Background WavePink WaveYellow Wave

HYDE PARK REALTY LIMITED (12834925)

HYDE PARK REALTY LIMITED (12834925) is an active UK company. incorporated on 25 August 2020. with registered office in Sunbury-On-Thames. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HYDE PARK REALTY LIMITED has been registered for 5 years. Current directors include VIRDEE, Kulvir, VIRDEE, Lakhwinder Kaur.

Company Number
12834925
Status
active
Type
ltd
Incorporated
25 August 2020
Age
5 years
Address
191 The Avenue, Sunbury-On-Thames, TW16 5EH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
VIRDEE, Kulvir, VIRDEE, Lakhwinder Kaur
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDE PARK REALTY LIMITED

HYDE PARK REALTY LIMITED is an active company incorporated on 25 August 2020 with the registered office located in Sunbury-On-Thames. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HYDE PARK REALTY LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12834925

LTD Company

Age

5 Years

Incorporated 25 August 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 9 May 2025 (11 months ago)
Period: 1 September 2023 - 31 July 2024(12 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

191 The Avenue Sunbury-On-Thames, TW16 5EH,

Previous Addresses

3rd Floor 207 Regent Street London W1B 3HH United Kingdom
From: 25 August 2020To: 12 August 2022
Timeline

18 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Aug 20
Loan Secured
Jul 21
Loan Secured
Jul 21
New Owner
Oct 21
Director Joined
Aug 22
Director Joined
Aug 22
New Owner
Mar 23
Owner Exit
Mar 23
New Owner
Mar 23
New Owner
Mar 23
Owner Exit
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Funding Round
Apr 23
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
1
Funding
3
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

VIRDEE, Kulvir

Active
The Avenue, Sunbury-On-ThamesTW16 5EH
Born January 1959
Director
Appointed 11 Aug 2022

VIRDEE, Lakhwinder Kaur

Active
The Avenue, Sunbury-On-ThamesTW16 5EH
Born August 1976
Director
Appointed 11 Aug 2022

ARORA, Josh Ajit Singh

Resigned
The Avenue, Sunbury-On-ThamesTW16 5EH
Born November 1976
Director
Appointed 25 Aug 2020
Resigned 28 Feb 2023

Persons with significant control

5

2 Active
3 Ceased

Mr. Kulveer Virdee

Ceased
The Avenue, Sunbury-On-ThamesTW16 5EH
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Feb 2023
Ceased 28 Feb 2023

Mrs. Lakhwinder Kaur Virdee

Active
The Avenue, Sunbury-On-ThamesTW16 5EH
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Feb 2023

Mr Kulvir Virdee

Active
The Avenue, Sunbury-On-ThamesTW16 5EH
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Feb 2023

Mr Josh Ajit Singh Arora

Ceased
The Avenue, Sunbury-On-ThamesTW16 5EH
Born November 1976

Nature of Control

Significant influence or control
Notified 25 Oct 2021
Ceased 28 Feb 2023
Main Drive, Gerrards CrossSL9 7PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2020
Ceased 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
4 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
23 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Capital Allotment Shares
22 April 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
10 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
16 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
12 May 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
1 November 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2021
MR01Registration of a Charge
Incorporation Company
25 August 2020
NEWINCIncorporation