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.
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 | : |
|
Registered Address | : | 35 Heyford Avenue, London, SW8 1EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35 Heyford Avenue, London, SW8 1EA | Director | 23 August 2022 | Active |
35 Heyford Avenue, London, SW8 1EA | Director | 22 December 2014 | Active |
18 Wotan Street, Innaloo 6018, Perth, Australia, SW8 1EA | Secretary | 18 January 1995 | Active |
35 Heyford Avenue, London, SW8 1EA | Secretary | 07 October 2004 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 18 January 1995 | Active |
35 Heyford Avenue, London, SW8 1EA | Director | 18 January 1995 | Active |
35 Heyford Avenue, London, SW8 1EA | Director | 18 January 1995 | Active |
35 Heyford Avenue, London, SW8 1EA | Director | 20 October 2007 | Active |
35, Heyford Avenue, London, England, SW8 1EA | Director | 28 February 2017 | Active |
35 Heyford Avenue, London, SW8 1EA | Director | 18 January 1995 | Active |
4 Constitution Hill, Ipswich, IP1 3RQ | Director | 07 October 2004 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 18 January 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-22 | Officers | Termination director company with name termination date. | Download |
2023-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-19 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Officers | Termination director company with name termination date. | Download |
2022-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-29 | Officers | Appoint person director company with name date. | Download |
2017-04-29 | Officers | Termination director company with name termination date. | Download |
2017-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.