22 HORNSEY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

22 HORNSEY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02697423

Incorporation date

16/03/1992

Size

Dormant

Contacts

Registered address

Registered address

85 Stroud Green Road, London N4 3EGCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1992)
dot icon18/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon18/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/07/2025
Secretary's details changed for Davies & Davies Estate Agents on 2025-07-18
dot icon18/07/2025
Secretary's details changed
dot icon27/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon04/11/2024
Appointment of Davies & Davies Estate Agents as a secretary on 2024-11-04
dot icon01/10/2024
Registered office address changed from C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to 85 Stroud Green Road London N4 3EG on 2024-10-01
dot icon01/10/2024
Termination of appointment of Prime Management (Ps) Limited as a secretary on 2024-09-29
dot icon28/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/02/2024
Director's details changed for Mr Stanley Warren Laufer on 2024-02-13
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon23/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/03/2023
Confirmation statement made on 2023-03-08 with updates
dot icon21/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/03/2022
Confirmation statement made on 2022-03-16 with updates
dot icon11/11/2021
Termination of appointment of Richard Adam Clarke as a director on 2021-11-01
dot icon06/10/2021
Termination of appointment of David Raymond Saffrin as a director on 2021-10-01
dot icon15/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/09/2021
Appointment of Prime Management (Ps) Limited as a secretary on 2021-09-06
dot icon15/09/2021
Registered office address changed from Flats 1-8 22 Hornsey Lane Lancaster House Highgate London N6 5LX England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2021-09-15
dot icon16/05/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon27/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon19/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/03/2019
Confirmation statement made on 2019-03-16 with updates
dot icon21/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon27/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/05/2017
Termination of appointment of Kendal Gaw as a secretary on 2017-05-11
dot icon31/03/2017
Termination of appointment of a director
dot icon30/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon30/03/2017
Termination of appointment of Maisie Mara India Tomlinson as a director on 2016-07-12
dot icon30/03/2017
Registered office address changed from C/O Maisie Tomlinson, Flat 8 Flats 1-8 22 Hornsey Lane Lancaster House Highgate London N6 5LX to Flats 1-8 22 Hornsey Lane Lancaster House Highgate London N6 5LX on 2017-03-30
dot icon27/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/09/2016
Previous accounting period shortened from 2016-02-28 to 2015-12-31
dot icon12/07/2016
Appointment of Miss Luciana Mazzocco as a director on 2016-07-12
dot icon12/07/2016
Termination of appointment of Maisie Tomlinson as a secretary on 2016-07-12
dot icon12/07/2016
Appointment of Ms Kendal Gaw as a secretary on 2016-07-12
dot icon29/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon14/03/2016
Statement of capital following an allotment of shares on 2016-03-14
dot icon26/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon13/04/2015
Appointment of Ms Maisie Mara India Tomlinson as a director on 2015-03-17
dot icon13/04/2015
Appointment of Richard Adam Clarke as a director on 2015-03-17
dot icon13/04/2015
Termination of appointment of Holly Ruanne Duckworth as a director on 2015-03-17
dot icon13/04/2015
Termination of appointment of Alan Philip Duckworth as a director on 2015-03-17
dot icon01/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon16/10/2014
Previous accounting period extended from 2014-02-16 to 2014-02-28
dot icon11/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon11/04/2014
Registered office address changed from Flat 3 22 Hornsey Lane London N6 5LX on 2014-04-11
dot icon11/04/2014
Termination of appointment of Maisie Tomlinson as a director
dot icon06/01/2014
Termination of appointment of Emma Underhill as a director
dot icon12/11/2013
Accounts for a dormant company made up to 2013-02-16
dot icon08/07/2013
Appointment of Ms Maisie Mara India Tomlinson as a director
dot icon18/06/2013
Appointment of Mr Alan Philip Duckworth as a director
dot icon18/06/2013
Appointment of Mrs Holly Ruanne Duckworth as a director
dot icon18/06/2013
Termination of appointment of Jo Westhead as a director
dot icon19/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon10/12/2012
Total exemption full accounts made up to 2012-02-16
dot icon12/04/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon25/11/2011
Total exemption full accounts made up to 2011-02-16
dot icon26/04/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon24/04/2011
Director's details changed for Mr Martin Vaugman Pirongs on 2011-04-24
dot icon08/03/2011
Appointment of Miss Emma Underhill as a director
dot icon08/03/2011
