UKBizDB.co.uk

HORSLEY SQUARE RESIDENTS COMPANY LIMITED

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

This company is commonly known as Horsley Square Residents Company Limited. The company was founded 29 years ago and was given the registration number 03051034. The firm's registered office is in LONDON. You can find them at 55 Kentish Town Road, Camden Town, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HORSLEY SQUARE RESIDENTS COMPANY LIMITED
Company Number:03051034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:55 Kentish Town Road, Camden Town, London, England, NW1 8NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Sigrist Square, Kingston Upon Thames, England, KT2 6JY

Director05 October 2021Active
55, Kentish Town Road, Camden Town, London, England, NW1 8NX

Director25 January 2022Active
55, Kentish Town Road, Camden Town, London, England, NW1 8NX

Director23 October 1996Active
55, Kentish Town Road, Camden Town, London, England, NW1 8NX

Director23 October 1996Active
9 Church Green, Harpenden, AL5 2TP

Secretary28 April 1995Active
26 Primrose Road, Bradwell Village, Milton Keynes, MK13 9AT

Secretary01 January 1997Active
7 Ludlow Way, Hampstead Garden Suburb, London, N2 0JZ

Secretary01 April 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary28 April 1995Active
Phillips, Bisterne Close Burley, Ringwood, BH24 4AG

Director28 April 1995Active
16 Tempest House Sigrest Square, Kingston Upon Thames, KT2 6JT

Director23 October 1996Active
84, Tudor Road, Hampton, England, TW12 2NF

Director05 December 2012Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director28 April 1995Active
35 Sigrest Square, Kingston Upon Thames, KT2 6JT

Director23 October 1996Active
58 William Way, Letchworth, SG6 2HL

Director08 July 1996Active
2 Oak Close, Westoning, MK45 5LT

Director01 July 1995Active
11 Sigrest Square, Canbury Park Road, Kingston Upon Thames, KT2 6JT

Director23 October 1996Active
35 Sigrist Square, Canbury Park Road, Kingston Upon Thames, KT2 6JT

Director22 November 2000Active
163 Cassiobury Drive, Watford, WD1 3AL

Director08 July 1996Active
Bookham House 39, Lower Road, Fetcham, KT22 9EL

Director28 April 1995Active
10 Sigrist Square, Canbury Park Road, Kingston Upon Thames, KT2 6JT

Director22 November 2000Active
Kestrel House, 44 Sigrist Square, Canbury Park Road, KT2 6JT

Director20 November 2001Active
55, Kentish Town Road, Camden Town, London, England, NW1 8NX

Director23 November 2006Active
18 Brokes Road, Reigate, RH2 9LJ

Director01 July 1995Active
6 Juniper Close, Towcester, NN12 7XP

Director28 April 1995Active
15 Kingmaker Way, Northampton, NN4 8QL

Director08 July 1996Active
55, Kentish Town Road, Camden Town, London, England, NW1 8NX

Director28 May 2017Active
3 Sigrist Square, Canbury Park Road, Kingston Upon Thames, KT2 6JT

Director23 October 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director28 April 1995Active

People with Significant Control

Mr John Tsirkou
Notified on:01 April 2017
Status:Active
Date of birth:March 1943
Nationality:United Kingdom
Country of residence:England
Address:27, Albury Avenue, Isleworth, England, TW7 5HY
Nature of control:
  • Significant influence or control
Mr Christian Petrou
Notified on:01 April 2017
Status:Active
Date of birth:July 1941
Nationality:British
Country of residence:England
Address:6, The Maples, Chertsey, England, KT16 0NU
Nature of control:
  • Significant influence or control
Mr Winston Walter Windsor
Notified on:01 April 2017
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:64, Sigrist Square, Kingston Upon Thames, England, KT2 6JY
Nature of control:
  • Significant influence or control
Ms Margaretha Maria Van Der Riet
Notified on:01 April 2017
Status:Active
Date of birth:March 1955
Nationality:Dutch
Country of residence:England
Address:55, Sigrist Square, Kingston Upon Thames, England, KT2 6JY
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Change person director company with change date.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-11-29Persons with significant control

Cessation of a person with significant control.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Persons with significant control

Cessation of a person with significant control.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Officers

Change person director company with change date.

Download
2020-05-14Officers

Change person director company with change date.

Download
2020-05-14Officers

Change person director company with change date.

Download
2020-05-14Officers

Change person director company with change date.

Download
2020-05-14Persons with significant control

Change to a person with significant control.

Download
2020-04-21Accounts

Accounts with accounts type total exemption full.

Download
2019-05-19Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.