69 Hornsey Lane Gardens Management Company Limited

General information

Name:

69 Hornsey Lane Gardens Management Company Ltd

Office Address:

69 Hornsey Lane Gardens London N6 5PA

Number: 05894297

Incorporation date: 2006-08-02

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in 69 Hornsey Lane Gardens, Highgate N6 5PA 69 Hornsey Lane Gardens Management Company Limited is categorised as a Private Limited Company with 05894297 registration number. It was established 18 years ago. The enterprise's declared SIC number is 98000 and their NACE code stands for Residents property management. The business latest annual accounts describe the period up to Wednesday 31st August 2022 and the most recent confirmation statement was released on Wednesday 2nd August 2023.

According to the official data, this firm is overseen by a solitary director: John B., who was chosen to lead the company in 2010. Since 2019-12-14 Ashley L., had been fulfilling assigned duties for this firm up to the moment of the resignation in 2023. What is more a different director, specifically Deborah H. quit in August 2023.

Financial data based on annual reports

Company staff

John B.

Role: Director

Appointed: 02 August 2010

Latest update: 29 February 2024

People with significant control

Executives with significant control over this firm are: Ashley L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Deborah H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ashley L.
Notified on 26 November 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Deborah H.
Notified on 22 November 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
William J.
Notified on 6 April 2016
Ceased on 26 November 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Henrietta L.
Notified on 6 October 2019
Ceased on 22 November 2019
Nature of control:
1/2 or less of shares
Irvin M.
Notified on 6 April 2016
Ceased on 6 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 16 August 2024
Confirmation statement last made up date 02 August 2023
Annual Accounts 21 May 2014
Start Date For Period Covered By Report 2012-09-01
Date Approval Accounts 21 May 2014
Annual Accounts 25 May 2015
Start Date For Period Covered By Report 2013-09-01
Date Approval Accounts 25 May 2015
Annual Accounts 7 March 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 7 March 2016
Annual Accounts 14 October 2016
Start Date For Period Covered By Report 01 September 2015
Date Approval Accounts 14 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts
End Date For Period Covered By Report 2013-08-31
Annual Accounts
End Date For Period Covered By Report 2014-08-31
Annual Accounts
End Date For Period Covered By Report 31 August 2016
Annual Accounts
End Date For Period Covered By Report 31 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Director's appointment was terminated on August 15, 2023 (TM01)
filed on: 16th, August 2023
officers
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Warr & Co Limited

Address:

Chartered Accountants Mynshull House 78 Churchgate

Post code:

SK1 1YJ

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
17
Company Age

Similar companies nearby

Closest companies