42 Heyford Avenue Limited

General information

Name:

42 Heyford Avenue Ltd

Office Address:

42 Heyford Avenue SW8 1EE London

Number: 09420521

Incorporation date: 2015-02-03

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is located in London under the ID 09420521. This firm was set up in 2015. The headquarters of the firm is situated at 42 Heyford Avenue . The area code for this address is SW8 1EE. This business's registered with SIC code 98000 which means Residents property management. The business latest financial reports describe the period up to 2023-02-28 and the most current confirmation statement was filed on 2023-01-28.

There's a number of four directors overseeing this business at the moment, including Sam C., Stephen H., Wendy H. and Stephen C. who have been doing the directors assignments for three years.

Executives who have control over the firm are as follows: Sam C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Wendy H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Sam C.

Role: Director

Appointed: 05 January 2021

Latest update: 20 April 2024

Stephen H.

Role: Director

Appointed: 05 January 2021

Latest update: 20 April 2024

Wendy H.

Role: Director

Appointed: 05 January 2021

Latest update: 20 April 2024

Stephen C.

Role: Director

Appointed: 07 December 2018

Latest update: 20 April 2024

People with significant control

Sam C.
Notified on 5 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen H.
Notified on 5 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Wendy H.
Notified on 5 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen C.
Notified on 7 December 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael R.
Notified on 3 February 2017
Ceased on 5 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alison R.
Notified on 3 February 2017
Ceased on 5 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark C.
Notified on 15 December 2017
Ceased on 5 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James G.
Notified on 6 April 2016
Ceased on 7 December 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 11 February 2024
Confirmation statement last made up date 28 January 2023
Annual Accounts 25 October 2016
Start Date For Period Covered By Report 03 February 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 25 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 March 2023
End Date For Period Covered By Report 29 February 2024

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2024/01/28 (CS01)
filed on: 31st, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Churchmill Partnership Limited

Address:

Brook House Mint Street

Post code:

GU7 1HE

City / Town:

Godalming

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
9
Company Age

Similar companies nearby

Closest companies