NO. 123 HORNSEY LANE (MANAGEMENT) LIMITED - LONDON


Company Profile Company Filings

Overview

NO. 123 HORNSEY LANE (MANAGEMENT) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
NO. 123 HORNSEY LANE (MANAGEMENT) LIMITED was incorporated 51 years ago on 16/02/1973 and has the registered number: 01096565. The accounts status is DORMANT and accounts are next due on 31/12/2024.

NO. 123 HORNSEY LANE (MANAGEMENT) LIMITED - LONDON

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

DILLONS
LONDON
N19 5SS
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/04/2023 24/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN FRANKLIN JASPER Sep 1942 British Director CURRENT
WILLIAM NUTTALL May 1972 British Director 2020-10-26 CURRENT
MR PAUL DAVISON Secretary 2020-05-21 CURRENT
KAPIL DHIR Dec 1968 British Director 1997-01-30 UNTIL 2004-05-24 RESIGNED
MR MAURICIO PINHO NETTO CARNEIRO Aug 1971 Portuguese Director 2005-01-20 UNTIL 2019-11-13 RESIGNED
ALAN STEPHEN MYLES Nov 1962 British Director RESIGNED
DR SALIM MAKHDUMI Jun 1937 British Director RESIGNED
STEVEN LOUIS LINDEN Mar 1952 British Director RESIGNED
STEPHEN THOMAS LEONARD-CLARKE Oct 1966 British Director 1993-12-01 UNTIL 1997-01-30 RESIGNED
DR ARUN KUMAR SHARMA Aug 1964 British Director 1995-03-31 UNTIL 2007-05-24 RESIGNED
DEREK PETER WOOD Jan 1948 Secretary 1999-12-10 UNTIL 2007-04-23 RESIGNED
MR DEREK PETER WOOD British Secretary 2007-04-24 UNTIL 2018-10-29 RESIGNED
DENISE STEVENS Mar 1951 British Secretary RESIGNED
IRIA KREUTZ-SCHILLER Secretary 1995-09-18 UNTIL 1999-12-10 RESIGNED
KENNETH GRAHAM ROBBIE Jul 1952 British Director RESIGNED
MR DAVID BROOK GRIGG Feb 1935 British Director 2004-05-24 UNTIL 2019-11-13 RESIGNED
HUGH BERNARD DOHERTY Feb 1949 Irish Director 1993-12-01 UNTIL 1998-03-31 RESIGNED
MR JOHN DUNN Apr 1931 British Director RESIGNED
MR CHRIS ELLIOT Apr 1959 British Director 2013-10-31 UNTIL 2019-11-13 RESIGNED
MR PHILIP DAVID EVANS Oct 1987 British Director 2013-10-31 UNTIL 2015-02-02 RESIGNED
RICHARD GEORGE FORD Aug 1952 British Director RESIGNED
VERONICA MARY FORD Apr 1937 Irish Director 1993-12-01 UNTIL 2002-02-25 RESIGNED
MR GEORGE MARR FLEMINGTON GILLON Nov 1942 British Director 2006-01-01 UNTIL 2013-04-12 RESIGNED
MARKS AND SPENCER P.L.C. Corporate Director RESIGNED
MR DEREK PETER WOOD Jan 1948 British Director 2010-07-19 UNTIL 2013-10-07 RESIGNED
MR FABIO COMELLI Jan 1970 Italian Director 1999-01-18 UNTIL 2020-04-08 RESIGNED
MISS DENISE VIRGINIA CHANDLER Jun 1954 British Director 2006-06-06 UNTIL 2007-05-11 RESIGNED
MISS ALISON MARY BOYCE Mar 1954 British Director 2010-06-22 UNTIL 2010-08-18 RESIGNED
DR JEREMY BIRNSTINGL Nov 1966 British Director 1995-09-18 UNTIL 1999-12-10 RESIGNED
ERIC BALL Jan 1926 New Zealander Director RESIGNED
EL ABBAS MOHAMED BABIKER Aug 1943 Sudanese Director RESIGNED
ANTHONY AGINELD DE SOUZA Nov 1948 Indian Director 1995-12-31 UNTIL 2007-05-24 RESIGNED
PAUL HENRY GROVER Feb 1964 British Director 1999-01-27 UNTIL 2007-05-24 RESIGNED
MR ASHLEY LEWIS GORDON May 1950 British Director RESIGNED
MR AIDAN JOHN HUGHES Dec 1960 British Director RESIGNED
DEREK PETER WOOD Jan 1948 Director 1997-09-23 UNTIL 2005-12-01 RESIGNED
MR KENNETH GRAHAM ROBBIE Jul 1952 New Zealander Director 2007-06-27 UNTIL 2019-11-13 RESIGNED
YAT HUNG BARRY WONG Jan 1960 British Director 1994-08-18 UNTIL 2000-01-11 RESIGNED
MR CHRISTOPHER JAMES WARE Jul 1977 British Director 2007-05-21 UNTIL 2015-02-02 RESIGNED
SYDNEY EUGENE VERONIQUE Sep 1924 British Director RESIGNED
MRS FUNDA STRATFORD-HASSAN Aug 1958 British Director 2020-10-26 UNTIL 2022-07-19 RESIGNED
