You are here: bizstats.co.uk > a-z index > 7 list > 70 list

70 Haverstock Hill Management Company Limited LONDON


Founded in 2002, 70 Haverstock Hill Management Company, classified under reg no. 04432367 is an active company. Currently registered at 619 Holloway Road N19 5SS, London the company has been in the business for twenty three years. Its financial year was closed on Sat, 31st May and its latest financial statement was filed on 2022-05-31.

The company has 6 directors, namely Chloe B., Katie W. and Aiysha B. and others. Of them, Clive H. has been with the company the longest, being appointed on 7 May 2002 and Chloe B. has been with the company for the least time - from 23 November 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

70 Haverstock Hill Management Company Limited Address / Contact

Office Address 619 Holloway Road
Town London
Post code N19 5SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04432367
Date of Incorporation Tue, 7th May 2002
Industry Residents property management
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (500 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Chloe B.

Position: Director

Appointed: 23 November 2023

Katie W.

Position: Director

Appointed: 15 June 2023

Aiysha B.

Position: Director

Appointed: 13 December 2021

Sophie H.

Position: Director

Appointed: 13 December 2021

Archana J.

Position: Director

Appointed: 29 August 2016

Clive H.

Position: Director

Appointed: 07 May 2002

David T.

Position: Director

Appointed: 13 December 2019

Resigned: 12 August 2021

Timothy T.

Position: Director

Appointed: 05 November 2019

Resigned: 03 February 2023

Iryna S.

Position: Director

Appointed: 22 August 2014

Resigned: 29 October 2019

Katie W.

Position: Director

Appointed: 02 December 2008

Resigned: 24 May 2023

Maria M.

Position: Director

Appointed: 17 November 2008

Resigned: 08 August 2016

Marjorie Y.

Position: Director

Appointed: 22 January 2007

Resigned: 11 May 2012

Victoria C.

Position: Director

Appointed: 12 December 2006

Resigned: 31 July 2014

Sonia D.

Position: Secretary

Appointed: 12 December 2006

Resigned: 09 November 2016

Roger D.

Position: Director

Appointed: 18 April 2006

Resigned: 18 August 2020

Marian R.

Position: Secretary

Appointed: 05 April 2004

Resigned: 12 December 2006

Betty B.

Position: Director

Appointed: 07 May 2002

Resigned: 16 December 2002

Sara F.

Position: Director

Appointed: 07 May 2002

Resigned: 26 October 2005

Rowena H.

Position: Director

Appointed: 07 May 2002

Resigned: 27 February 2004

Sara F.

Position: Secretary

Appointed: 07 May 2002

Resigned: 05 April 2004

Marian R.

Position: Director

Appointed: 07 May 2002

Resigned: 14 November 2008

People with significant control

The register of PSCs who own or have control over the company includes 7 names. As BizStats found, there is Archana J. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Chloe B. This PSC has significiant influence or control over the company,. The third one is Katie W., who also meets the Companies House criteria to be indexed as a PSC. This PSC .

Archana J.

Notified on 7 March 2024
Nature of control: significiant influence or control

Chloe B.

Notified on 7 March 2024
Nature of control: significiant influence or control

Katie W.

Notified on 7 May 2017
Ceased on 23 October 2019
Nature of control: right to appoint and remove directors

Roger D.

Notified on 7 May 2017
Ceased on 23 October 2019
Nature of control: right to appoint and remove directors

Clive H.

Notified on 7 May 2017
Ceased on 23 October 2019
Nature of control: right to appoint and remove directors

Archana J.

Notified on 7 May 2017
Ceased on 23 September 2019
Nature of control: right to appoint and remove directors

Iryna S.

Notified on 7 May 2017
Ceased on 23 September 2019
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-09-302024-09-30
Balance Sheet
Cash Bank On Hand17 43122 41825 462  
Net Assets Liabilities17 07222 05823 9206 5063 006
Current Assets  25 4628 8823 006
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-360-360-480  
Average Number Employees During Period65566
Creditors-1 1 5422 376 
Number Shares Issued Fully Paid666  
Par Value Share 11  
Total Assets Less Current Liabilities17 43222 41823 9206 5063 006
Net Current Assets Liabilities  23 9206 5063 006

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2024-09-30
filed on: 23rd, June 2025
Free Download (3 pages)

Company search