Background WavePink WaveYellow Wave

HYDE PARK PROPERTIES LIMITED (03252525)

HYDE PARK PROPERTIES LIMITED (03252525) is an active UK company. incorporated on 20 September 1996. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HYDE PARK PROPERTIES LIMITED has been registered for 29 years. Current directors include ROSE, Jacqueline, ROSE, Stephen Lionel.

Company Number
03252525
Status
active
Type
ltd
Incorporated
20 September 1996
Age
29 years
Address
Second Floor, Kirkland House, Harrow, HA1 2AX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ROSE, Jacqueline, ROSE, Stephen Lionel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDE PARK PROPERTIES LIMITED

HYDE PARK PROPERTIES LIMITED is an active company incorporated on 20 September 1996 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HYDE PARK PROPERTIES LIMITED was registered 29 years ago.(SIC: 68100)

Status

active

Active since 29 years ago

Company No

03252525

LTD Company

Age

29 Years

Incorporated 20 September 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

ACCENT ANALYSIS LIMITED
From: 20 September 1996To: 1 February 1999
Contact
Address

Second Floor, Kirkland House 11-15 Peterborough Road Harrow, HA1 2AX,

Previous Addresses

1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
From: 9 April 2015To: 11 September 2025
49a High Street Ruislip Middlesex HA4 7BD
From: 28 August 2013To: 9 April 2015
29 30 Fitzroy Square London W1P 6LQ
From: 20 September 1996To: 28 August 2013
Timeline

3 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Sept 96
Director Joined
Jun 10
Director Left
Sept 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ROSE, Stephen Lionel, Dr

Active
11-15 Peterborough Road, HarrowHA1 2AX
Secretary
Appointed 15 Jul 1998

ROSE, Jacqueline

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born May 1942
Director
Appointed 14 Mar 1997

ROSE, Stephen Lionel

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born January 1942
Director
Appointed 04 May 2010

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 20 Sept 1996
Resigned 15 Jul 1998

ROSE, Andrew David

Resigned
Healthaid House, HarrowHA1 1UD
Born July 1968
Director
Appointed 03 Apr 2007
Resigned 12 Sept 2022

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 20 Sept 1996
Resigned 14 Mar 1997

Persons with significant control

1

Mr Stephen Lionel Rose

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born January 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Resolution
25 September 2023
RESOLUTIONSResolutions
Memorandum Articles
25 September 2023
MAMA
Capital Variation Of Rights Attached To Shares
25 September 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 September 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
11 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Micro Entity
14 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2009
AAAnnual Accounts
Legacy
25 June 2009
403aParticulars of Charge Subject to s859A
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 September 2008
AAAnnual Accounts
Legacy
16 June 2008
395Particulars of Mortgage or Charge
Legacy
10 June 2008
395Particulars of Mortgage or Charge
Legacy
10 June 2008
395Particulars of Mortgage or Charge
Legacy
10 June 2008
395Particulars of Mortgage or Charge
Legacy
29 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
122122
Resolution
30 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
26 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 November 2005
AAAnnual Accounts
Legacy
10 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 January 2005
AAAnnual Accounts
Legacy
21 October 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 November 2003
AAAnnual Accounts
Legacy
11 November 2003
363aAnnual Return
Legacy
29 October 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 February 2002
AAAnnual Accounts
Legacy
31 October 2001
395Particulars of Mortgage or Charge
Legacy
25 September 2001
363aAnnual Return
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Legacy
20 October 2000
363aAnnual Return
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
22 October 1999
363aAnnual Return
Certificate Change Of Name Company
29 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 1998
363aAnnual Return
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Legacy
20 February 1998
288cChange of Particulars
Legacy
30 September 1997
363aAnnual Return
Legacy
25 September 1997
288cChange of Particulars
Legacy
27 March 1997
225Change of Accounting Reference Date
Legacy
27 March 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
287Change of Registered Office
Legacy
27 March 1997
288bResignation of Director or Secretary
Incorporation Company
20 September 1996
NEWINCIncorporation