69 HORNSEY LANE GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

69 HORNSEY LANE GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05894297

Incorporation date

02/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

69 Hornsey Lane Gardens, London, N6 5PACopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2006)
dot icon04/08/2025
Confirmation statement made on 2025-08-02 with updates
dot icon06/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon05/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon08/07/2024
Notification of Petra Katherina Staley as a person with significant control on 2024-06-12
dot icon08/07/2024
Notification of Alistair Robert Desire Antoine as a person with significant control on 2024-06-12
dot icon12/06/2024
Appointment of Mr Alistair Antoine as a director on 2024-06-12
dot icon12/06/2024
Appointment of Dr Petra Katherina Staley as a director on 2024-06-12
dot icon05/06/2024
Cessation of Deborah Harries as a person with significant control on 2023-08-15
dot icon05/06/2024
Cessation of Ashley Carron Lumbard as a person with significant control on 2023-08-15
dot icon18/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon16/08/2023
Termination of appointment of Deborah Harries as a director on 2023-08-15
dot icon16/08/2023
Termination of appointment of Ashley Carron Lumbard as a director on 2023-08-15
dot icon16/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon17/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon09/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon12/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon13/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon09/08/2020
Confirmation statement made on 2020-08-02 with updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon14/12/2019
Notification of Ashley Carron Lumbard as a person with significant control on 2019-11-26
dot icon14/12/2019
Appointment of Mrs Ashley Carron Lumbard as a director on 2019-12-14
dot icon14/12/2019
Cessation of William Edward Jackson as a person with significant control on 2019-11-26
dot icon11/12/2019
Termination of appointment of William Edward Jackson as a director on 2019-11-26
dot icon27/11/2019
Notification of Deborah Harries as a person with significant control on 2019-11-22
dot icon27/11/2019
Cessation of Henrietta Clara Lewis as a person with significant control on 2019-11-22
dot icon27/11/2019
Appointment of Ms. Deborah Harries as a director on 2019-11-22
dot icon27/11/2019
Termination of appointment of Henrietta Clara Lewis as a director on 2019-11-22
dot icon06/10/2019
Notification of Henrietta Clara Lewis as a person with significant control on 2019-10-06
dot icon06/10/2019
Cessation of Irvin Martin Major as a person with significant control on 2019-10-06
dot icon06/10/2019
Appointment of Ms Henrietta Clara Lewis as a director on 2019-10-06
dot icon06/10/2019
Termination of appointment of Irvin Martin Major as a director on 2019-10-06
dot icon06/10/2019
Termination of appointment of Irvin Martin Major as a secretary on 2019-10-06
dot icon15/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon25/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon18/10/2017
Total exemption full accounts made up to 2017-08-31
dot icon05/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-08-31
dot icon07/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon14/03/2016
Total exemption full accounts made up to 2015-08-31
dot icon31/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon25/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon03/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon21/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon17/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon17/08/2013
Appointment of Mr William Edward Jackson as a director
dot icon17/08/2013
Termination of appointment of Nicola Tutton as a director
dot icon23/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon16/05/2013
Appointment of Mr John Forster Brown as a director
dot icon25/03/2013
Termination of appointment of Martin Coppack as a director
dot icon08/10/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon07/06/2012
Total exemption full accounts made up to 2011-08-31
dot icon31/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon19/07/2011
Total exemption full accounts made up to 2010-08-31
dot icon25/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon25/08/2010
Director's details changed for Nicola Clare Tutton on 2010-08-02
dot icon25/08/2010
Director's details changed for Irvin Martin Major on 2010-08-02
dot icon14/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon28/08/2009
Return made up to 02/08/09; full list of members
dot icon22/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon26/08/2008
Return made up to 02/08/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon28/08/2007
Return made up to 02/08/07; full list of members
dot icon24/08/2007
Registered office changed on 24/08/07 from: 69 hornsey la gardens london N6 5PA
dot icon21/08/2007
New director appointed
dot icon07/08/2007
Director resigned
dot icon19/04/2007
New director appointed
dot icon19/04/2007
Director resigned
dot icon14/09/2006
Secretary resigned;director resigned
dot icon14/09/2006
Director resigned
dot icon14/09/2006
New director appointed
dot icon14/09/2006
New secretary appointed;new director appointed
dot icon14/09/2006
New director appointed
dot icon02/08/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-0.73 % *

* during past year

Cash in Bank

£1,639.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
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
12.05K
-
0.00
1.58K
-
2022
0
12.05K
-
0.00
1.65K
-
2023
0
12.04K
-
0.00
1.64K
-
2023
0
12.04K
-
0.00
1.64K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

12.04K £Descended-0.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.64K £Descended-0.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lumbard, Ashley Carron
Director
14/12/2019 - 15/08/2023
3
Alistair Antoine
Director
12/06/2024 - Present
3
Brown, John Forster
Director
02/08/2010 - Present
32
Staley, Dr Petra Katherina
Director
12/06/2024 - Present
-
Ms Deborah Harries
Director
22/11/2019 - 15/08/2023
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 69 HORNSEY LANE GARDENS MANAGEMENT COMPANY LIMITED

69 HORNSEY LANE GARDENS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/08/2006 with the registered office located at 69 Hornsey Lane Gardens, London, N6 5PA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 69 HORNSEY LANE GARDENS MANAGEMENT COMPANY LIMITED?

toggle

69 HORNSEY LANE GARDENS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/08/2006 .

Where is 69 HORNSEY LANE GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

69 HORNSEY LANE GARDENS MANAGEMENT COMPANY LIMITED is registered at 69 Hornsey Lane Gardens, London, N6 5PA.

What does 69 HORNSEY LANE GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

69 HORNSEY LANE GARDENS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 69 HORNSEY LANE GARDENS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/08/2025: Confirmation statement made on 2025-08-02 with updates.