This company is commonly known as 69 Hornsey Lane Gardens Management Company Limited. The company was founded 17 years ago and was given the registration number 05894297. The firm's registered office is in . You can find them at 69 Hornsey Lane Gardens, London, , . This company's SIC code is 98000 - Residents property management.
Name | : | 69 HORNSEY LANE GARDENS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05894297 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 2006 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 69 Hornsey Lane Gardens, London, N6 5PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Hurst Avenue, London, England, N6 5TX | Director | 02 August 2010 | Active |
7 Beverly House, 133 Park Road, London, NW8 7JD | Secretary | 02 August 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 August 2006 | Active |
69 Hornsey Lane Gardens, Highgate, London, N6 5PA | Director | 24 March 2007 | Active |
69, Hornsey Lane Gardens, London, England, N6 5PA | Director | 22 November 2019 | Active |
Flat 3, 69 Hornsey Lane Gardens, London, England, N6 5PA | Director | 22 May 2013 | Active |
69 Hornsey Lane Gardens, London, N6 5PA | Director | 06 October 2019 | Active |
69 Hornsey La Gardens, London, N6 5PA | Director | 02 August 2006 | Active |
69c, Hornsey Lane Gardens, London, England, N6 5PA | Director | 14 December 2019 | Active |
7 Beverly House, 133 Park Road, London, NW8 7JD | Director | 02 August 2006 | Active |
Top Floor Flat, 69 Hornsey Lane Gardens, London, N6 5PA | Director | 02 August 2006 | Active |
Flat 3 69 Hornsey Lane Gardens, Highgate, N6 5PA | Director | 14 August 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 August 2006 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Director | 02 August 2006 | Active |
Mrs Ashley Carron Lumbard | ||
Notified on | : | 26 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 69c, Hornsey Lane Gardens, London, England, N6 5PA |
Nature of control | : |
|
Ms Deborah Harries | ||
Notified on | : | 22 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 69, Hornsey Lane Gardens, London, England, N6 5PA |
Nature of control | : |
|
Ms Henrietta Clara Lewis | ||
Notified on | : | 06 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1989 |
Nationality | : | British |
Address | : | 69 Hornsey Lane Gardens, N6 5PA |
Nature of control | : |
|
Mr William Edward Jackson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat C, 69 Hornsey Lane Gardens, London, United Kingdom, N6 5PA |
Nature of control | : |
|
Mr Irvin Martin Major | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1940 |
Nationality | : | British |
Address | : | 69 Hornsey Lane Gardens, N6 5PA |
Nature of control | : |
|
Mr John Forster Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Address | : | 69 Hornsey Lane Gardens, N6 5PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Officers | Termination director company with name termination date. | Download |
2023-08-16 | Officers | Termination director company with name termination date. | Download |
2023-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-14 | Officers | Appoint person director company with name date. | Download |
2019-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-27 | Officers | Appoint person director company with name date. | Download |
2019-11-27 | Officers | Termination director company with name termination date. | Download |
2019-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-06 | Officers | Appoint person director company with name date. | Download |
2019-10-06 | Officers | Termination director company with name termination date. | Download |
2019-10-06 | Officers | Termination secretary company with name termination date. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.