Background WavePink WaveYellow Wave

90 HORNSEY LANE LIMITED (06150650)

90 HORNSEY LANE LIMITED (06150650) is an active UK company. incorporated on 12 March 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 90 HORNSEY LANE LIMITED has been registered for 19 years. Current directors include DEVINE, Joseph, DEVINE, Lucy Trudy, FRASER, Clare Emma and 2 others.

Company Number
06150650
Status
active
Type
ltd
Incorporated
12 March 2007
Age
19 years
Address
Flat C Side Entrance, London, N6 5LT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DEVINE, Joseph, DEVINE, Lucy Trudy, FRASER, Clare Emma, FRASER, William Peter, LORENZ, Mitzi
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

90 HORNSEY LANE LIMITED

90 HORNSEY LANE LIMITED is an active company incorporated on 12 March 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 90 HORNSEY LANE LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06150650

LTD Company

Age

19 Years

Incorporated 12 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Flat C Side Entrance 90 Hornsey Lane London, N6 5LT,

Previous Addresses

Flat B Side Entrance 90 Hornsey Lane London N6 5LT
From: 12 March 2007To: 12 November 2012
Timeline

16 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Left
Dec 24
Director Joined
Jul 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

DEVINE, Joseph

Active
Hornsey Lane, LondonN6 5LT
Born August 1991
Director
Appointed 11 May 2023

DEVINE, Lucy Trudy

Active
Hornsey Lane, LondonN6 5LT
Born April 1997
Director
Appointed 11 May 2023

FRASER, Clare Emma

Active
Hornsey Lane, LondonN6 5LT
Born September 1977
Director
Appointed 13 Dec 2021

FRASER, William Peter

Active
Hornsey Lane, LondonN6 5LT
Born July 1976
Director
Appointed 13 Dec 2021

LORENZ, Mitzi

Active
90 Hornsey Lane, LondonN6 5LT
Born March 1967
Director
Appointed 13 Nov 2024

HESSE, Teva Daniel

Resigned
90 Hornsey Lane, LondonN6 5LT
Secretary
Appointed 11 Nov 2012
Resigned 13 Dec 2021

KENNEDY, Dominic

Resigned
Flat B Side Entrance 90 Hornsey Lane, LondonN6 5LT
Secretary
Appointed 12 Mar 2007
Resigned 01 Oct 2012

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 12 Mar 2007
Resigned 12 Mar 2007

HESSE, Bitten Solveig

Resigned
Hornsey Lane, LondonN6 5LT
Born November 1958
Director
Appointed 08 Apr 2010
Resigned 13 Dec 2021

HESSE, Teva Daniel

Resigned
Hornsey Lane, LondonN6 5LT
Born July 1959
Director
Appointed 08 Apr 2010
Resigned 01 Oct 2012

KENNEDY, Caroline

Resigned
Flat B Side Entrance, LondonN6 5LT
Born October 1960
Director
Appointed 12 Mar 2007
Resigned 01 Oct 2012

MILNER BROWN, Valerie

Resigned
90a Hornsey Lane, LondonN6 5LT
Born June 1952
Director
Appointed 12 Mar 2007
Resigned 09 Dec 2024

PETRIS, Elisa Michela, Dr

Resigned
90 Hornsey Lane, LondonN6 5LT
Born January 1979
Director
Appointed 01 Oct 2012
Resigned 11 May 2023

TOUMBEV, Gueorgui Sergueev

Resigned
90 Hornsey Lane, LondonN6 5LT
Born August 1979
Director
Appointed 01 Oct 2012
Resigned 11 May 2023

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 12 Mar 2007
Resigned 12 Mar 2007
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2016
AR01AR01
Accounts With Accounts Type Dormant
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2015
AR01AR01
Accounts With Accounts Type Dormant
26 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2014
AR01AR01
Accounts With Accounts Type Dormant
21 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 November 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 October 2012
AP01Appointment of Director
Termination Director Company With Name
7 October 2012
TM01Termination of Director
Termination Director Company With Name
7 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Dormant
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Dormant
3 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 April 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 November 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
15 September 2008
287Change of Registered Office
Legacy
17 May 2007
88(2)R88(2)R
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Incorporation Company
12 March 2007
NEWINCIncorporation