Background WavePink WaveYellow Wave

HYDE PARK HOUSE PROPERTIES LIMITED (01002569)

HYDE PARK HOUSE PROPERTIES LIMITED (01002569) is an active UK company. incorporated on 16 February 1971. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HYDE PARK HOUSE PROPERTIES LIMITED has been registered for 55 years. Current directors include COLE, Niki Maxine.

Company Number
01002569
Status
active
Type
ltd
Incorporated
16 February 1971
Age
55 years
Address
2nd Floor Regis House, London, EC4R 9AN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COLE, Niki Maxine
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDE PARK HOUSE PROPERTIES LIMITED

HYDE PARK HOUSE PROPERTIES LIMITED is an active company incorporated on 16 February 1971 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HYDE PARK HOUSE PROPERTIES LIMITED was registered 55 years ago.(SIC: 41100)

Status

active

Active since 55 years ago

Company No

01002569

LTD Company

Age

55 Years

Incorporated 16 February 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026
Contact
Address

2nd Floor Regis House 45 King William Street London, EC4R 9AN,

Previous Addresses

Bridge House 4 Borough High Street London Bridge London SE1 9QR
From: 17 April 2014To: 25 February 2019
66 Chiltern Street London W1U 4JT United Kingdom
From: 3 January 2011To: 17 April 2014
66 Wigmore Street London W1U 2SB
From: 16 February 1971To: 3 January 2011
Timeline

1 key events • 2023 - 2023

Funding Officers Ownership
Director Left
Apr 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COLE, Niki Maxine

Active
Upper Berkeley Street, LondonW1H 7PE
Secretary
Appointed 09 Dec 2004

JUPP, Karen Anne

Active
Upper Berkeley Street, LondonW1H 7PE
Secretary
Appointed 27 Oct 2006

COLE, Niki Maxine

Active
Upper Berkeley Street, LondonW1H 7PE
Born February 1943
Director
Appointed 07 Oct 2006

FURNESS, Teresa Ellen

Resigned
25 Parkway, SawbridgeworthCM21 9NR
Secretary
Appointed N/A
Resigned 06 Apr 1998

SEDAT, Zafer

Resigned
10 Upper Berkeley Street, LondonW1H 7PE
Secretary
Appointed 06 Apr 1998
Resigned 09 Dec 2004

COLE, Terence Shelby

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born August 1932
Director
Appointed 16 Dec 1971
Resigned 19 Dec 2022

Persons with significant control

1

Mr Terence Shelby Cole

Active
Upper Berkeley Street, LondonW1H 7PE
Born August 1932

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
30 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
7 March 2008
288cChange of Particulars
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 March 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Legacy
13 February 2007
353353
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
363aAnnual Return
Legacy
17 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 March 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
5 July 2004
288cChange of Particulars
Legacy
22 January 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 June 2003
AAAnnual Accounts
Legacy
30 January 2003
287Change of Registered Office
Legacy
30 January 2003
363aAnnual Return
Legacy
30 January 2003
353353
Accounts With Accounts Type Total Exemption Small
24 April 2002
AAAnnual Accounts
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2001
AAAnnual Accounts
Legacy
18 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2001
AAAnnual Accounts
Accounts With Accounts Type Small
21 March 2001
AAAnnual Accounts
Accounts With Accounts Type Small
21 March 2001
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Legacy
27 January 1999
363sAnnual Return (shuttle)
Legacy
24 April 1998
288bResignation of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1997
AAAnnual Accounts
Accounts With Accounts Type Small
14 April 1997
AAAnnual Accounts
Legacy
4 February 1997
363sAnnual Return (shuttle)
Legacy
4 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1997
AAAnnual Accounts
Accounts With Accounts Type Small
15 August 1996
AAAnnual Accounts
Legacy
14 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
7 April 1994
AAAnnual Accounts
Legacy
8 February 1994
395Particulars of Mortgage or Charge
Legacy
2 February 1994
363x363x
Legacy
29 November 1993
363x363x
Legacy
17 June 1993
395Particulars of Mortgage or Charge
Legacy
8 October 1992
287Change of Registered Office
Accounts With Accounts Type Small
8 July 1992
AAAnnual Accounts
Legacy
7 April 1992
395Particulars of Mortgage or Charge
Legacy
25 March 1992
363b363b
Legacy
24 January 1991
363363
Accounts With Accounts Type Small
4 January 1991
AAAnnual Accounts
Legacy
22 February 1990
363363
Accounts With Accounts Type Small
12 December 1989
AAAnnual Accounts
Accounts With Accounts Type Small
27 April 1989
AAAnnual Accounts
Legacy
18 October 1988
288288
Legacy
5 October 1988
363363
Legacy
8 August 1988
363363
Accounts With Accounts Type Small
8 August 1988
AAAnnual Accounts
Legacy
21 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
15 November 1986
AAAnnual Accounts
Accounts With Accounts Type Small
2 July 1986
AAAnnual Accounts
Legacy
7 April 1977
88(2)R88(2)R
Legacy
6 December 1976
363363
Legacy
16 December 1971
88(2)R88(2)R