UKBizDB.co.uk

GREEN HOUSE RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Green House Residents Association Limited. The company was founded 24 years ago and was given the registration number 03855842. The firm's registered office is in . You can find them at 32 Hampden Road, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GREEN HOUSE RESIDENTS ASSOCIATION LIMITED
Company Number:03855842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1999
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:32 Hampden Road, London, N8 0HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Hampden Road, London, N8 0HT

Secretary15 December 2019Active
32b Hampden Road, Hornsey, London, N8 0HT

Director08 October 2004Active
32c, Hampden Road, London, England, N8 0HT

Director15 November 2013Active
32 Hampden Road, Hampden Road, London, England, N8 0HT

Director15 December 2019Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary08 October 1999Active
62 Pinner Green, Pinner, HA5 2AB

Secretary08 October 1999Active
32 Hampden Road, London, N8 0HT

Secretary12 July 2016Active
32 Hampden Road, London, N8 0HT

Secretary23 February 2000Active
32a Hampden Road, Hornsey, London, N8 0HT

Secretary30 July 2009Active
32 Hampden Road, Hornsey, N8 0HT

Secretary19 November 2001Active
32c Hampden Road, Hornsey, London, N8 0HT

Secretary01 December 2002Active
32 Hampden Road, London, N8 0HT

Secretary12 July 2015Active
Flat C, 32 Hampden Road, London, N8 0HT

Director24 August 2009Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director08 October 1999Active
32 Hampden Road, London, N8 0HT

Director17 July 2015Active
32 Hampden Road, London, N8 0HT

Director08 October 1999Active
Ground Floor Flat, 32 Hampden Road Crouch End, London, N8 0HT

Director08 October 1999Active
32a Hampden Road, Hornsey, London, N8 0HT

Director12 June 2006Active
32 Hampden Road, London, N8 0HT

Director08 October 1999Active
32a Hampden Road, London, N8 0HT

Director31 October 2002Active
32c Hampden Road, Hornsey, London, N8 0HT

Director19 November 2001Active

People with Significant Control

Mr Henry James Fitch
Notified on:06 April 2016
Status:Active
Date of birth:February 1985
Nationality:British
Address:32 Hampden Road, N8 0HT
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Leyla Di Bellonia
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Address:32 Hampden Road, N8 0HT
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Helen Alexandra Parton
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Address:32 Hampden Road, N8 0HT
Nature of control:
  • Ownership of shares 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 (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
2023-09-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type micro entity.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type micro entity.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-18Accounts

Accounts with accounts type micro entity.

Download
2020-10-01Accounts

Accounts with accounts type micro entity.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-15Officers

Appoint person director company with name date.

Download
2019-12-15Officers

Termination secretary company with name termination date.

Download
2019-12-15Persons with significant control

Cessation of a person with significant control.

Download
2019-12-15Officers

Termination director company with name termination date.

Download
2019-12-15Officers

Appoint person secretary company with name date.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-29Accounts

Accounts with accounts type micro entity.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type micro entity.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-06-25Accounts

Accounts with accounts type micro entity.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Officers

Appoint person secretary company with name date.

Download
2016-07-12Officers

Termination secretary company with name termination date.

Download
2016-07-12Accounts

Accounts with accounts type micro entity.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.