37 HORNSEY RISE GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

37 HORNSEY RISE GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05207707

Incorporation date

17/08/2004

Size

Dormant

Contacts

Registered address

Registered address

37 Hornsey Rise Gardens, London, N19 3PPCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2004)
dot icon10/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon14/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon17/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon18/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon12/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon13/05/2023
Micro company accounts made up to 2022-08-31
dot icon14/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon07/05/2022
Micro company accounts made up to 2021-08-31
dot icon04/09/2021
Resolutions
dot icon04/09/2021
Memorandum and Articles of Association
dot icon16/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon06/08/2021
Appointment of Mr Clive Thorn as a director on 2021-08-06
dot icon06/08/2021
Termination of appointment of Clive Thorn as a director on 2021-08-06
dot icon06/08/2021
Cessation of David Michael Jeavons as a person with significant control on 2021-08-01
dot icon01/08/2021
Change of details for Ms Natalie Louise Thorne as a person with significant control on 2021-08-01
dot icon01/08/2021
Director's details changed for Mr Clive Thorne on 2021-08-01
dot icon01/08/2021
Director's details changed for Ms Natalie Louise Thorne on 2021-08-01
dot icon01/08/2021
Notification of Natalie Louise Thorne as a person with significant control on 2021-08-01
dot icon01/08/2021
Appointment of Mr Clive Thorne as a director on 2021-08-01
dot icon01/08/2021
Appointment of Ms Natalie Louise Thorne as a director on 2021-08-01
dot icon01/08/2021
Termination of appointment of Elidh Parslow as a director on 2021-08-01
dot icon01/08/2021
Termination of appointment of David Michael Jeavons as a director on 2021-08-01
dot icon03/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon13/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon20/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon10/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon13/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon17/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon06/06/2018
Accounts for a dormant company made up to 2017-08-31
dot icon30/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon19/06/2017
Accounts for a dormant company made up to 2016-08-31
dot icon01/09/2016
Confirmation statement made on 2016-08-17 with updates
dot icon13/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon13/05/2016
Appointment of Mr Richard Bateson as a director on 2015-04-07
dot icon25/09/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon25/09/2015
Termination of appointment of Anna Bryony Hodgson as a director on 2015-09-01
dot icon25/09/2015
Termination of appointment of Ian James Ascough as a secretary on 2015-08-09
dot icon01/09/2015
Termination of appointment of Ian James Ascough as a director on 2014-09-01
dot icon01/09/2015
Termination of appointment of Anna Bryony Hodgson as a director on 2015-09-01
dot icon01/09/2015
Appointment of Mr Andrew Chilcott as a director on 2014-11-17
dot icon06/09/2014
Accounts for a dormant company made up to 2014-09-01
dot icon17/08/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon06/08/2014
Appointment of Mr Ian James Ascough as a secretary on 2009-10-01
dot icon29/07/2014
Appointment of Mr David Michael Jeavons as a director on 2010-06-01
dot icon12/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon17/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon27/04/2013
Accounts for a dormant company made up to 2012-08-31
dot icon28/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon04/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon19/03/2012
Appointment of Mrs Elidh Parslow as a director
dot icon18/03/2012
Termination of appointment of Fleur Ogilvie as a director
dot icon20/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon24/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon08/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon08/09/2010
Director's details changed for Anna Bryony Hodgson on 2009-10-01
dot icon08/09/2010
Director's details changed for Fleur Marie Ogilvie on 2009-10-01
dot icon08/09/2010
Director's details changed for Ian James Ascough on 2009-10-01
dot icon10/08/2010
Termination of appointment of Fleur Ogilvie as a secretary
dot icon05/08/2010
Termination of appointment of Hugh Ogilvie as a director
dot icon10/09/2009
Return made up to 17/08/09; full list of members
dot icon14/07/2009
Total exemption full accounts made up to 2008-08-31
dot icon16/09/2008
Return made up to 17/08/08; full list of members
dot icon15/09/2008
Appointment terminated director maria walsh
dot icon15/09/2008
Appointment terminated director michelle homersham
dot icon24/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon13/12/2007
Return made up to 17/08/07; full list of members
dot icon25/10/2007
New director appointed
dot icon25/10/2007
New director appointed
dot icon11/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon20/09/2006
Total exemption full accounts made up to 2005-08-31
dot icon01/09/2006
Return made up to 17/08/06; full list of members
dot icon20/09/2005
Return made up to 17/08/05; full list of members
dot icon17/08/2004
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
31/08/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chilcott, Andrew James
Director
17/11/2014 - Present
2
Bateson, Richard Alan
Director
07/04/2015 - Present
8
Thorn, Natalie Louise
Director
01/08/2021 - Present
-
Thorn, Clive
Director
06/08/2021 - Present
-

Persons with Significant Control

2
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 37 HORNSEY RISE GARDENS MANAGEMENT LIMITED

37 HORNSEY RISE GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 17/08/2004 with the registered office located at 37 Hornsey Rise Gardens, London, N19 3PP. 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 37 HORNSEY RISE GARDENS MANAGEMENT LIMITED?

toggle

37 HORNSEY RISE GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 17/08/2004 .

Where is 37 HORNSEY RISE GARDENS MANAGEMENT LIMITED located?

toggle

37 HORNSEY RISE GARDENS MANAGEMENT LIMITED is registered at 37 Hornsey Rise Gardens, London, N19 3PP.

What does 37 HORNSEY RISE GARDENS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 37 HORNSEY RISE GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 10/08/2025: Confirmation statement made on 2025-08-10 with no updates.