HORSLEY SQUARE RESIDENTS COMPANY LIMITED
Overview
| Company Name | HORSLEY SQUARE RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03051034 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HORSLEY SQUARE RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HORSLEY SQUARE RESIDENTS COMPANY LIMITED located?
| Registered Office Address | 55 Kentish Town Road Camden Town NW1 8NX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HORSLEY SQUARE RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HORSLEY SQUARE RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Apr 28, 2026 |
|---|---|
| Next Confirmation Statement Due | May 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 28, 2025 |
| Overdue | No |
What are the latest filings for HORSLEY SQUARE RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of John Tsirkou as a director on Nov 17, 2025 | 1 pages | TM01 | ||
Appointment of Mr Andrew James Coleman as a secretary on Sep 30, 2025 | 2 pages | AP03 | ||
Confirmation statement made on Apr 28, 2025 with updates | 8 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 6 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Apr 28, 2024 with updates | 8 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Apr 28, 2023 with updates | 9 pages | CS01 | ||
Confirmation statement made on Apr 28, 2022 with updates | 8 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||
Appointment of Mr John Tsirkou as a director on Jan 25, 2022 | 2 pages | AP01 | ||
Director's details changed for Mr Joeseph William Banin on Jan 25, 2022 | 2 pages | CH01 | ||
Appointment of Mr Joeseph William Banin as a director on Oct 05, 2021 | 2 pages | AP01 | ||
Termination of appointment of John Tsirkou as a director on Oct 05, 2021 | 1 pages | TM01 | ||
Cessation of John Tsirkou as a person with significant control on Oct 05, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Apr 28, 2021 with updates | 8 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Cessation of Christian Petrou as a person with significant control on Jul 09, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Christian Petrou as a director on Jul 09, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Apr 28, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Winston Walter Windsor on Apr 28, 2020 | 2 pages | CH01 | ||
Director's details changed for Ms Margaretha Maria Van Der Riet on Apr 28, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr John Tsirkou on Apr 28, 2020 | 2 pages | CH01 | ||
Director's details changed for Christian Petrou on Apr 28, 2020 | 2 pages | CH01 | ||
Change of details for Mr John Tsirkou as a person with significant control on May 14, 2020 | 2 pages | PSC04 | ||
Who are the officers of HORSLEY SQUARE RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLEMAN, Andrew James | Secretary | Kentish Town Road Camden Town NW1 8NX London 55 England | 340833880001 | |||||||
| BANIN, Joseph William | Director | Sigrist Square KT2 6JY Kingston Upon Thames 54 England | England | British | 289972710002 | |||||
| VAN DER RIET, Margaretha Maria | Director | Kentish Town Road Camden Town NW1 8NX London 55 England | United Kingdom | Dutch | 15994960003 | |||||
| WINDSOR, Winston Walter | Director | Kentish Town Road Camden Town NW1 8NX London 55 England | United Kingdom | British | 50387850003 | |||||
| DUCKETT, Anthony Paul | Secretary | 9 Church Green AL5 2TP Harpenden Hertfordshire | British | 3313680002 | ||||||
| JONES, Pauline Edith | Secretary | 26 Primrose Road Bradwell Village MK13 9AT Milton Keynes Buckinghamshire | British | 80725080001 | ||||||
| LENNARD, Alvin | Secretary | 7 Ludlow Way Hampstead Garden Suburb N2 0JZ London | British | 7224770002 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| BEGBIE, John | Director | Phillips Bisterne Close Burley BH24 4AG Ringwood Hampshire | British | 24160850001 | ||||||
| CHARTERS, Tina | Director | 16 Tempest House Sigrest Square KT2 6JT Kingston Upon Thames Surrey | British | 50387730001 | ||||||
| CLARK, Lynda Moira | Director | Tudor Road TW12 2NF Hampton 84 Middlesex England | England | British | 64621080001 | |||||
| FEREDAY, Mark Richard | Director | 35 Sigrest Square KT2 6JT Kingston Upon Thames Surrey | British | 50387680001 | ||||||
| FLATMAN, Philip Alfred | Director | 58 William Way SG6 2HL Letchworth Hertfordshire | British | 11856230001 | ||||||
| HEALEY, Paul Ernest | Director | 2 Oak Close MK45 5LT Westoning Bedfordshire | British | 3313710001 | ||||||
| LEWIS, Steven John | Director | 11 Sigrest Square Canbury Park Road KT2 6JT Kingston Upon Thames Surrey | British | 50387790001 | ||||||
| MONTAGUE, Norma | Director | 35 Sigrist Square Canbury Park Road KT2 6JT Kingston Upon Thames Surrey | British | 73692070001 | ||||||
| PATHMANATHAN, Thambapillai | Director | 163 Cassiobury Drive WD1 3AL Watford Hertfordshire | British | 16273200001 | ||||||
| PAYNE, Christopher Hewetson | Director | Lower Road KT22 9EL Fetcham Bookham House 39 Surrey | England | British | 139465860001 | |||||
| PENDER, Evelyn | Director | 10 Sigrist Square Canbury Park Road KT2 6JT Kingston Upon Thames Surrey | British | 74335650001 | ||||||
| PERERA, Vimal Marcelline | Director | Kestrel House 44 Sigrist Square KT2 6JT Canbury Park Road Kingston Upon Thames Surrey | England | Sri Lankan | 77158300001 | |||||
| PETROU, Christian | Director | Kentish Town Road Camden Town NW1 8NX London 55 England | England | British | 117721830002 | |||||
| RANDALL, Ian Martin | Director | 18 Brokes Road RH2 9LJ Reigate Surrey | England | British | 43944730001 | |||||
| SEYMOUR, Colin George | Director | 6 Juniper Close NN12 7XP Towcester Northamptonshire | British | 3313740001 | ||||||
| TAYLOR, Peter Thornby | Director | 15 Kingmaker Way NN4 8QL Northampton | British | 84870720001 | ||||||
| TSIRKOU, John | Director | Kentish Town Road Camden Town NW1 8NX London 55 England | England | British | 291812370001 | |||||
| TSIRKOU, John | Director | Kentish Town Road Camden Town NW1 8NX London 55 England | United Kingdom | United Kingdom | 232908310002 | |||||
| WALTON, John | Director | 3 Sigrist Square Canbury Park Road KT2 6JT Kingston Upon Thames Surrey | United Kingdom | British | 50401400002 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of HORSLEY SQUARE RESIDENTS COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Tsirkou | Apr 01, 2017 | Albury Avenue TW7 5HY Isleworth 27 England | Yes |
Nationality: United Kingdom Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Christian Petrou | Apr 01, 2017 | The Maples Ottershaw KT16 0NU Chertsey 6 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Winston Walter Windsor | Apr 01, 2017 | Sigrist Square KT2 6JY Kingston Upon Thames 64 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Margaretha Maria Van Der Riet | Apr 01, 2017 | Sigrist Square KT2 6JY Kingston Upon Thames 55 England | No |
Nationality: Dutch Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0