Appointment of Ms Maisie Tomlinson as a secretary
dot icon06/03/2011
Termination of appointment of Mark Potter as a director
dot icon06/03/2011
Termination of appointment of Nasreen Begum as a secretary
dot icon18/11/2010
Total exemption full accounts made up to 2010-02-16
dot icon11/10/2010
Appointment of Ms Nasreen Begum as a secretary
dot icon12/05/2010
Appointment of Mr Martin Pirongs as a director
dot icon12/05/2010
Termination of appointment of Ruth Ross as a secretary
dot icon12/05/2010
Termination of appointment of Michael Brown as a director
dot icon01/04/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon01/04/2010
Director's details changed for Jo Christine Westmead on 2010-03-31
dot icon31/03/2010
Director's details changed for Michael Edward Brown on 2010-03-31
dot icon31/03/2010
Director's details changed for Mark Aubrey Potter on 2010-03-31
dot icon26/01/2010
Total exemption full accounts made up to 2009-02-16
dot icon06/05/2009
Return made up to 16/03/09; full list of members
dot icon15/12/2008
Total exemption full accounts made up to 2008-02-16
dot icon24/04/2008
Return made up to 16/03/08; full list of members
dot icon24/04/2008
Secretary's change of particulars / ruth ross / 23/04/2008
dot icon27/12/2007
Accounts for a dormant company made up to 2007-02-16
dot icon26/04/2007
Return made up to 16/03/07; full list of members
dot icon27/03/2007
Registered office changed on 27/03/07 from: 15 leys gardens cockfosters hertfordshire EN4 9NA
dot icon24/03/2007
Secretary resigned
dot icon13/03/2007
New secretary appointed
dot icon13/12/2006
New director appointed
dot icon13/12/2006
New director appointed
dot icon13/12/2006
New director appointed
dot icon03/05/2006
Accounts for a dormant company made up to 2006-02-16
dot icon21/03/2006
Return made up to 16/03/06; full list of members
dot icon04/04/2005
Return made up to 16/03/05; full list of members
dot icon04/04/2005
Accounts for a dormant company made up to 2005-02-16
dot icon19/03/2004
Accounts for a dormant company made up to 2004-02-16
dot icon19/03/2004
Return made up to 16/03/04; full list of members
dot icon31/03/2003
Return made up to 16/03/03; full list of members
dot icon31/03/2003
Accounts for a dormant company made up to 2003-02-16
dot icon21/03/2002
Return made up to 16/03/02; full list of members
dot icon21/03/2002
Accounts for a dormant company made up to 2002-02-16
dot icon20/03/2001
Return made up to 16/03/01; full list of members
dot icon20/03/2001
Accounts for a dormant company made up to 2001-02-16
dot icon18/05/2000
Accounting reference date shortened from 31/03/01 to 16/02/01
dot icon26/04/2000
Accounts for a dormant company made up to 2000-03-31
dot icon11/04/2000
Return made up to 16/03/00; full list of members
dot icon21/04/1999
Accounts for a dormant company made up to 1999-03-31
dot icon22/03/1999
Return made up to 16/03/99; full list of members
dot icon03/04/1998
Accounts for a dormant company made up to 1998-03-31
dot icon03/04/1998
Return made up to 16/03/98; no change of members
dot icon17/04/1997
Return made up to 16/03/97; no change of members
dot icon07/04/1997
Accounts for a dormant company made up to 1997-03-31
dot icon31/03/1996
Accounts for a dormant company made up to 1996-03-31
dot icon31/03/1996
Return made up to 16/03/96; full list of members
dot icon11/05/1995
Registered office changed on 11/05/95 from: 116 stanmore hill stanmore middx
dot icon11/05/1995
Amended accounts made up to 1995-03-31
dot icon09/05/1995
Return made up to 16/03/95; full list of members
dot icon04/05/1995
Accounts for a dormant company made up to 1995-03-31
dot icon29/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/04/1994
Return made up to 16/03/94; no change of members
dot icon27/06/1993
Accounts for a dormant company made up to 1993-03-31
dot icon09/06/1993
Resolutions
dot icon09/06/1993
Return made up to 16/03/93; full list of members
dot icon19/03/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon19/03/1992
Director resigned;new director appointed
dot icon16/03/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
-
-
2022
-
10.00
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
06/09/2021 - 29/09/2024
746
Saffrin, David Raymond
Secretary
16/03/1992 - 14/03/2007
5
CCS SECRETARIES LIMITED
Nominee Secretary
16/03/1992 - 16/03/1992
1295
CCS DIRECTORS LIMITED
Nominee Director
16/03/1992 - 16/03/1992
1208
Laufer, Stanley Warren
Director
16/03/1992 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 22 HORNSEY MANAGEMENT LIMITED

22 HORNSEY MANAGEMENT LIMITED is an(a) Active company incorporated on 16/03/1992 with the registered office located at 85 Stroud Green Road, London N4 3EG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 22 HORNSEY MANAGEMENT LIMITED?

toggle

22 HORNSEY MANAGEMENT LIMITED is currently Active. It was registered on 16/03/1992 .

Where is 22 HORNSEY MANAGEMENT LIMITED located?

toggle

22 HORNSEY MANAGEMENT LIMITED is registered at 85 Stroud Green Road, London N4 3EG.

What does 22 HORNSEY MANAGEMENT LIMITED do?

toggle

22 HORNSEY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 22 HORNSEY MANAGEMENT LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-12 with no updates.