Background WavePink WaveYellow Wave

ONE HYDE PARK LIMITED (05997101)

ONE HYDE PARK LIMITED (05997101) is an active UK company. incorporated on 13 November 2006. with registered office in Worthing. The company operates in the Real Estate Activities sector, engaged in residents property management. ONE HYDE PARK LIMITED has been registered for 19 years. Current directors include BURNS, Ian Michael, WEBER, Urs Max, YAGHI, Raked.

Company Number
05997101
Status
active
Type
ltd
Incorporated
13 November 2006
Age
19 years
Address
Highdown House, Worthing, BN99 3HH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURNS, Ian Michael, WEBER, Urs Max, YAGHI, Raked
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE HYDE PARK LIMITED

ONE HYDE PARK LIMITED is an active company incorporated on 13 November 2006 with the registered office located in Worthing. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ONE HYDE PARK LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05997101

LTD Company

Age

19 Years

Incorporated 13 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Highdown House Yeoman Way Worthing, BN99 3HH,

Previous Addresses

Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
From: 20 August 2018To: 1 June 2021
42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
From: 8 May 2015To: 20 August 2018
Thames House, Portsmouth Road Esher Surrey KT10 9AD
From: 13 November 2006To: 8 May 2015
Timeline

34 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 14
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Feb 15
Director Left
May 15
Director Joined
May 15
Director Left
Jun 15
Director Left
May 17
Director Joined
May 17
Director Left
Dec 17
Director Left
Apr 18
Director Joined
May 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Nov 20
Director Left
Jan 21
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Jun 22
Director Joined
Dec 22
Director Left
Nov 25
1
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

PRISM COSEC LIMITED

Active
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 20 Aug 2018

BURNS, Ian Michael

Active
St Peter PortGY1 4AY
Born October 1959
Director
Appointed 23 Apr 2018

WEBER, Urs Max

Active
St. Gallen9008
Born January 1952
Director
Appointed 17 Oct 2022

YAGHI, Raked

Active
162 Regent Street, LondonW1B 5TG
Born January 1976
Director
Appointed 10 Aug 2020

PARSONS, Edward Foster

Resigned
Penwortham Road, SandersteadCR2 0QU
Secretary
Appointed 14 Nov 2008
Resigned 28 May 2014

POWELL, Gary James

Resigned
Duke Road, LondonW4 2BW
Secretary
Appointed 17 Oct 2007
Resigned 14 Nov 2008

REILLY, Michael Robert

Resigned
95 Frederick Road, SuttonSM1 2HT
Secretary
Appointed 13 Nov 2006
Resigned 17 Oct 2007

DAVID VENUS & COMPANY LLP

Resigned
Hersham Road, Walton-On-ThamesKT12 1RZ
Corporate secretary
Appointed 28 May 2014
Resigned 20 Aug 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Nov 2006
Resigned 13 Nov 2006

BARLEY, Paul

Resigned
Riverbank House, LondonEC4R 3TT
Born December 1967
Director
Appointed 12 Jun 2014
Resigned 14 Oct 2014

BURNS, Ian Michael

Resigned
St Peter PortGY1 4AY
Born October 1959
Director
Appointed 12 Jun 2014
Resigned 21 Apr 2017

DULLEMEN, Torsten Magne Van

Resigned
Yeoman Way, WorthingBN99 3HH
Born November 1968
Director
Appointed 10 Nov 2021
Resigned 14 Nov 2025

HALLSWORTH, David

Resigned
Rutland Gardens, LondonSW7 1BX
Born January 1984
Director
Appointed 03 Apr 2012
Resigned 31 Mar 2013

HOLMES, Jeremy Martin

Resigned
Hadleigh Road, Leigh On SeaSS9 2DY
Born December 1960
Director
Appointed 27 Sept 2010
Resigned 03 Apr 2012

HUGHES, Stephen Michael

Resigned
Berkeley Street, LondonW1J 8DJ
Born September 1978
Director
Appointed 26 May 2017
Resigned 29 Jul 2020

HYNDMAN, Amanda, Mrs

Resigned
66 Knightsbridge, LondonSW1X 7LA
Born December 1963
Director
Appointed 22 Jun 2018
Resigned 29 Oct 2021

