37 HORNSEY RISE GARDENS MANAGEMENT LIMITED -


Company Profile Company Filings

Overview

37 HORNSEY RISE GARDENS MANAGEMENT LIMITED is a Private Limited Company from and has the status: Active.
37 HORNSEY RISE GARDENS MANAGEMENT LIMITED was incorporated 19 years ago on 17/08/2004 and has the registered number: 05207707. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.

37 HORNSEY RISE GARDENS MANAGEMENT LIMITED -

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

37 HORNSEY RISE GARDENS
N19 3PP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/08/2023 24/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS NATALIE LOUISE THORN Jul 1988 British Director 2021-08-01 CURRENT
MR CLIVE THORN Oct 1955 British Director 2021-08-06 CURRENT
MR ANDREW CHILCOTT Sep 1971 British Director 2014-11-17 CURRENT
MR RICHARD ALAN BATESON Jun 1976 British Director 2015-04-07 CURRENT
MARIA WALSH Sep 1935 British Director 2004-08-17 UNTIL 2007-03-31 RESIGNED
MR CLIVE THORN Aug 2001 British Director 2021-08-01 UNTIL 2021-08-06 RESIGNED
MRS ELIDH PARSLOW Dec 1982 British Director 2012-03-18 UNTIL 2021-08-01 RESIGNED
FLEUR MARIE OGILVIE Jul 1969 British Director 2004-08-17 UNTIL 2012-03-18 RESIGNED
HUGH MARSHALL OGILVIE May 1969 British Director 2004-08-17 UNTIL 2010-07-29 RESIGNED
MICHELLE ANNE HOMERSHAM Dec 1962 British Director 2004-08-17 UNTIL 2007-03-31 RESIGNED
MR DAVID MICHAEL JEAVONS Nov 1982 British Director 2010-06-01 UNTIL 2021-08-01 RESIGNED
ANNA BRYONY HODGSON Jul 1974 British Director 2007-04-01 UNTIL 2015-09-01 RESIGNED
MR IAN JAMES ASCOUGH Nov 1975 British Director 2007-04-01 UNTIL 2014-09-01 RESIGNED
FLEUR MARIE OGILVIE Jul 1969 British Secretary 2004-08-17 UNTIL 2010-07-29 RESIGNED
MR IAN JAMES ASCOUGH Secretary 2009-10-01 UNTIL 2015-08-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Natalie Louise Thorn 2021-08-01 7/1988 Ownership of shares 25 to 50 percent
Mr David Michael Jeavons 2016-05-16 - 2021-08-01 11/1982 Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RICK BATESON LTD LONDON UNITED KINGDOM Active MICRO ENTITY 59112 - Video production activities
CHROMA FILMS LTD LONDON UNITED KINGDOM Active DORMANT 59112 - Video production activities
STALLTOWN LTD LONDON ENGLAND Dissolved... UNAUDITED ABRIDGED 47910 - Retail sale via mail order houses or via Internet

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
33 HORNSEY RISE FREEHOLD LIMITED Active DORMANT 98000 - Residents property management
27 HRG FREEHOLD COMPANY LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
RICK BATESON LTD LONDON UNITED KINGDOM Active MICRO ENTITY 59112 - Video production activities
CHROMA FILMS LTD LONDON UNITED KINGDOM Active DORMANT 59112 - Video production activities
25 HORNSEY RISE GARDENS LONDON LTD LONDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
HILLTOP OFF-LICENCE LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
DT RUTHERFORD HOLDINGS LIMITED LONDON ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
THE CHURCH ROOMS LTD LONDON ENGLAND Active MICRO ENTITY 55209 - Other holiday and other collective accommodation
DAVINCI-PROJECT PRODUCTIONS LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 90030 - Artistic creation