UKBizDB.co.uk

71 HIGH STREET HORNSEY MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
77 Heyford Park, Camp Road, Heyford Park, Bicester, England, OX25 5HD

Corporate Secretary01 January 2018Active
Heyford Park Innovation Centre, 77, Heyford Park, Camp Road, Heyford Park, Bicester, England, OX25 5HD

Director04 December 2008Active
Heyford Park Innovation Centre, 77, Heyford Park, Camp Road, Heyford Park, Bicester, England, OX25 5HD

Director21 June 2022Active
Heyford Park Innovation Centre, 77, Heyford Park, Camp Road, Heyford Park, Bicester, England, OX25 5HD

Director22 March 2024Active
1, Rowanwood Mews, Enfield, England, EN2 8QU

Secretary30 April 2014Active
19 Palace Gates Road, Alexandra Palace, London, N22 4BW

Secretary21 August 2003Active
The Manor, 71 High Street, Hornsey, N8 7QB

Secretary25 April 2010Active
Flat 2 Tha Manor House, 71 High Street Hornsey, London, N8 7QB

Secretary24 November 2004Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Corporate Secretary01 July 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 August 2003Active
1, Rowanwood Mews, Enfield, England, EN2 8QU

Director16 October 2014Active
Heyford Park Innovation Centre, 77, Heyford Park, Camp Road, Heyford Park, Bicester, England, OX25 5HD

Director13 October 2014Active
Flat 2, 153 Hagden Lane, Watford, WD18 7SN

Director21 August 2003Active
C/O Love Your Block Ltd, Heyford Park Innovation Centre, Camp Road, Heyford Park, Bicester, England, OX25 5HD

Director18 January 2017Active
International House, 12 Constance Street, London, England, E16 2DQ

Director13 January 2017Active
Flat 5 The Manor House, 71 High Street Hornsey, London, N8 7QB

Director24 November 2004Active
Flat 6 71, High Street, Hornsey, N8 7QB

Director18 March 2008Active
Flat 6 The Manor House, 71 High Street Hornsey, London, N8 7QB

Director24 November 2004Active
Flat 5, 71 High Street, Hornsey, London, N8 7QB

Director19 May 2008Active
Flat 6 The Manor, Hornsey, London, N8 7QB

Director22 March 2005Active
Flat 2 Tha Manor House, 71 High Street Hornsey, London, N8 7QB

Director24 November 2004Active
Flat 3 71 High Street, Hornsey, London, N8 7QB

Director01 September 2007Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Officers

Change person director company with change date.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Accounts

Accounts with accounts type dormant.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-01-23Accounts

Accounts with accounts type dormant.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Address

Change registered office address company with date old address new address.

Download
2022-10-03Address

Change registered office address company with date old address new address.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type dormant.

Download
2021-02-22Accounts

Accounts with accounts type dormant.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-02-17Officers

Change person director company with change date.

Download
2020-02-17Officers

Change person director company with change date.

Download
2020-02-17Officers

Change person director company with change date.

Download
2020-02-17Address

Change registered office address company with date old address new address.

Download
2020-01-21Accounts

Accounts with accounts type dormant.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Officers

Change person director company with change date.

Download
2019-04-11Officers

Change person director company with change date.

Download
2019-04-11Officers

Change person director company with change date.

Download
2019-04-11Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.