HORNSEY ESTATE AGENTS LIMITED
Status | ACTIVE |
Company No. | 01360234 |
Category | Private Limited Company |
Incorporated | 29 Mar 1978 |
Age | 46 years, 2 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
HORNSEY ESTATE AGENTS LIMITED is an active private limited company with number 01360234. It was incorporated 46 years, 2 months, 7 days ago, on 29 March 1978. The company address is Solar House Solar House, London, N14 6NZ.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2023
Action Date: 29 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-29
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 20 Dec 2022
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 07 Dec 2021
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-29
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 11 Dec 2020
Action Date: 19 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-19
Psc name: Mr Kypros Kyprianou
Documents
Confirmation statement with updates
Date: 11 Dec 2020
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Change person director company with change date
Date: 11 Dec 2020
Action Date: 19 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-19
Officer name: Mr Kypros Kyprianou
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 05 Dec 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 20 Dec 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Dec 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 29 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-29
Documents
Change person director company with change date
Date: 19 Dec 2011
Action Date: 28 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kypros Kyprianou
Change date: 2011-11-28
Documents
Change person director company with change date
Date: 19 Dec 2011
Action Date: 28 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-28
Officer name: Mr Andreas Kyprianou
Documents
Change person secretary company with change date
Date: 19 Dec 2011
Action Date: 28 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-11-28
Officer name: Mr Kypros Kyprianou
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 30 Dec 2010
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:5
Documents
Legacy
Date: 30 Dec 2010
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:5
Documents
Legacy
Date: 23 Dec 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2010
Action Date: 29 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-29
Documents
Change registered office address company with date old address
Date: 13 Dec 2010
Action Date: 13 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-13
Old address: Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ
Documents
Change person secretary company with change date
Date: 13 Dec 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-01
Officer name: Mr Kypros Kyprianou
Documents
Change person director company with change date
Date: 13 Dec 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kypros Kyprianou
Change date: 2009-12-01
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2009
Action Date: 29 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-29
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kypros Kyprianou
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Mr Andreas Kyprianou
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/08; full list of members
Documents
Legacy
Date: 08 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 08/12/2008 from solar house c/0 freemans 282 chase road london N14 6NZ
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / kypros kyprianou / 08/02/2008
Documents
Legacy
Date: 11 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 07 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 09 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/04; full list of members
Documents
Legacy
Date: 19 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 30 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/02; full list of members
Documents
Legacy
Date: 10 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 10/12/02 from: sterling house 2B fulbourne road london E17 4EE
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 15 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 19 Feb 2001
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/00; full list of members
Documents
Accounts with accounts type full
Date: 28 Jul 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 22 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/99; full list of members
Documents
Accounts with accounts type small
Date: 21 Oct 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 07 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/98; no change of members
Documents
Accounts with accounts type small
Date: 07 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 09 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/97; no change of members
Documents
Legacy
Date: 12 Oct 1997
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/96; full list of members
Documents
Accounts with accounts type small
Date: 25 Jul 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Accounts with accounts type small
Date: 11 Mar 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 28 Feb 1996
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 27 Feb 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Feb 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Feb 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Feb 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/95; no change of members
Documents
Accounts with accounts type small
Date: 14 Jul 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Accounts with accounts type small
Date: 16 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 12 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/94; no change of members
Documents
Legacy
Date: 10 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/93; full list of members
Documents
Accounts with accounts type small
Date: 10 Nov 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Accounts with accounts type small
Date: 28 Jan 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 10 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/92; no change of members
Documents
Legacy
Date: 23 Dec 1991
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/91; no change of members
Documents
Accounts with accounts type full
Date: 06 Nov 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Accounts with accounts type full
Date: 06 Nov 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 18 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/90; full list of members
Documents
Accounts with accounts type full
Date: 03 Aug 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 03 May 1990
Category: Annual-return
Type: 363
Description: Return made up to 16/12/89; full list of members
Documents
Accounts with accounts type full
Date: 06 Sep 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 06 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 16/12/88; full list of members
Documents
Legacy
Date: 07 Aug 1989
Category: Gazette
Type: AC05
Description: First gazette
Documents
Accounts with accounts type full
Date: 21 Jan 1988
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 21 Jan 1988
Category: Annual-return
Type: 363
Description: Return made up to 16/12/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
26 BABINGTON ROAD,DAGENHAM,RM8 2XP
Number: | 07663320 |
Status: | ACTIVE |
Category: | Private Limited Company |
198 SHIRLEY ROAD,SOUTHAMPTON,SO15 3FL
Number: | 07715956 |
Status: | ACTIVE |
Category: | Private Limited Company |
340 FARNHAM ROAD, SLOUGH,SLOUGH,SL2 1JG
Number: | 10790064 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O. 18(S),ILFORD,IG1 3RD
Number: | 05624384 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 STOKE ROAD,COBHAM,KT11 3AR
Number: | 06797382 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 NEW STREET,HONITON,EX14 1EX
Number: | 11693284 |
Status: | ACTIVE |
Category: | Private Limited Company |