Background WavePink WaveYellow Wave

93 HORNSEY ROAD LIMITED (02569112)

93 HORNSEY ROAD LIMITED (02569112) is an active UK company. incorporated on 17 December 1990. with registered office in 93 Hornsey Road. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 93 HORNSEY ROAD LIMITED has been registered for 35 years. Current directors include CRAGG, Christopher, Dr, DAUTEL, Anne-Heloise.

Company Number
02569112
Status
active
Type
ltd
Incorporated
17 December 1990
Age
35 years
Address
93 Hornsey Road, N7 6DJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CRAGG, Christopher, Dr, DAUTEL, Anne-Heloise
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

93 HORNSEY ROAD LIMITED

93 HORNSEY ROAD LIMITED is an active company incorporated on 17 December 1990 with the registered office located in 93 Hornsey Road. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 93 HORNSEY ROAD LIMITED was registered 35 years ago.(SIC: 68320)

Status

active

Active since 35 years ago

Company No

02569112

LTD Company

Age

35 Years

Incorporated 17 December 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

93 Hornsey Road London , N7 6DJ,

Timeline

9 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Dec 90
Director Joined
Oct 09
Director Left
Mar 14
Director Joined
Jun 14
Director Left
Jan 18
Director Joined
Jul 18
Director Left
Jun 20
Director Joined
Mar 23
Director Left
Feb 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

YATES, Rosemary Jane

Active
93 Hornsey Road, LondonN7 6DJ
Secretary
Appointed 30 Jun 2004

CRAGG, Christopher, Dr

Active
93 Hornsey Road, LondonN7 6DJ
Born April 1951
Director
Appointed N/A

DAUTEL, Anne-Heloise

Active
Flat 6, LondonN7 6DJ
Born May 1989
Director
Appointed 24 Mar 2023

CRAGG, Christopher, Dr

Resigned
93 Hornsey Road, LondonN7 6DJ
Secretary
Appointed N/A
Resigned 30 Jun 2004

BROWNE, Kylie Anne

Resigned
Flat 3, 93 Hornsey Road, LondonN7 6DJ
Born March 1978
Director
Appointed 17 Jul 2018
Resigned 31 Jan 2025

EVANS, David Alan

Resigned
93 Hornsey Road, LondonN7 6DJ
Born April 1962
Director
Appointed N/A
Resigned 01 Feb 1997

KAUR, Ranjit

Resigned
116 Smithfield Building, ManchesterM4 1LA
Born July 1968
Director
Appointed 01 Jan 1998
Resigned 01 Jan 2004

KEEBLE, Sam

Resigned
93 Hornsey RoadN7 6DJ
Born February 1986
Director
Appointed 01 Jun 2014
Resigned 12 Jun 2020

PENN, Laurence Martyn Gardner

Resigned
Maybury Mews, LondonN6 5YT
Born December 1961
Director
Appointed 15 Sept 2009
Resigned 30 Sept 2013

WEBSTER, Michael Gordon

Resigned
93 Hornsey Road, LondonN7 6DJ
Born April 1963
Director
Appointed N/A
Resigned 22 Nov 1996

WONG, Kwok Wah

Resigned
121 Castlehaven Road, LondonNW1 8SJ
Born February 1954
Director
Appointed 11 Jul 2007
Resigned 25 Jan 2018
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 September 2025
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 September 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
2 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2007
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
21 July 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2005
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 November 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2003
AAAnnual Accounts
Legacy
9 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Legacy
6 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
3 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
23 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Legacy
13 March 1998
363sAnnual Return (shuttle)
Legacy
13 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
363sAnnual Return (shuttle)
Legacy
28 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
21 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
15 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Legacy
15 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1993
AAAnnual Accounts
Legacy
15 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
15 January 1992
288288
Legacy
15 January 1992
288288
Legacy
15 January 1992
363b363b
Incorporation Company
17 December 1990
NEWINCIncorporation