71 HIGH STREET HORNSEY MANAGEMENT COMPANY LIMITED

71 HIGH STREET HORNSEY MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name71 HIGH STREET HORNSEY MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04874365
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 71 HIGH STREET HORNSEY MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is 71 HIGH STREET HORNSEY MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Heyford Park Innovation Centre, 77 Heyford Park, Camp Road
    Heyford Park
    447
    OX25 5HD Bicester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 71 HIGH STREET HORNSEY MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for 71 HIGH STREET HORNSEY MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJan 12, 2026
    Next Confirmation Statement DueJan 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 12, 2025
    OverdueNo

    What are the latest filings for 71 HIGH STREET HORNSEY MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Apr 30, 2024

    2 pagesAA

    Confirmation statement made on Jan 12, 2025 with no updates

    3 pagesCS01

    Director's details changed for Ms Nasreen Hussain on Oct 01, 2024

    2 pagesCH01

    Appointment of Mr Steven John Brookes as a director on Apr 17, 2024

    2 pagesAP01

    Director's details changed for Mr Eugene Westhuizen on Mar 22, 2024

    2 pagesCH01

    Appointment of Mr Eugene Westhuizen as a director on Mar 22, 2024

    2 pagesAP01

    Confirmation statement made on Jan 12, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2023

    2 pagesAA

    Termination of appointment of Oliver Davey as a director on Sep 13, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2022

    2 pagesAA

    Confirmation statement made on Jan 12, 2023 with no updates

    3 pagesCS01

    Registered office address changed from PO Box 447 Heyford Park Innovaiton Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD England to PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD on Oct 06, 2022

    1 pagesAD01

    Registered office address changed from C/O Love Your Block Ltd Heyford Park Innovation Centre Camp Road, Heyford Park Bicester OX25 5HD England to PO Box 447 Heyford Park Innovaiton Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD on Oct 03, 2022

    1 pagesAD01

    Appointment of Ms Nasreen Hussain as a director on Jun 21, 2022

    2 pagesAP01

    Confirmation statement made on Jan 12, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2021

    2 pagesAA

    Accounts for a dormant company made up to Apr 30, 2020

    2 pagesAA

    Confirmation statement made on Jan 12, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Samantha Irving as a director on Apr 26, 2020

    1 pagesTM01

    Director's details changed for Miss Samantha Irving on Feb 17, 2020

    2 pagesCH01

    Director's details changed for Mr Oliver Davey on Feb 17, 2020

    2 pagesCH01

    Director's details changed for William Edward Albert Boxall on Feb 17, 2020

    2 pagesCH01

    Registered office address changed from International House 12 Constance Street London E16 2DQ England to C/O Love Your Block Ltd Heyford Park Innovation Centre Camp Road, Heyford Park Bicester OX25 5HD on Feb 17, 2020

