129 Hornsey Road Freehold started in year 2014 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09110720. The 129 Hornsey Road Freehold company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 129 Hornsey Road. Postal code: N7 6DP.
The firm has 4 directors, namely Henry B., Matteo M. and Sarah-Jane M. and others. Of them, Tatjana P. has been with the company the longest, being appointed on 1 July 2014 and Henry B. has been with the company for the least time - from 12 March 2025. As of 14 July 2025, there were 2 ex directors - Hari G., Tom K. and others listed below. There were no ex secretaries.
Office Address | 129 Hornsey Road |
Town | London |
Post code | N7 6DP |
Country of origin | United Kingdom |
Registration Number | 09110720 |
Date of Incorporation | Tue, 1st Jul 2014 |
Industry | Residents property management |
End of financial Year | 31st July |
Company age | 11 years old |
Account next due date | Tue, 30th Apr 2024 (440 days after) |
Account last made up date | Sun, 31st Jul 2022 |
Next confirmation statement due date | Mon, 15th Jul 2024 (2024-07-15) |
Last confirmation statement dated | Sat, 1st Jul 2023 |
Position: Director
Appointed: 12 March 2025
Position: Director
Appointed: 13 April 2017
Position: Director
Appointed: 13 April 2017
Position: Director
Appointed: 01 July 2014
The list of persons with significant control that own or control the company includes 7 names. As we identified, there is Lee H. This PSC has 25-50% voting rights. Another one in the PSC register is Tatjana P. This PSC and has 25-50% voting rights. Then there is Matteo M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.
Lee H.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights |
Tatjana P.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights |
Matteo M.
Notified on | 13 April 2017 |
Nature of control: |
significiant influence or control |
Sarah-Jane M.
Notified on | 13 April 2017 |
Nature of control: |
significiant influence or control |
Tom K.
Notified on | 6 April 2016 |
Ceased on | 28 February 2025 |
Nature of control: |
25-50% voting rights |
Hari G.
Notified on | 6 April 2016 |
Ceased on | 13 April 2017 |
Nature of control: |
25-50% voting rights |
Peter A.
Notified on | 6 April 2016 |
Ceased on | 13 April 2017 |
Nature of control: |
25-50% voting rights |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2015-07-31 | 2016-07-31 |
Net Worth | 30 000 | 30 000 |
Balance Sheet | ||
Tangible Fixed Assets | 30 000 | 30 000 |
Reserves/Capital | ||
Shareholder Funds | 30 000 | 30 000 |
Other | ||
Fixed Assets | 30 000 | |
Other Reserves | 30 000 | 30 000 |
Tangible Fixed Assets Additions | 30 000 | |
Tangible Fixed Assets Cost Or Valuation | 30 000 | |
Total Assets Less Current Liabilities | 30 000 | 30 000 |
Type | Category | Free download | |
---|---|---|---|
AP01 |
On Wed, 12th Mar 2025 new director was appointed. filed on: 12th, March 2025 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy