UKBizDB.co.uk

83 HILLFIELD AVENUE LIMITED

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

This company is commonly known as 83 Hillfield Avenue Limited. The company was founded 14 years ago and was given the registration number 07150410. The firm's registered office is in LONDON. You can find them at 83 Hillfield Avenue Hillfield Avenue, Crouch End, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:83 HILLFIELD AVENUE LIMITED
Company Number:07150410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2010
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:83 Hillfield Avenue Hillfield Avenue, Crouch End, London, England, N8 7DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20a, Christchurch Crescent, Radlett, England, WD7 8AH

Secretary09 February 2011Active
83 Hillfield Avenue, Hillfield Avenue, Crouch End, London, England, N8 7DG

Director10 December 2010Active
83 Hillfield Avenue, Hillfield Avenue, Crouch End, London, England, N8 7DG

Director06 April 2018Active
Harben House, Harben Parade, Finchley Road, London, United Kingdom, NW3 6LH

Corporate Secretary09 February 2010Active
83 Hillfield Avenue, Hillfield Avenue, Crouch End, London, England, N8 7DG

Director10 December 2017Active
20a, Christchurch Crescent, Radlett, United Kingdom, WD7 8AH

Director09 February 2010Active
83b, Hillfield Avenue, London, United Kingdom, N8 7DG

Director09 February 2010Active

People with Significant Control

Mr Nicholas Goldstien
Notified on:17 April 2018
Status:Active
Date of birth:May 1992
Nationality:British
Country of residence:England
Address:83 Hillfield Avenue, Hillfield Avenue, London, England, N8 7DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Argiri Patouni
Notified on:06 April 2018
Status:Active
Date of birth:January 1979
Nationality:Greek
Country of residence:England
Address:83 Hillfield Avenue, Hillfield Avenue, London, England, N8 7DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Mark Kerr
Notified on:01 January 2017
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:83 Hillfield Avenue, Hillfield Avenue, London, England, N8 7DG
Nature of control:
  • Significant influence or control
Miss Melanie Blackler
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:83 Hillfield Avenue, Hillfield Avenue, London, England, N8 7DG
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 (6 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
2024-03-09Officers

Termination director company with name termination date.

Download
2024-03-09Persons with significant control

Cessation of a person with significant control.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Persons with significant control

Notification of a person with significant control.

Download
2019-09-09Persons with significant control

Notification of a person with significant control.

Download
2019-09-09Persons with significant control

Notification of a person with significant control.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Officers

Appoint person director company with name date.

Download
2018-07-22Confirmation statement

Confirmation statement with updates.

Download
2018-07-22Officers

Termination director company with name termination date.

Download
2018-07-22Officers

Termination director company with name termination date.

Download
2018-03-07Officers

Termination director company with name termination date.

Download
2018-03-07Persons with significant control

Cessation of a person with significant control.

Download
2018-03-07Officers

Appoint person director company with name date.

Download
2018-03-07Address

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

Download
2017-08-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.