    1 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2019

    2 pagesAA

    Confirmation statement made on Jan 12, 2020 with no updates

    3 pagesCS01

    Who are the officers of 71 HIGH STREET HORNSEY MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOVE YOUR BLOCK LTD
    Camp Road
    Heyford Park
    OX25 5HD Bicester
    77 Heyford Park
    England
    Secretary
    Camp Road
    Heyford Park
    OX25 5HD Bicester
    77 Heyford Park
    England
    Identification TypeUK Limited Company
    Registration Number10610447
    232365810001
    ALAM, Nasreen
    Heyford Park, Camp Road
    Heyford Park
    447
    OX25 5HD Bicester
    Heyford Park Innovation Centre, 77
    England
    Director
    Heyford Park, Camp Road
    Heyford Park
    447
    OX25 5HD Bicester
    Heyford Park Innovation Centre, 77
    England
    EnglandBritishAudiologist297152320002
    BOXALL, William Edward Albert
    Heyford Park, Camp Road
    Heyford Park
    447
    OX25 5HD Bicester
    Heyford Park Innovation Centre, 77
    England
    Director
    Heyford Park, Camp Road
    Heyford Park
    447
    OX25 5HD Bicester
    Heyford Park Innovation Centre, 77
    England
    United KingdomBritishManagement Consultant135152670001
    BROOKES, Steven John
    Heyford Park, Camp Road
    Heyford Park
    447
    OX25 5HD Bicester
    Heyford Park Innovation Centre, 77
    England
    Director
    Heyford Park, Camp Road
    Heyford Park
    447
    OX25 5HD Bicester
    Heyford Park Innovation Centre, 77
    England
    EnglandBritishRetired Script Consultant323040780001
    VAN DER WESTHUIZEN, Eugene
    Heyford Park, Camp Road
    Heyford Park
    447
    OX25 5HD Bicester
    Heyford Park Innovation Centre, 77
    England
    Director
    Heyford Park, Camp Road
    Heyford Park
    447
    OX25 5HD Bicester
    Heyford Park Innovation Centre, 77
    England
    EnglandSouth AfricanActuary320883390002
    HARRIS, Andy
    Rowanwood Mews
    EN2 8QU Enfield
    1
    Middlesex
    England
    Secretary
    Rowanwood Mews
    EN2 8QU Enfield
    1
    Middlesex
    England
    187314740001
    INNISS, Joni Denise
    19 Palace Gates Road
    Alexandra Palace
    N22 4BW London
    Secretary
    19 Palace Gates Road
    Alexandra Palace
    N22 4BW London
    British53070210001
    RIGA DE SPINOZA, Sophie Elizabeth
    The Manor
    71 High Street
    N8 7QB Hornsey
    London
    Secretary
    The Manor
    71 High Street
    N8 7QB Hornsey
    London
    151000080001
    STYLIANOU, Christine Margaret
    Flat 2 Tha Manor House
    71 High Street Hornsey
    N8 7QB London
    Secretary
    Flat 2 Tha Manor House
    71 High Street Hornsey
    N8 7QB London
    BritishDirector104497690001
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03067765
    135013600001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BEAVEN, Phyllis Anne
    Rowanwood Mews
    EN2 8QU Enfield
    1
    Middlesex
    England
    Director
    Rowanwood Mews
    EN2 8QU Enfield
    1
    Middlesex
    England
    United KingdomBritishRetired128652680001
    DAVEY, Oliver
    Heyford Park, Camp Road
    Heyford Park
    447
    OX25 5HD Bicester
    Heyford Park Innovation Centre, 77
    England
    Director
    Heyford Park, Camp Road
    Heyford Park
    447
    OX25 5HD Bicester
    Heyford Park Innovation Centre, 77
    England
    United KingdomBritishGeneral Manager191756640001
    DURHAM, Michael William
    Flat 2
    153 Hagden Lane
    WD18 7SN Watford
    Hertfordshire
    Director
    Flat 2
    153 Hagden Lane
    WD18 7SN Watford
    Hertfordshire
    BritishChartered Surveyor91872260001
    IRVING, Samantha
    Heyford Park Innovation Centre
    Camp Road, Heyford Park
    OX25 5HD Bicester
    C/O Love Your Block Ltd
    England
    Director
    Heyford Park Innovation Centre
    Camp Road, Heyford Park
    OX25 5HD Bicester
    C/O Love Your Block Ltd
    England
    EnglandBritishTherapist222748260001
    IWASAKI, Jo
    12 Constance Street
    E16 2DQ London
    International House
    England
    Director
    12 Constance Street
    E16 2DQ London
    International House
    England
    EnglandBritishAccountant222518250001
    MOMODU, Cellina
    Flat 5 The Manor House
    71 High Street Hornsey
    N8 7QB London
    Director
    Flat 5 The Manor House
    71 High Street Hornsey
    N8 7QB London
    BritishDirector101978880001
    PAUL, Lipka
    High Street
    N8 7QB Hornsey
    Flat 6 71
    London
    Director
    High Street
    N8 7QB Hornsey
    Flat 6 71
    London
    United KingdomBritishEvent Planner135016260001
    PAUL, Poroshi
    Flat 6 The Manor House
    71 High Street Hornsey
    N8 7QB London
    Director
    Flat 6 The Manor House
    71 High Street Hornsey
    N8 7QB London
    BritishDirector101978840001
    RIGA DE SPINOZA, Sophie Elizabeth
    71 High Street
    Hornsey
    N8 7QB London
    Flat 5
    Director
    71 High Street
    Hornsey
    N8 7QB London
    Flat 5
    United KingdomBritishMusic Therapist130599370002
    ROGERSON PAUL, Poroshi
    Flat 6 The Manor
    Hornsey
    N8 7QB London
    Director
    Flat 6 The Manor
    Hornsey
    N8 7QB London
    BritishIt Procurement Mgr104211010001
    STYLIANOU, Christine Margaret
    Flat 2 Tha Manor House
    71 High Street Hornsey
    N8 7QB London
    Director
    Flat 2 Tha Manor House
    71 High Street Hornsey
    N8 7QB London
    United KingdomBritishDirector104497690001
    THOMAS, Carol Ann
    Flat 3 71 High Street
    Hornsey
    N8 7QB London
    Director
    Flat 3 71 High Street
    Hornsey
    N8 7QB London
    United KingdomBritishBarristers Clerk125600000001

    Who are the persons with significant control of 71 HIGH STREET HORNSEY MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andy Harris
    Rowanwood Mews
    EN2 8QU Enfield
    1
    Middlesex
    Apr 06, 2016
    Rowanwood Mews
    EN2 8QU Enfield
    1
    Middlesex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for 71 HIGH STREET HORNSEY MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 01, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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