MCHALE, Anthony Paul

Resigned
66 Knightsbridge, LondonSW1X 7LA
Born July 1954
Director
Appointed 12 Jun 2014
Resigned 11 Oct 2014

OWEN, Peter Anthony

Resigned
Grays Lane, AshteadKT21 1BZ
Born August 1951
Director
Appointed 08 Apr 2015
Resigned 01 May 2015

PARSONS, Edward Foster

Resigned
Upper Brook Street, LondonW1K 2BR
Born February 1976
Director
Appointed 14 Nov 2008
Resigned 23 Apr 2018

POWELL, Gary James

Resigned
Duke Road, LondonW4 2BW
Born April 1974
Director
Appointed 17 Oct 2007
Resigned 14 Nov 2008

REILLY, Michael Robert

Resigned
95 Frederick Road, SuttonSM1 2HT
Born July 1966
Director
Appointed 13 Nov 2006
Resigned 17 Oct 2007

SAVAGE, Jason Richard

Resigned
Upper Brook Street, LondonW1K 2BR
Born November 1978
Director
Appointed 06 Aug 2018
Resigned 08 Jan 2021

SHUBENKOVA, Varvara

Resigned
Pond Street, LondonSW1X 0BD
Born September 1987
Director
Appointed 21 Oct 2020
Resigned 03 Jun 2022

SINTES, Gerard

Resigned
Knightsbridge, LondonSW1X 7LA
Born April 1959
Director
Appointed 02 Feb 2015
Resigned 22 Jun 2018

WILLIAMS, Nicholas Stephen

Resigned
20 Merrow Croft, GuildfordGU1 2XH
Born March 1964
Director
Appointed 13 Nov 2006
Resigned 27 Sept 2010

WILSON, Julian Graham

Resigned
Hanover Square, LondonW1S 1JB
Born April 1975
Director
Appointed 12 Jun 2014
Resigned 08 Dec 2017
Fundings
Financials
Latest Activities

Filing History

123

Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Resolution
3 November 2021
RESOLUTIONSResolutions
Memorandum Articles
3 November 2021
MAMA
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
28 May 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Resolution
21 September 2018
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
13 September 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
13 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Resolution
21 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Accounts With Accounts Type Small
9 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Memorandum Articles
18 November 2015
MAMA
Resolution
28 October 2015
RESOLUTIONSResolutions
Resolution
12 October 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 May 2015
AD01Change of Registered Office Address
Termination Director Company
8 May 2015
TM01Termination of Director
Accounts With Accounts Type Small
19 April 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 March 2015
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
20 March 2015
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Termination Director Company With Name Termination Date
19 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2014
TM01Termination of Director
Resolution
26 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
19 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Accounts With Accounts Type Small
11 June 2014
AAAnnual Accounts
Termination Secretary Company With Name
30 May 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
30 May 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Resolution
25 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Small
25 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Dormant
1 November 2011
AAAnnual Accounts
Legacy
20 September 2011
MG02MG02
Legacy
13 September 2011
MG02MG02
Legacy
6 September 2011
MG02MG02
Legacy
6 September 2011
MG02MG02
Resolution
27 May 2011
RESOLUTIONSResolutions
Legacy
26 April 2011
MG01MG01
Change Account Reference Date Company Previous Extended
25 March 2011
AA01Change of Accounting Reference Date
Resolution
11 March 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
11 March 2011
CC04CC04
Memorandum Articles
14 January 2011
MEM/ARTSMEM/ARTS
Resolution
14 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Legacy
16 August 2010
MG01MG01
Accounts With Accounts Type Dormant
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 June 2009
AAAnnual Accounts
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
363aAnnual Return
Legacy
13 January 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
28 July 2008
AAAnnual Accounts
Resolution
18 February 2008
RESOLUTIONSResolutions
Legacy
30 November 2007
363aAnnual Return
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
287Change of Registered Office
Legacy
12 March 2007
225Change of Accounting Reference Date
Legacy
2 March 2007
395Particulars of Mortgage or Charge
Legacy
2 March 2007
395Particulars of Mortgage or Charge
Legacy
13 November 2006
288bResignation of Director or Secretary
Incorporation Company
13 November 2006
NEWINCIncorporation