Heyford Avenue Properties Limited


Founded in 1995, Heyford Avenue Properties, classified under reg no. 03011293 is an active company. Currently registered at 35 Heyford Avenue SW8 1EA, the company has been in the business for 29 years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022.

The firm has 2 directors, namely Michael B., Ian G.. Of them, Ian G. has been with the company the longest, being appointed on 22 December 2014 and Michael B. has been with the company for the least time - from 23 August 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Heyford Avenue Properties Limited Address / Contact

Office Address 35 Heyford Avenue
Office Address2 London
Town
Post code SW8 1EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03011293
Date of Incorporation Wed, 18th Jan 1995
Industry Residents property management
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Michael B.

Position: Director

Appointed: 23 August 2022

Ian G.

Position: Director

Appointed: 22 December 2014

Celina L.

Position: Director

Appointed: 28 February 2017

Resigned: 02 October 2023

Neil L.

Position: Director

Appointed: 20 October 2007

Resigned: 17 January 2014

Anthea R.

Position: Secretary

Appointed: 07 October 2004

Resigned: 30 January 2007

Nigel S.

Position: Director

Appointed: 07 October 2004

Resigned: 23 August 2022

Anthea R.

Position: Director

Appointed: 18 January 1995

Resigned: 30 January 2007

William T.

Position: Nominee Director

Appointed: 18 January 1995

Resigned: 18 January 1995

Christina B.

Position: Director

Appointed: 18 January 1995

Resigned: 21 February 2017

Beatrice G.

Position: Secretary

Appointed: 18 January 1995

Resigned: 07 October 2004

Howard T.

Position: Nominee Secretary

Appointed: 18 January 1995

Resigned: 18 January 1995

Jean-Pierre G.

Position: Director

Appointed: 18 January 1995

Resigned: 07 October 2004

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As BizStats established, there is Michael B. This PSC and has 25-50% shares. The second one in the persons with significant control register is Ian G. This PSC has significiant influence or control over the company,. Then there is Celina L., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Michael B.

Notified on 23 August 2022
Nature of control: 25-50% shares

Ian G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Celina L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Nigel S.

Notified on 6 April 2016
Ceased on 23 August 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302022-04-302023-04-30
Net Worth33     
Balance Sheet
Cash Bank On Hand     33
Net Assets Liabilities 627 934671 19833  
Net Assets Liabilities Including Pension Asset Liability33     
Reserves/Capital
Shareholder Funds33     
Other
Cash On Hand     33
Number Shares Issued Fully Paid     33
Par Value Share 1 11 1
Called Up Share Capital Not Paid Not Expressed As Current Asset33333  
Fixed Assets 627 931671 195    
Number Shares Allotted 3 33  
Total Assets Less Current Liabilities 627 934671 198    
Share Capital Allotted Called Up Paid33     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 25th, January 2024
Free Download (8 pages)

Company search

Advertisements