Background WavePink WaveYellow Wave

22 HYDE PARK GATE MANAGEMENT LIMITED (02598885)

22 HYDE PARK GATE MANAGEMENT LIMITED (02598885) is an active UK company. incorporated on 8 April 1991. with registered office in Chesham. The company operates in the Real Estate Activities sector, engaged in residents property management. 22 HYDE PARK GATE MANAGEMENT LIMITED has been registered for 34 years. Current directors include BARLOW, Timothy John, DAVOUDI, Salamander Jhanan, MOHINDRA, Tesula.

Company Number
02598885
Status
active
Type
ltd
Incorporated
8 April 1991
Age
34 years
Address
C/O Dickinsons, Brandon House, Chesham, HP5 1EG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARLOW, Timothy John, DAVOUDI, Salamander Jhanan, MOHINDRA, Tesula
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

22 HYDE PARK GATE MANAGEMENT LIMITED

22 HYDE PARK GATE MANAGEMENT LIMITED is an active company incorporated on 8 April 1991 with the registered office located in Chesham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 22 HYDE PARK GATE MANAGEMENT LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02598885

LTD Company

Age

34 Years

Incorporated 8 April 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham, HP5 1EG,

Previous Addresses

Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts. WD3 1DS
From: 30 June 2010To: 28 March 2023
8 Pinner View Harrow Middlesex HA1 4QA
From: 8 April 1991To: 30 June 2010
Timeline

10 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Jun 14
Director Left
Jan 15
Director Joined
Feb 17
New Owner
Aug 17
Director Left
Oct 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

KING LEEDER, Jasmyne

Active
Brandon House, CheshamHP5 1EG
Secretary
Appointed 01 Jan 2003

BARLOW, Timothy John

Active
Brandon House, CheshamHP5 1EG
Born May 1947
Director
Appointed 04 Sept 2005

DAVOUDI, Salamander Jhanan

Active
Brandon House, CheshamHP5 1EG
Born December 1976
Director
Appointed 22 Feb 2017

MOHINDRA, Tesula

Active
Brandon House, CheshamHP5 1EG
Born November 1966
Director
Appointed 16 Jun 1997

BEHZADI, Mohammed Ali

Resigned
122 Andrewes House, LondonEC2Y 8AY
Secretary
Appointed 01 Jan 1995
Resigned 15 Oct 1996

SHAH, Pankaj

Resigned
40 High Worple, HarrowHA2 9SS
Secretary
Appointed 15 Oct 1996
Resigned 31 Aug 2010

SHAH, Pankaj

Resigned
40 High Worple, HarrowHA2 9SS
Secretary
Appointed N/A
Resigned 01 Jan 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Apr 1991
Resigned 08 Apr 1991

ALAGHBAND, Mohammad Sadegh

Resigned
10 Baght Astand, TehranFOREIGN
Born June 1930
Director
Appointed 08 Apr 1991
Resigned 25 Sept 1996

BEST, James Leigh Stuart

Resigned
Flat 4 22 Hyde Park Gate, LondonSW7 5DH
Born April 1954
Director
Appointed 19 Apr 1995
Resigned 01 Nov 2001

CLAYTON, Christopher James Newton

Resigned
Flat 6, LondonSW7 5DH
Born March 1961
Director
Appointed 18 Jun 1999
Resigned 04 Sept 2005

DAVOUDI, Salamander Jhanan

Resigned
Flat 3, LondonSW7 5DH
Born December 1976
Director
Appointed 26 Sept 1999
Resigned 29 Jan 2015

GIBSON, Clive Patrick, The Honourable

Resigned
12 Egerton Terrace, LondonSW3 2BT
Born January 1948
Director
Appointed 06 Jan 1997
Resigned 04 Jul 2003

MOTTOLA, Louise Anne

Resigned
Brandon House, CheshamHP5 1EG
Born March 1969
Director
Appointed 01 Jun 1996
Resigned 14 Jul 2025

RYMAN-NICHOLLS, Daniele

Resigned
Flat 6 22 Hyde Park Gate, LondonSW7 5DH
Born March 1946
Director
Appointed 31 May 1997
Resigned 18 Jun 1999

SAWABINI, Ramez G

Resigned
22 Hyde Park Gate, LondonSW7 5DH
Born April 1956
Director
Appointed 08 Apr 1991
Resigned 30 Sept 1991

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Apr 1991
Resigned 08 Apr 1991

MONA MANAGEMENT SERVICES LIMITED

Resigned
P O Box 521 9 Burrard St, JerseyJE4 5UE
Corporate director
Appointed 01 Nov 2001
Resigned 27 May 2014

Persons with significant control

4

0 Active
4 Ceased

Salamander Jhanan Davoudi

Ceased
Brandon House, CheshamHP5 1EG
Born December 1976

Nature of Control

Significant influence or control
Notified 22 Feb 2017
Ceased 21 Nov 2025

Tesula Mohindra

Ceased
Brandon House, CheshamHP5 1EG
Born November 1966

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Nov 2025

Mr Timothy John Barlow

Ceased
Brandon House, CheshamHP5 1EG
Born May 1947

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Nov 2025

Louise Anne Mottola

Ceased
Brandon House, CheshamHP5 1EG
Born March 1969

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 21 Nov 2025
Fundings
Financials
Latest Activities

Filing History

122

Notification Of A Person With Significant Control Statement
8 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
28 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
28 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 March 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Dormant
21 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Dormant
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Dormant
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
1 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 June 2010
AD01Change of Registered Office Address
Legacy
21 August 2009
363aAnnual Return
Legacy
21 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
363aAnnual Return
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2008
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 May 2006
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 July 2005
AAAnnual Accounts
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 May 2003
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 April 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 May 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 2000
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 1999
AAAnnual Accounts
Legacy
11 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1998
AAAnnual Accounts
Legacy
27 June 1997
288aAppointment of Director or Secretary
Legacy
27 June 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
363b363b
Legacy
2 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 January 1997
AAAnnual Accounts
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
9 December 1996
288bResignation of Director or Secretary
Legacy
9 December 1996
288bResignation of Director or Secretary
Legacy
15 August 1996
288288
Legacy
27 June 1996
288288
Legacy
13 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 1996
AAAnnual Accounts
Legacy
23 May 1995
363sAnnual Return (shuttle)
Legacy
23 April 1995
288288
Accounts With Accounts Type Dormant
23 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 May 1994
363sAnnual Return (shuttle)
Resolution
7 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 February 1994
AAAnnual Accounts
Legacy
19 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1993
AAAnnual Accounts
Legacy
1 July 1992
363b363b
Legacy
1 July 1992
363(287)363(287)
Legacy
7 January 1992
288288
Legacy
7 January 1992
224224
Legacy
17 September 1991
88(2)R88(2)R
Legacy
10 June 1991
287Change of Registered Office
Legacy
10 June 1991
288288
Legacy
10 June 1991
288288
Legacy
10 June 1991
288288
Incorporation Company
8 April 1991
NEWINCIncorporation