69 HORNSEY LANE GARDENS MANAGEMENT COMPANY LIMITED
Overview
| Company Name | 69 HORNSEY LANE GARDENS MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05894297 |
| 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 69 HORNSEY LANE GARDENS 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 69 HORNSEY LANE GARDENS MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 69 Hornsey Lane Gardens London N6 5PA |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 69 HORNSEY LANE GARDENS MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for 69 HORNSEY LANE GARDENS MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Aug 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 02, 2025 |
| Overdue | No |
What are the latest filings for 69 HORNSEY LANE GARDENS MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 02, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Aug 02, 2024 with no updates | 3 pages | CS01 | ||
Notification of Alistair Robert Desire Antoine as a person with significant control on Jun 12, 2024 | 2 pages | PSC01 | ||
Notification of Petra Katherina Staley as a person with significant control on Jun 12, 2024 | 2 pages | PSC01 | ||
Appointment of Dr Petra Katherina Staley as a director on Jun 12, 2024 | 2 pages | AP01 | ||
Appointment of Mr Alistair Antoine as a director on Jun 12, 2024 | 2 pages | AP01 | ||
Cessation of Ashley Carron Lumbard as a person with significant control on Aug 15, 2023 | 1 pages | PSC07 | ||
Cessation of Deborah Harries as a person with significant control on Aug 15, 2023 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Aug 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Aug 02, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ashley Carron Lumbard as a director on Aug 15, 2023 | 1 pages | TM01 | ||
Termination of appointment of Deborah Harries as a director on Aug 15, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Aug 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Aug 02, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Aug 02, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Aug 02, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2019 | 7 pages | AA | ||
Notification of Ashley Carron Lumbard as a person with significant control on Nov 26, 2019 | 2 pages | PSC01 | ||
Appointment of Mrs Ashley Carron Lumbard as a director on Dec 14, 2019 | 2 pages | AP01 | ||
Cessation of William Edward Jackson as a person with significant control on Nov 26, 2019 | 1 pages | PSC07 | ||
Termination of appointment of William Edward Jackson as a director on Nov 26, 2019 | 1 pages | TM01 | ||
Notification of Deborah Harries as a person with significant control on Nov 22, 2019 | 2 pages | PSC01 | ||
Who are the officers of 69 HORNSEY LANE GARDENS MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANTOINE, Alistair Robert Desire | Director | Deanfield Saunderton HP14 4JR High Wycombe Deanfield House England | England | British | 117564340003 | |||||
| BROWN, John Forster | Director | Hurst Avenue N6 5TX London 7 England | United Kingdom | British | 4183480002 | |||||
| STALEY, Dr Petra Katherina | Director | 69 Hornsey Lane Gardens London N6 5PA | England | British | 323997090001 | |||||
| MAJOR, Irvin Martin | Secretary | 7 Beverly House 133 Park Road NW8 7JD London | British | 83553880001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| COPPACK, Martin John | Director | 69 Hornsey Lane Gardens Highgate N6 5PA London | United Kingdom | British | 120745960001 | |||||
| HARRIES, Deborah, Ms. | Director | Hornsey Lane Gardens N6 5PA London 69 England | England | British | 264816950001 | |||||
| JACKSON, William Edward | Director | 69 Hornsey Lane Gardens N6 5PA London Flat 3 England | United Kingdom | British | 180659880001 | |||||
| LEWIS, Henrietta Clara | Director | 69 Hornsey Lane Gardens London N6 5PA | United Kingdom | British | 263098390001 | |||||
| LOUKES, Elain Elder, Dr | Director | 69 Hornsey La Gardens N6 5PA London | British | 115474860001 | ||||||
| LUMBARD, Ashley Carron | Director | Hornsey Lane Gardens N6 5PA London 69c England | England | British | 219991110002 | |||||
| MAJOR, Irvin Martin | Director | 7 Beverly House 133 Park Road NW8 7JD London | England | British | 83553880001 | |||||
| PORTER, Richard John | Director | Top Floor Flat 69 Hornsey Lane Gardens N6 5PA London | British | 115474740001 | ||||||
| TUTTON, Nicola Clare | Director | Flat 3 69 Hornsey Lane Gardens N6 5PA Highgate London | United Kingdom | British | 123923980001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Director | 1 Mitchell Lane BS1 6BU Bristol | 111451340001 |
Who are the persons with significant control of 69 HORNSEY LANE GARDENS MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Dr Petra Katherina Staley | Jun 12, 2024 | 69 Hornsey Lane Gardens London N6 5PA | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Alistair Robert Desire Antoine | Jun 12, 2024 | Deanfield Saunderton HP14 4JR High Wycombe Deanfield House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Ashley Carron Lumbard | Nov 26, 2019 | Hornsey Lane Gardens N6 5PA London 69c England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Deborah Harries | Nov 22, 2019 | Hornsey Lane Gardens N6 5PA London 69 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Henrietta Clara Lewis | Oct 06, 2019 | 69 Hornsey Lane Gardens London N6 5PA | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr William Edward Jackson | Apr 06, 2016 | 69 Hornsey Lane Gardens N6 5PA London Flat C United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Irvin Martin Major | Apr 06, 2016 | 69 Hornsey Lane Gardens London N6 5PA | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John Forster Brown | Apr 06, 2016 | 69 Hornsey Lane Gardens London N6 5PA | No |
Nationality: British 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