This company is commonly known as 71 High Street Hornsey Management Company Limited. The company was founded 20 years ago and was given the registration number 04874365. The firm's registered office is in BICESTER. You can find them at C/o Love Your Block Ltd Heyford Park Innovation Centre, Camp Road, Heyford Park, Bicester, . This company's SIC code is 98000 - Residents property management.
Name | : | 71 HIGH STREET HORNSEY MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04874365 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 2003 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Love Your Block Ltd Heyford Park Innovation Centre, Camp Road, Heyford Park, Bicester, England, OX25 5HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
77 Heyford Park, Camp Road, Heyford Park, Bicester, England, OX25 5HD | Corporate Secretary | 01 January 2018 | Active |
Heyford Park Innovation Centre, 77, Heyford Park, Camp Road, Heyford Park, Bicester, England, OX25 5HD | Director | 04 December 2008 | Active |
Heyford Park Innovation Centre, 77, Heyford Park, Camp Road, Heyford Park, Bicester, England, OX25 5HD | Director | 21 June 2022 | Active |
Heyford Park Innovation Centre, 77, Heyford Park, Camp Road, Heyford Park, Bicester, England, OX25 5HD | Director | 22 March 2024 | Active |
1, Rowanwood Mews, Enfield, England, EN2 8QU | Secretary | 30 April 2014 | Active |
19 Palace Gates Road, Alexandra Palace, London, N22 4BW | Secretary | 21 August 2003 | Active |
The Manor, 71 High Street, Hornsey, N8 7QB | Secretary | 25 April 2010 | Active |
Flat 2 Tha Manor House, 71 High Street Hornsey, London, N8 7QB | Secretary | 24 November 2004 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Corporate Secretary | 01 July 2012 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 August 2003 | Active |
1, Rowanwood Mews, Enfield, England, EN2 8QU | Director | 16 October 2014 | Active |
Heyford Park Innovation Centre, 77, Heyford Park, Camp Road, Heyford Park, Bicester, England, OX25 5HD | Director | 13 October 2014 | Active |
Flat 2, 153 Hagden Lane, Watford, WD18 7SN | Director | 21 August 2003 | Active |
C/O Love Your Block Ltd, Heyford Park Innovation Centre, Camp Road, Heyford Park, Bicester, England, OX25 5HD | Director | 18 January 2017 | Active |
International House, 12 Constance Street, London, England, E16 2DQ | Director | 13 January 2017 | Active |
Flat 5 The Manor House, 71 High Street Hornsey, London, N8 7QB | Director | 24 November 2004 | Active |
Flat 6 71, High Street, Hornsey, N8 7QB | Director | 18 March 2008 | Active |
Flat 6 The Manor House, 71 High Street Hornsey, London, N8 7QB | Director | 24 November 2004 | Active |
Flat 5, 71 High Street, Hornsey, London, N8 7QB | Director | 19 May 2008 | Active |
Flat 6 The Manor, Hornsey, London, N8 7QB | Director | 22 March 2005 | Active |
Flat 2 Tha Manor House, 71 High Street Hornsey, London, N8 7QB | Director | 24 November 2004 | Active |
Flat 3 71 High Street, Hornsey, London, N8 7QB | Director | 01 September 2007 | Active |
Mr Andy Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Address | : | 1, Rowanwood Mews, Enfield, EN2 8QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Officers | Change person director company with change date. | Download |
2024-03-22 | Officers | Appoint person director company with name date. | Download |
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-14 | Officers | Termination director company with name termination date. | Download |
2023-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Address | Change registered office address company with date old address new address. | Download |
2022-10-03 | Address | Change registered office address company with date old address new address. | Download |
2022-06-21 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Officers | Termination director company with name termination date. | Download |
2020-02-17 | Officers | Change person director company with change date. | Download |
2020-02-17 | Officers | Change person director company with change date. | Download |
2020-02-17 | Officers | Change person director company with change date. | Download |
2020-02-17 | Address | Change registered office address company with date old address new address. | Download |
2020-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Officers | Change person director company with change date. | Download |
2019-04-11 | Officers | Change person director company with change date. | Download |
2019-04-11 | Officers | Change person director company with change date. | Download |
2019-04-11 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.