Background WavePink WaveYellow Wave

ONE HYDE PARK STREET FREEHOLD LIMITED (08635545)

ONE HYDE PARK STREET FREEHOLD LIMITED (08635545) is an active UK company. incorporated on 2 August 2013. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. ONE HYDE PARK STREET FREEHOLD LIMITED has been registered for 12 years. Current directors include ALQUBAISI, Ghaith Hammel Khadim Alghaith, Dr, FLEMING, John David, Dr, ROSJO, Endre.

Company Number
08635545
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 August 2013
Age
12 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALQUBAISI, Ghaith Hammel Khadim Alghaith, Dr, FLEMING, John David, Dr, ROSJO, Endre
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE HYDE PARK STREET FREEHOLD LIMITED

ONE HYDE PARK STREET FREEHOLD LIMITED is an active company incorporated on 2 August 2013 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ONE HYDE PARK STREET FREEHOLD LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08635545

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 2 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

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

Rmg House Essex Road Hoddesdon, EN11 0DR,

Previous Addresses

22 Gilbert Street London W1K 5HD
From: 2 August 2013To: 15 April 2015
Timeline

16 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Jul 17
Director Left
Jul 17
Director Left
Apr 21
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 15 Apr 2015

ALQUBAISI, Ghaith Hammel Khadim Alghaith, Dr

Active
Essex Road, HoddesdonEN11 0DR
Born December 1976
Director
Appointed 27 Dec 2025

FLEMING, John David, Dr

Active
Hyde Park Street, LondonW2 2JW
Born October 1978
Director
Appointed 27 Dec 2025

ROSJO, Endre

Active
Essex Road, HoddesdonEN11 0DR
Born August 1944
Director
Appointed 27 Dec 2025

BAARS, Adriaan Willem

Resigned
Gilbert Street, LondonW1K 5HD
Born February 1965
Director
Appointed 02 Aug 2013
Resigned 22 Apr 2021

BARRON, David John

Resigned
Essex Road, HoddesdonEN11 0DR
Born February 1954
Director
Appointed 20 Aug 2014
Resigned 10 Jul 2017

BURDASS, Lili Zhang

Resigned
Essex Road, HoddesdonEN11 0DR
Born June 1982
Director
Appointed 12 Sept 2014
Resigned 30 Dec 2025

HABBA, Clara

Resigned
Hyde Park Street, LondonW2 2JW
Born August 1948
Director
Appointed 14 Jun 2025
Resigned 30 Dec 2025

HABBA, Imad

Resigned
Hyde Park Street, LondonW2 2JW
Born April 1948
Director
Appointed 22 Sept 2014
Resigned 14 Jun 2025

MCKEOWN, John Charles

Resigned
The Parade, WatfordWD17 1LN
Born September 1960
Director
Appointed 20 Aug 2014
Resigned 30 Dec 2025
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Accounts With Accounts Type Dormant
15 April 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
15 April 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 August 2014
AR01AR01
Incorporation Company
2 August 2013
NEWINCIncorporation