UKBizDB.co.uk

THE RIDINGS HORNSEY LANE LIMITED

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

This company is commonly known as The Ridings Hornsey Lane Limited. The company was founded 28 years ago and was given the registration number 03082746. The firm's registered office is in LONDON. You can find them at Page Registrars Limited Hyde House, The Hyde, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE RIDINGS HORNSEY LANE LIMITED
Company Number:03082746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1995
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Page Registrars Limited Hyde House, The Hyde, London, England, NW9 6LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hyde House, The Hyde, London, England, NW9 6LH

Corporate Secretary08 November 2019Active
Page Registrars Limited, Hyde House, The Hyde, London, England, NW9 6LH

Director28 November 2011Active
Page Registrars Limited, Hyde House, The Hyde, London, England, NW9 6LH

Director28 November 2011Active
Flat 1 The Ridings, Ridings Close, London, N6 5XE

Secretary31 July 1995Active
24 Bancroft Avenue, London, N2 0AS

Secretary28 July 1999Active
Hyde House, The Hyde, London, England, NW9 6LH

Corporate Secretary09 September 2015Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 July 1995Active
Flat 6 Ridings Close, London, N6 5XE

Director28 July 1999Active
Flat 2 The Ridings, Ridings Close, Highgate, N6 5XE

Director31 July 1995Active
Flat 6 The Ridings, Ridings Close, London, N6 5XE

Director16 April 2002Active
21 Sandringham Road, London, E8 2LR

Director14 May 2007Active
39 Dorian Drive, Clarkston, Glasgow, G76 7NT

Director11 October 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 July 1995Active

People with Significant Control

Ms Angela Joan Maxwell
Notified on:18 July 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:Page Registrars Limited, Hyde House, London, England, NW9 6LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control
Dr Catherine Ann Maxwell
Notified on:18 July 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:Page Registrars Limited, Hyde House, London, England, NW9 6LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type dormant.

Download
2023-07-23Accounts

Accounts with accounts type dormant.

Download
2023-07-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type dormant.

Download
2021-08-23Accounts

Accounts with accounts type dormant.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type dormant.

Download
2020-08-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Officers

Appoint corporate secretary company with name date.

Download
2019-09-04Accounts

Accounts with accounts type dormant.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Address

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

Download
2018-08-21Accounts

Accounts with accounts type dormant.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Accounts

Accounts with accounts type dormant.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download
2016-04-11Accounts

Accounts with accounts type dormant.

Download
2016-03-10Officers

Change person director company with change date.

Download
2015-09-18Officers

Termination secretary company with name termination date.

Download
2015-09-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-12Address

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

Download
2015-09-09Officers

Appoint person secretary company with name date.

Download
2015-09-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.