Background WavePink WaveYellow Wave

69 HORNSEY LANE GARDENS MANAGEMENT COMPANY LIMITED (05894297)

69 HORNSEY LANE GARDENS MANAGEMENT COMPANY LIMITED (05894297) is an active UK company. incorporated on 2 August 2006. with registered office in 69 Hornsey Lane Gardens. The company operates in the Real Estate Activities sector, engaged in residents property management. 69 HORNSEY LANE GARDENS MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include ANTOINE, Alistair Robert Desire, BROWN, John Forster, STALEY, Dr Petra Katherina.

Company Number
05894297
Status
active
Type
ltd
Incorporated
2 August 2006
Age
19 years
Address
69 Hornsey Lane Gardens, N6 5PA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANTOINE, Alistair Robert Desire, BROWN, John Forster, STALEY, Dr Petra Katherina
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

69 HORNSEY LANE GARDENS MANAGEMENT COMPANY LIMITED

69 HORNSEY LANE GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 August 2006 with the registered office located in 69 Hornsey Lane Gardens. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 69 HORNSEY LANE GARDENS MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05894297

LTD Company

Age

19 Years

Incorporated 2 August 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

69 Hornsey Lane Gardens London , N6 5PA,

Timeline

25 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Mar 13
Director Joined
May 13
Director Joined
Aug 13
Director Left
Aug 13
New Owner
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Dec 19
New Owner
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 19
Director Left
Aug 23
Director Left
Aug 23
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
New Owner
Jul 24
New Owner
Jul 24
0
Funding
14
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

ANTOINE, Alistair Robert Desire

Active
Deanfield, High WycombeHP14 4JR
Born November 1975
Director
Appointed 12 Jun 2024

BROWN, John Forster

Active
Hurst Avenue, LondonN6 5TX
Born December 1952
Director
Appointed 02 Aug 2010

STALEY, Dr Petra Katherina

Active
69 Hornsey Lane GardensN6 5PA
Born August 1965
Director
Appointed 12 Jun 2024

MAJOR, Irvin Martin

Resigned
7 Beverly House, LondonNW8 7JD
Secretary
Appointed 02 Aug 2006
Resigned 06 Oct 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Aug 2006
Resigned 02 Aug 2006

COPPACK, Martin John

Resigned
69 Hornsey Lane Gardens, LondonN6 5PA
Born December 1972
Director
Appointed 24 Mar 2007
Resigned 02 Aug 2010

HARRIES, Deborah, Ms.

Resigned
Hornsey Lane Gardens, LondonN6 5PA
Born October 1953
Director
Appointed 22 Nov 2019
Resigned 15 Aug 2023

JACKSON, William Edward

Resigned
69 Hornsey Lane Gardens, LondonN6 5PA
Born July 1986
Director
Appointed 22 May 2013
Resigned 26 Nov 2019

LEWIS, Henrietta Clara

Resigned
69 Hornsey Lane GardensN6 5PA
Born February 1989
Director
Appointed 06 Oct 2019
Resigned 22 Nov 2019

LOUKES, Elain Elder, Dr

Resigned
69 Hornsey La Gardens, LondonN6 5PA
Born August 1971
Director
Appointed 02 Aug 2006
Resigned 27 Jul 2007

LUMBARD, Ashley Carron

Resigned
Hornsey Lane Gardens, LondonN6 5PA
Born December 1988
Director
Appointed 14 Dec 2019
Resigned 15 Aug 2023

MAJOR, Irvin Martin

Resigned
7 Beverly House, LondonNW8 7JD
Born November 1940
Director
Appointed 02 Aug 2006
Resigned 06 Oct 2019

PORTER, Richard John

Resigned
Top Floor Flat, LondonN6 5PA
Born June 1970
Director
Appointed 02 Aug 2006
Resigned 07 Jan 2007

TUTTON, Nicola Clare

Resigned
Flat 3 69 Hornsey Lane Gardens, HighgateN6 5PA
Born October 1979
Director
Appointed 14 Aug 2007
Resigned 22 May 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Aug 2006
Resigned 02 Aug 2006

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 02 Aug 2006
Resigned 02 Aug 2006

Persons with significant control

8

3 Active
5 Ceased

Dr Petra Katherina Staley

Active
69 Hornsey Lane GardensN6 5PA
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jun 2024

Mr Alistair Robert Desire Antoine

Active
Deanfield, High WycombeHP14 4JR
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jun 2024

Mrs Ashley Carron Lumbard

Ceased
Hornsey Lane Gardens, LondonN6 5PA
Born December 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Nov 2019
Ceased 15 Aug 2023

Ms Deborah Harries

Ceased
Hornsey Lane Gardens, LondonN6 5PA
Born October 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Nov 2019
Ceased 15 Aug 2023

Ms Henrietta Clara Lewis

Ceased
69 Hornsey Lane GardensN6 5PA
Born February 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Oct 2019
Ceased 22 Nov 2019

Mr William Edward Jackson

Ceased
69 Hornsey Lane Gardens, LondonN6 5PA
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Nov 2019

Mr Irvin Martin Major

Ceased
69 Hornsey Lane GardensN6 5PA
Born November 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Oct 2019

Mr John Forster Brown

Active
69 Hornsey Lane GardensN6 5PA
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 July 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
14 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 December 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
27 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Notification Of A Person With Significant Control
6 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2013
AR01AR01
Appoint Person Director Company With Name
17 August 2013
AP01Appointment of Director
Termination Director Company With Name
17 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 May 2010
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 June 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
24 August 2007
287Change of Registered Office
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Incorporation Company
2 August 2006
NEWINCIncorporation