Background WavePink WaveYellow Wave

6 HORNSEY RISE LIMITED (04778787)

6 HORNSEY RISE LIMITED (04778787) is an active UK company. incorporated on 28 May 2003. with registered office in Mill Hill. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 6 HORNSEY RISE LIMITED has been registered for 22 years. Current directors include BROOKS, Howard Simon, HUTCHINS, Piers Edward.

Company Number
04778787
Status
active
Type
ltd
Incorporated
28 May 2003
Age
22 years
Address
7 Granard Business Centre, Mill Hill, NW7 2DQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROOKS, Howard Simon, HUTCHINS, Piers Edward
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6 HORNSEY RISE LIMITED

6 HORNSEY RISE LIMITED is an active company incorporated on 28 May 2003 with the registered office located in Mill Hill. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 6 HORNSEY RISE LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04778787

LTD Company

Age

22 Years

Incorporated 28 May 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

7 Granard Business Centre Bunns Lane Mill Hill, NW7 2DQ,

Timeline

19 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
May 03
Funding Round
Jul 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
May 17
New Owner
Jul 17
Director Joined
Nov 17
New Owner
Nov 17
Owner Exit
Nov 17
Director Left
Jul 18
Director Left
Jan 19
Director Joined
Jan 19
New Owner
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Aug 22
New Owner
Feb 23
Owner Exit
Feb 23
1
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BROOKS, Howard Simon

Active
Hunts Field Close, LymmWA13 0SS
Born July 1963
Director
Appointed 28 May 2003

HUTCHINS, Piers Edward

Active
Well Walk, LondonNW3 1LD
Born July 1987
Director
Appointed 22 Dec 2014

AUSTIN, Harold

Resigned
Shepherds Walk, BusheyWD23 1LZ
Secretary
Appointed 26 Apr 2017
Resigned 23 Sept 2017

AUSTIN, Helen

Resigned
7 Shepherds Walk, Bushey HeathWD23 1LZ
Secretary
Appointed 23 Sept 2017
Resigned 17 Dec 2018

GOLDSTEIN, Keith Clive

Resigned
32 Cumberland Gardens, LondonNW4 1LD
Secretary
Appointed 28 May 2003
Resigned 26 Apr 2017

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 28 May 2003
Resigned 28 May 2003

AUSTIN, Harold

Resigned
Two Hoots 7 Shepherds Walk, WatfordWD23 1LZ
Born December 1930
Director
Appointed 28 May 2003
Resigned 23 Sept 2017

AUSTIN, Helen

Resigned
7 Shepherds Walk, Bushey HeathWD23 1LZ
Born December 1933
Director
Appointed 23 Sept 2017
Resigned 17 Dec 2018

KILEMADE, Rita

Resigned
Hornsey Rise, LondonN19 3SB
Born October 1966
Director
Appointed 21 Jul 2010
Resigned 22 Dec 2014

KINGSLEY, Michael Lewis

Resigned
Empire Way, WembleyHA9 0FQ
Born August 1981
Director
Appointed 17 Dec 2018
Resigned 31 Aug 2022

MCINNALLY, Steve

Resigned
Flat 1, LondonN19 3SB
Born October 1969
Director
Appointed 28 May 2003
Resigned 27 May 2010

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 28 May 2003
Resigned 28 May 2003

Persons with significant control

4

1 Active
3 Ceased

Mr Howard Simon Brooks

Active
Hunts Field Close, LymmWA13 0SS
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2022

Mr Michael Lewis Kingsley

Ceased
Empire Way, WembleyHA9 0FQ
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Feb 2019
Ceased 31 Aug 2022

Mrs Helen Austin

Ceased
Shepherds Walk, BusheyWD23 1LZ
Born December 1933

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Sept 2017
Ceased 11 Feb 2019

Mr Harold Austin

Ceased
Shepherds Walk, BusheyWD23 1LZ
Born December 1930

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jun 2017
Ceased 22 Sept 2017
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
11 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
27 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 November 2017
AP03Appointment of Secretary
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2017
TM02Termination of Secretary
Termination Director Company
9 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Dormant
22 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Capital Allotment Shares
8 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Dormant
14 July 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 June 2008
AAAnnual Accounts
Legacy
3 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 December 2006
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 2005
AAAnnual Accounts
Legacy
31 October 2005
287Change of Registered Office
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 February 2005
AAAnnual Accounts
Legacy
29 July 2004
287Change of Registered Office
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Incorporation Company
28 May 2003
NEWINCIncorporation