UKBizDB.co.uk

69 HILLFIELD AVENUE FREEHOLD COMPANY LIMITED

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

This company is commonly known as 69 Hillfield Avenue Freehold Company Limited. The company was founded 12 years ago and was given the registration number 07975191. The firm's registered office is in LONDON. You can find them at 69 Hillfield Avenue, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:69 HILLFIELD AVENUE FREEHOLD COMPANY LIMITED
Company Number:07975191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:69 Hillfield Avenue, London, N8 7DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69, Hillfield Avenue, London, United Kingdom, N8 7DS

Secretary11 November 2013Active
69, Hillfield Avenue, London, United Kingdom, N8 7DS

Director05 March 2012Active
69, Hillfield Avenue, London, N8 7DS

Director10 February 2023Active
69, Hillfield Avenue, London, United Kingdom, N8 7DS

Director05 March 2012Active
Urban Owners Limited, Northchurch Business Centre, 84 Queen Street, Sheffield, United Kingdom, S1 2DW

Corporate Secretary05 March 2012Active
69, Hillfield Avenue, London, United Kingdom, N8 7DS

Director11 July 2013Active
69, Hillfield Avenue, London, United Kingdom, N8 7DS

Director05 March 2012Active
69, Hillfield Avenue, London, N8 7DS

Director09 April 2018Active

People with Significant Control

Mr Ross Andrew Lessons
Notified on:10 February 2023
Status:Active
Date of birth:September 1990
Nationality:British
Address:69, Hillfield Avenue, London, N8 7DS
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Samuel James Roberts
Notified on:09 April 2018
Status:Active
Date of birth:October 1985
Nationality:British
Address:69, Hillfield Avenue, London, N8 7DS
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathan James Carroll
Notified on:06 April 2016
Status:Active
Date of birth:January 1985
Nationality:British
Address:69, Hillfield Avenue, London, N8 7DS
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael John Patrick
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Address:69, Hillfield Avenue, London, N8 7DS
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Brian Hughgonson
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Address:69, Hillfield Avenue, London, N8 7DS
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Accounts with accounts type micro entity.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Persons with significant control

Change to a person with significant control.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-02-10Persons with significant control

Cessation of a person with significant control.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2022-11-18Accounts

Accounts with accounts type micro entity.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type micro entity.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type micro entity.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type micro entity.

Download
2018-04-09Persons with significant control

Notification of a person with significant control.

Download
2018-04-09Persons with significant control

Cessation of a person with significant control.

Download
2018-04-09Officers

Appoint person director company with name date.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-01Resolution

Resolution.

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download
2017-09-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.