SHARON TONI HARGREAVES Feb 1962 British Director RESIGNED
RICCI STEWART Dec 1961 British Director 2002-02-25 UNTIL 2006-06-08 RESIGNED
DENISE STEVENS Mar 1951 British Director RESIGNED
MR EDWARD STRATFORD Dec 1948 British Director RESIGNED
MS JESSICA RUSTIN Jan 1986 British Director 2019-03-27 UNTIL 2020-05-21 RESIGNED
MR EDUARDO DE ALMEIDA LIMA FILHO Feb 1974 British Director 2005-01-20 UNTIL 2023-05-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GREENWOOD PROPERTY MANAGEMENT LIMITED CROYDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
MARBLEFORD COURT LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
NORTH LONDON & HERTS TEAM LIMITED Dissolved... TOTAL EXEMPTION SMALL 94990 - Activities of other membership organizations n.e.c.
VODAFAN LIMITED BARNSLEY Active DORMANT 59200 - Sound recording and music publishing activities
GLASS CANVAS PRODUCTIONS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GLASS CANVAS (SHEFFIELD) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
REGENESIS UK LIMITED BATH ENGLAND Active SMALL 46180 - Agents specialized in the sale of other particular products
HORNBEE LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
WOOP STUDIOS LIMITED HAMPTON Dissolved... TOTAL EXEMPTION FULL 47610 - Retail sale of books in specialised stores
BALEASE LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 56302 - Public houses and bars
BLC BARS LIMITED LONDON Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
PUSSY GALORE LIMITED LONDON Active DORMANT 99999 - Dormant Company
CHANDLER BARS GROUP LIMITED LONDON Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
MDB BARS LTD LONDON Dissolved... NO ACCOUNTS FILED 56302 - Public houses and bars
CHANDLER BARS MANAGEMENT LIMITED LONDON Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
BLC PROPERTIES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
PIXEL & SONS LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 90030 - Artistic creation
GLASS CANVAS GROUP LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
HERBAMEDICA LLP LIMPLEY STOKE Dissolved... TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
NO.123_HORNSEY_LANE_(MANA - Accounts 2023-10-21 31-03-2023
NO.123_HORNSEY_LANE_(MANA - Accounts 2022-12-21 31-03-2022
NO.123_HORNSEY_LANE_(MANA - Accounts 2021-10-08 31-03-2021
NO.123_HORNSEY_LANE_(MANA - Accounts 2020-12-08 31-03-2020
NO.123_HORNSEY_LANE_(MANA - Accounts 2019-11-28 31-03-2019
No. 123 Hornsey Lane (Management) Limite - Accounts to registrar (filleted) - small 18.2 2018-12-19 31-03-2018 £21,043 Cash £34,993 equity
No. 123 Hornsey Lane (Management) Limite - Accounts to registrar (filleted) - small 17.3 2017-12-07 31-03-2017 £28,080 Cash £36,515 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LAMPARD HOUSE LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
GREENFALLS LIMITED LONDON Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
HILLSIDE MANSIONS MANAGEMENT COMPANY LIMITED Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
MARBLEFORD COURT LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
OCKENDON MEWS MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
LANGLAND MANSIONS MANAGEMENT LIMITED LONDON ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
HAMPDEN COURT (FREEHOLD) LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
HOMEXIS LTD LONDON Active DORMANT 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
LIVERPOOL & MACKENZIE ROAD FREEHOLD LIMITED LONDON ENGLAND Active DORMANT 68100 - Buying and selling of own real estate