretary's particulars changed;director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
23 May 2007Registered office changed on 23/05/07 from: causeway house 1 dane street bishops stortford herts CM23 3BT (1 page)
23 May 2007Registered office changed on 23/05/07 from: causeway house 1 dane street bishops stortford herts CM23 3BT (1 page)
1 December 2006Total exemption full accounts made up to 24 March 2006 (11 pages)
1 December 2006Total exemption full accounts made up to 24 March 2006 (11 pages)
4 October 2006Return made up to 01/09/06; full list of members (5 pages)
4 October 2006Return made up to 01/09/06; full list of members (5 pages)
26 January 2006Total exemption full accounts made up to 24 March 2005 (11 pages)
26 January 2006Total exemption full accounts made up to 24 March 2005 (11 pages)
15 September 2005Return made up to 01/09/05; full list of members (11 pages)
15 September 2005Return made up to 01/09/05; full list of members (11 pages)
31 May 2005Total exemption full accounts made up to 24 March 2004 (11 pages)
31 May 2005Total exemption full accounts made up to 24 March 2004 (11 pages)
18 October 2004Return made up to 01/09/04; full list of members (11 pages)
18 October 2004Return made up to 01/09/04; full list of members (11 pages)
16 April 2004Secretary resigned;director resigned (1 page)
16 April 2004New secretary appointed;new director appointed (2 pages)
16 April 2004Secretary resigned;director resigned (1 page)
16 April 2004New secretary appointed;new director appointed (2 pages)
21 October 2003Total exemption full accounts made up to 24 March 2003 (11 pages)
21 October 2003Total exemption full accounts made up to 24 March 2003 (11 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
3 October 2003Return made up to 01/09/03; full list of members (12 pages)
3 October 2003Return made up to 01/09/03; full list of members (12 pages)
2 November 2002Total exemption full accounts made up to 24 March 2002 (11 pages)
2 November 2002Total exemption full accounts made up to 24 March 2002 (11 pages)
17 September 2002Return made up to 01/09/02; full list of members (12 pages)
17 September 2002Return made up to 01/09/02; full list of members (12 pages)
19 April 2002Return made up to 01/09/01; full list of members (12 pages)
19 April 2002Return made up to 01/09/01; full list of members (12 pages)
27 January 2002Full accounts made up to 24 March 2001 (12 pages)
27 January 2002Full accounts made up to 24 March 2001 (12 pages)
5 February 2001Full accounts made up to 24 March 2000 (12 pages)
5 February 2001Full accounts made up to 24 March 2000 (12 pages)
22 September 2000Return made up to 01/09/00; full list of members (13 pages)
22 September 2000Return made up to 01/09/00; full list of members (13 pages)
2 March 2000Full accounts made up to 24 March 1999 (12 pages)
2 March 2000Full accounts made up to 24 March 1999 (12 pages)
30 September 1999Return made up to 01/09/99; change of members (6 pages)
30 September 1999Return made up to 01/09/99; change of members (6 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
18 December 1998Full accounts made up to 24 March 1998 (12 pages)
18 December 1998Full accounts made up to 24 March 1998 (12 pages)
29 October 1998Return made up to 01/09/98; no change of members (4 pages)
29 October 1998Return made up to 01/09/98; no change of members (4 pages)
9 February 1998Full accounts made up to 24 March 1997 (10 pages)
9 February 1998Full accounts made up to 24 March 1997 (10 pages)
17 October 1997Return made up to 01/09/97; full list of members (5 pages)
17 October 1997Return made up to 01/09/97; full list of members (5 pages)
31 May 1997Full accounts made up to 24 March 1996 (10 pages)
31 May 1997Full accounts made up to 24 March 1996 (10 pages)
9 April 1997Return made up to 01/09/96; no change of members (4 pages)
9 April 1997Return made up to 01/09/96; no change of members (4 pages)
4 November 1996New director appointed (2 pages)
4 November 1996New director appointed (2 pages)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
28 January 1996Full accounts made up to 31 December 1994 (9 pages)
28 January 1996Full accounts made up to 31 December 1994 (9 pages)
6 December 1995Return made up to 01/09/95; no change of members (6 pages)
6 December 1995Return made up to 01/09/95; no change of members (6 pages)
19 October 1995Accounting reference date extended from 31/12 to 24/03 (1 page)
19 October 1995Registered office changed on 19/10/95 from: 58-59 hyde park gate london SW7 5ED (1 page)
19 October 1995Accounting reference date extended from 31/12 to 24/03 (1 page)
19 October 1995Registered office changed on 19/10/95 from: 58-59 hyde park gate london SW7 5ED (1 page)
6 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
6 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
1 September 1993Incorporation (28 pages)
1 September 1993Incorporation (28 pages)