Background WavePink WaveYellow Wave

10-12 HYDE PARK GARDENS (FREEHOLD) LIMITED (07303307)

10-12 HYDE PARK GARDENS (FREEHOLD) LIMITED (07303307) is an active UK company. incorporated on 2 July 2010. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in residents property management. 10-12 HYDE PARK GARDENS (FREEHOLD) LIMITED has been registered for 15 years. Current directors include ALTSHULER, Melvyn, CALLAN, Ian Philip, DIEDERICH, Stephane Dominque Fernand and 3 others.

Company Number
07303307
Status
active
Type
ltd
Incorporated
2 July 2010
Age
15 years
Address
Suite 7a, Building 6, Watford, WD18 8YH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALTSHULER, Melvyn, CALLAN, Ian Philip, DIEDERICH, Stephane Dominque Fernand, GLYN, Stuart, KIRKLAND, John Alexander Charles, HYDE PARK ESTABLISHMENT
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

10-12 HYDE PARK GARDENS (FREEHOLD) LIMITED

10-12 HYDE PARK GARDENS (FREEHOLD) LIMITED is an active company incorporated on 2 July 2010 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 10-12 HYDE PARK GARDENS (FREEHOLD) LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07303307

LTD Company

Age

15 Years

Incorporated 2 July 2010

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 7 July 2025 (9 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

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Suite 7a, Building 6 Croxley Park, Hatters Lane Watford, WD18 8YH,

Previous Addresses

Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom
From: 25 July 2018To: 9 June 2025
88 Crawford Street London London W1H 2EJ
From: 3 September 2014To: 25 July 2018
10-12 Hyde Park Gardens London W2 2LU United Kingdom
From: 2 July 2010To: 3 September 2014
Timeline

20 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jul 10
Funding Round
Sept 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Funding Round
May 13
Director Joined
Oct 13
Director Left
May 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Aug 16
Director Left
Aug 23
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

BUSHEY SECRETARIES AND REGISTRARS LIMITED

Active
Building 6, WatfordWD18 8YH
Corporate secretary
Appointed 01 Jul 2018

ALTSHULER, Melvyn

Active
Brosnan House, Potters BarEN6 1BU
Born May 1945
Director
Appointed 20 May 2014

CALLAN, Ian Philip

Active
Brosnan House, Potters BarEN6 1BU
Born March 1945
Director
Appointed 09 Feb 2012

DIEDERICH, Stephane Dominque Fernand

Active
Brosnan House, Potters BarEN6 1BU
Born February 1969
Director
Appointed 20 May 2014

GLYN, Stuart

Active
10-12 Hyde Park Gardens, LondonW2 2LU
Born August 1947
Director
Appointed 02 Jul 2010

KIRKLAND, John Alexander Charles

Active
Brosnan House, Potters BarEN6 1BU
Born June 1980
Director
Appointed 09 Feb 2012

HYDE PARK ESTABLISHMENT

Active
Heiligkreuz 69490 VADUZ
Corporate director
Appointed 27 Jul 2016

MILLER, Barbara Louise

Resigned
Hyde Park Gardens, LondonW2 2LU
Secretary
Appointed 02 Jul 2010
Resigned 10 May 2023

ALTSHULER, Melvyn

Resigned
Hyde Park Gardens, LondonW2 2LU
Born May 1945
Director
Appointed 09 Feb 2012
Resigned 11 Feb 2013

BATTERSBY, Mairi Stiubhart

Resigned
Hyde Park Gardens, LondonW2 2LU
Born September 1946
Director
Appointed 09 Feb 2012
Resigned 11 Feb 2013

BUSINA, Nikolai

Resigned
Hyde Park Gardens, LondonW2 2LU
Born March 1980
Director
Appointed 09 Feb 2012
Resigned 11 Feb 2013

DIEDERICH, Stephane Dominique Fernand

Resigned
Hyde Park Gardens, LondonW2 2LU
Born February 1969
Director
Appointed 09 Feb 2012
Resigned 11 Feb 2013

MILLER, Barbara Louise

Resigned
Brosnan House, Potters BarEN6 1BU
Born March 1946
Director
Appointed 01 Oct 2013
Resigned 10 May 2023

WIGODER, Charles Francis, The Honorable

Resigned
Hyde Park Gardens, LondonW2 2LT
Born March 1960
Director
Appointed 09 Feb 2012
Resigned 11 Feb 2013
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
9 June 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
9 October 2023
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 August 2023
TM02Termination of Secretary
Second Filing Of Director Appointment With Name
14 August 2023
RP04AP01RP04AP01
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Change Corporate Director Company With Change Date
26 February 2021
CH02Change of Corporate Director Details
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
25 July 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Resolution
28 October 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
12 August 2016
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Change Person Secretary Company
4 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Termination Director Company With Name
17 May 2014
TM01Termination of Director
Change Account Reference Date Company Previous Extended
24 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Capital Allotment Shares
29 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Resolution
6 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Capital Allotment Shares
26 September 2011
SH01Allotment of Shares
Incorporation Company
2 July 2010
NEWINCIncorporation