Background WavePink WaveYellow Wave

12 HYDE PARK LIMITED (05177386)

12 HYDE PARK LIMITED (05177386) is an active UK company. incorporated on 12 July 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 12 HYDE PARK LIMITED has been registered for 21 years. Current directors include DEOL, Ravinder Singh, Mr., KOHLI, Sanjay.

Company Number
05177386
Status
active
Type
ltd
Incorporated
12 July 2004
Age
21 years
Address
The Studio, London, SW10 9PT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DEOL, Ravinder Singh, Mr., KOHLI, Sanjay
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

12 HYDE PARK LIMITED

12 HYDE PARK LIMITED is an active company incorporated on 12 July 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 12 HYDE PARK LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05177386

LTD Company

Age

21 Years

Incorporated 12 July 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

The Studio 16 Cavaye Place London, SW10 9PT,

Timeline

6 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Dec 11
Director Left
Mar 13
Director Joined
Sept 18
Director Joined
Jan 25
Director Left
Jun 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

PRINCIPIA ESTATE & ASSET MANAGEMENT LTD

Active
16 Cavaye Place, LondonSW10 9PT
Corporate secretary
Appointed 23 Apr 2009

DEOL, Ravinder Singh, Mr.

Active
12 Hyde Park Street, LondonW2 2JN
Born November 1963
Director
Appointed 10 Sept 2018

KOHLI, Sanjay

Active
16 Cavaye Place, LondonSW10 9PT
Born October 1971
Director
Appointed 12 Jul 2004

CHATER, Paul Kevin

Resigned
9 Hamilton Court, BookhamKT23 3LR
Secretary
Appointed 01 Feb 2005
Resigned 02 Aug 2005

ELLIOT-KHORASSANDJIAN, Claire

Resigned
Flat A & B, LondonW2 2NQ
Secretary
Appointed 12 Jul 2004
Resigned 01 Feb 2005

COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

Resigned
79 New Cavendish Street, LondonW1W 6XB
Corporate secretary
Appointed 01 Aug 2005
Resigned 12 Apr 2009

BONFIELD, Peter

Resigned
Flat D, LondonW2 2NQ
Born June 1944
Director
Appointed 12 Jul 2004
Resigned 31 Mar 2009

SELLAR, Stephen Craig

Resigned
Flat A & B, LondonW2 2JN
Born July 1966
Director
Appointed 12 Jul 2004
Resigned 16 Dec 2011

TARAZI, Alexander

Resigned
16 Cavaye Place, LondonSW10 9PT
Born May 1990
Director
Appointed 14 Jan 2025
Resigned 29 May 2025

Persons with significant control

2

Sanjay Kohli

Active
Chelsea, United KingdomSW10 9PT
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr. Ravinder Singh Deol

Active
12 Hyde Park Street, LondonW2 2JN
Born November 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 July 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
23 October 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 July 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Dormant
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Dormant
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Change Account Reference Date Company Current Shortened
25 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Sail Address Company
19 July 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
287Change of Registered Office
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 January 2009
AAAnnual Accounts
Legacy
11 August 2008
287Change of Registered Office
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
12 October 2006
287Change of Registered Office
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 May 2006
AAAnnual Accounts
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
363sAnnual Return (shuttle)
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
287Change of Registered Office
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
10 August 2004
88(2)R88(2)R
Incorporation Company
12 July 2004
NEWINCIncorporation