Warning: file_put_contents(c/a5ec9476ff29de256e42e1b816edd573.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/8acf972fce700d6c6139c3007f851c7f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
42 Heyford Avenue Limited, SW8 1EE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

42 HEYFORD AVENUE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 42 Heyford Avenue Limited. The company was founded 9 years ago and was given the registration number 09420521. The firm's registered office is in LONDON. You can find them at 42 Heyford Avenue, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:42 HEYFORD AVENUE LIMITED
Company Number:09420521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2015
End of financial year:29 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:42 Heyford Avenue, London, England, SW8 1EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat A 42, Heyford Avenue, London, England, SW8 1EE

Director05 January 2021Active
42 Heyford Avenue, Heyford Avenue, London, England, SW8 1EE

Director07 December 2018Active
Flat C 42, Heyford Avenue, London, England, SW8 1EE

Director05 January 2021Active
Flat C 42, Heyford Avenue, London, England, SW8 1EE

Director05 January 2021Active
Brook House, Mint Street, Godalming, England, GU7 1HE

Secretary03 February 2015Active
Flat 1, Heyford Avenue, London, England, SW8 1EE

Director15 December 2017Active
2 Wayout Lodge, Byfleet Road, Cobham, England, KT11 1ED

Director11 July 2016Active
Brook House, Mint Street, Godalming, England, GU7 1HE

Director03 February 2015Active
Brook House, Mint Street, Godalming, England, GU7 1HE

Director03 February 2015Active
Trem Y Bryn Barn, Upton Bishop, Ross-On-Wye, United Kingdom, HR9 7UG

Director11 July 2016Active
42 Heyford Avenue, Heyford Avenue, London, England, SW8 1EE

Director11 July 2016Active

People with Significant Control

Mr Sam Stephen Coppell
Notified on:05 January 2021
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:England
Address:Flat A 42, Heyford Avenue, London, England, SW8 1EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Wendy Hodgson
Notified on:05 January 2021
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:Flat C 42, Heyford Avenue, London, England, SW8 1EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Hardisty Hodgson
Notified on:05 January 2021
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:Flat C 42, Heyford Avenue, London, England, SW8 1EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen James Coppell
Notified on:07 December 2018
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:42 Heyford Avenue, Heyford Avenue, London, England, SW8 1EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Coppell
Notified on:15 December 2017
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:Flat 1, Heyford Avenue, London, England, SW8 1EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alison Karen Robins
Notified on:03 February 2017
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:Flat 3, 42, Heyford Avenue, London, England, SW8 1EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Grant Robins
Notified on:03 February 2017
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:Flat 3, 43, Heyford Avenue, London, England, SW8 1EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Edward Gostelow
Notified on:06 April 2016
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:Flat 2, 42, Heyford Avenue, London, England, SW8 1EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type total exemption full.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2021-01-27Persons with significant control

Cessation of a person with significant control.

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-22Persons with significant control

Cessation of a person with significant control.

Download
2021-01-22Persons with significant control

Cessation of a person with significant control.

Download
2021-01-22Officers

Change person director company with change date.

Download
2021-01-22Persons with significant control

Notification of a person with significant control.

Download
2021-01-22Persons with significant control

Notification of a person with significant control.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.