71 HIGH STREET HORNSEY MANAGEMENT COMPANY LIMITED
Overview
Company Name | 71 HIGH STREET HORNSEY MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04874365 |
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 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 Address | No |
What are the latest accounts for 71 HIGH STREET HORNSEY MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for 71 HIGH STREET HORNSEY MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jan 12, 2026 |
---|---|
Next Confirmation Statement Due | Jan 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 12, 2025 |
Overdue | No |
What are the latest filings for 71 HIGH STREET HORNSEY MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Jan 12, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Nasreen Hussain on Oct 01, 2024 | 2 pages | CH01 | ||
Appointment of Mr Steven John Brookes as a director on Apr 17, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Eugene Westhuizen on Mar 22, 2024 | 2 pages | CH01 | ||
Appointment of Mr Eugene Westhuizen as a director on Mar 22, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jan 12, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||
Termination of appointment of Oliver Davey as a director on Sep 13, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Jan 12, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Appointment of Ms Nasreen Hussain as a director on Jun 21, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jan 12, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 2 pages | AA | ||
Accounts for a dormant company made up to Apr 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Jan 12, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Samantha Irving as a director on Apr 26, 2020 | 1 pages | TM01 | ||
Director's details changed for Miss Samantha Irving on Feb 17, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Oliver Davey on Feb 17, 2020 | 2 pages | CH01 | ||
Director's details changed for William Edward Albert Boxall on Feb 17, 2020 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Apr 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Jan 12, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of 71 HIGH STREET HORNSEY MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LOVE YOUR BLOCK LTD | Secretary | Camp Road Heyford Park OX25 5HD Bicester 77 Heyford Park England |
| 232365810001 | ||||||||||
ALAM, Nasreen | Director | Heyford Park, Camp Road Heyford Park 447 OX25 5HD Bicester Heyford Park Innovation Centre, 77 England | England | British | Audiologist | 297152320002 | ||||||||
BOXALL, William Edward Albert | Director | Heyford Park, Camp Road Heyford Park 447 OX25 5HD Bicester Heyford Park Innovation Centre, 77 England | United Kingdom | British | Management Consultant | 135152670001 | ||||||||
BROOKES, Steven John | Director | Heyford Park, Camp Road Heyford Park 447 OX25 5HD Bicester Heyford Park Innovation Centre, 77 England | England | British | Retired Script Consultant | 323040780001 | ||||||||
VAN DER WESTHUIZEN, Eugene | Director | Heyford Park, Camp Road Heyford Park 447 OX25 5HD Bicester Heyford Park Innovation Centre, 77 England | England | South African | Actuary | 320883390002 | ||||||||
HARRIS, Andy | Secretary | Rowanwood Mews EN2 8QU Enfield 1 Middlesex England | 187314740001 | |||||||||||
INNISS, Joni Denise | Secretary | 19 Palace Gates Road Alexandra Palace N22 4BW London | British | 53070210001 | ||||||||||
RIGA DE SPINOZA, Sophie Elizabeth | Secretary | The Manor 71 High Street N8 7QB Hornsey London | 151000080001 | |||||||||||
STYLIANOU, Christine Margaret | Secretary | Flat 2 Tha Manor House 71 High Street Hornsey N8 7QB London | British | Director | 104497690001 | |||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom |
| 135013600001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BEAVEN, Phyllis Anne | Director | Rowanwood Mews EN2 8QU Enfield 1 Middlesex England | United Kingdom | British | Retired | 128652680001 | ||||||||
DAVEY, Oliver | Director | Heyford Park, Camp Road Heyford Park 447 OX25 5HD Bicester Heyford Park Innovation Centre, 77 England | United Kingdom | British | General Manager | 191756640001 | ||||||||
DURHAM, Michael William | Director | Flat 2 153 Hagden Lane WD18 7SN Watford Hertfordshire | British | Chartered Surveyor | 91872260001 | |||||||||
IRVING, Samantha | Director | Heyford Park Innovation Centre Camp Road, Heyford Park OX25 5HD Bicester C/O Love Your Block Ltd England | England | British | Therapist | 222748260001 | ||||||||
IWASAKI, Jo | Director | 12 Constance Street E16 2DQ London International House England | England | British | Accountant | 222518250001 | ||||||||
MOMODU, Cellina | Director | Flat 5 The Manor House 71 High Street Hornsey N8 7QB London | British | Director | 101978880001 | |||||||||
PAUL, Lipka | Director | High Street N8 7QB Hornsey Flat 6 71 London | United Kingdom | British | Event Planner | 135016260001 | ||||||||
PAUL, Poroshi | Director | Flat 6 The Manor House 71 High Street Hornsey N8 7QB London | British | Director | 101978840001 | |||||||||
RIGA DE SPINOZA, Sophie Elizabeth | Director | 71 High Street Hornsey N8 7QB London Flat 5 | United Kingdom | British | Music Therapist | 130599370002 | ||||||||
ROGERSON PAUL, Poroshi | Director | Flat 6 The Manor Hornsey N8 7QB London | British | It Procurement Mgr | 104211010001 | |||||||||
STYLIANOU, Christine Margaret | Director | Flat 2 Tha Manor House 71 High Street Hornsey N8 7QB London | United Kingdom | British | Director | 104497690001 | ||||||||
THOMAS, Carol Ann | Director | Flat 3 71 High Street Hornsey N8 7QB London | United Kingdom | British | Barristers Clerk | 125600000001 |
Who are the persons with significant control of 71 HIGH STREET HORNSEY MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Andy Harris | Apr 06, 2016 | Rowanwood Mews EN2 8QU Enfield 1 Middlesex | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for 71 HIGH STREET HORNSEY MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 01, 2018 | The 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