UKBizDB.co.uk

HEYFORD AVENUE PROPERTIES LIMITED

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

This company is commonly known as Heyford Avenue Properties Limited. The company was founded 29 years ago and was given the registration number 03011293. The firm's registered office is in . You can find them at 35 Heyford Avenue, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HEYFORD AVENUE PROPERTIES LIMITED
Company Number:03011293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1995
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:35 Heyford Avenue, London, SW8 1EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 Heyford Avenue, London, SW8 1EA

Director23 August 2022Active
35 Heyford Avenue, London, SW8 1EA

Director22 December 2014Active
18 Wotan Street, Innaloo 6018, Perth, Australia, SW8 1EA

Secretary18 January 1995Active
35 Heyford Avenue, London, SW8 1EA

Secretary07 October 2004Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary18 January 1995Active
35 Heyford Avenue, London, SW8 1EA

Director18 January 1995Active
35 Heyford Avenue, London, SW8 1EA

Director18 January 1995Active
35 Heyford Avenue, London, SW8 1EA

Director20 October 2007Active
35, Heyford Avenue, London, England, SW8 1EA

Director28 February 2017Active
35 Heyford Avenue, London, SW8 1EA

Director18 January 1995Active
4 Constitution Hill, Ipswich, IP1 3RQ

Director07 October 2004Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director18 January 1995Active

People with Significant Control

Mr Michael James Burgess
Notified on:23 August 2022
Status:Active
Date of birth:July 1998
Nationality:British
Address:35 Heyford Avenue, SW8 1EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Harry Campbell Steed
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:England
Address:4, Constitution Hill, Ipswich, England, IP1 3RQ
Nature of control:
  • Significant influence or control
Mr Ian Glenn Goode
Notified on:06 April 2016
Status:Active
Date of birth:May 1988
Nationality:Singaporean
Address:35 Heyford Avenue, SW8 1EA
Nature of control:
  • Significant influence or control
Ms Celina Lighton
Notified on:06 April 2016
Status:Active
Date of birth:May 1991
Nationality:British
Address:35 Heyford Avenue, SW8 1EA
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 (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
2024-01-25Accounts

Accounts with accounts type dormant.

Download
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-01-31Accounts

Accounts with accounts type dormant.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Persons with significant control

Notification of a person with significant control.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-01-14Accounts

Accounts with accounts type dormant.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-03Accounts

Accounts with accounts type dormant.

Download
2021-02-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type dormant.

Download
2019-12-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-08Accounts

Accounts with accounts type micro entity.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Persons with significant control

Notification of a person with significant control.

Download
2018-01-31Accounts

Accounts with accounts type dormant.

Download
2017-04-29Officers

Appoint person director company with name date.

Download
2017-04-29Officers

Termination director company with name termination date.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-17Accounts

Accounts with accounts type dormant.

Download
2016-02-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.