HEYFORD AVENUE PROPERTIES LIMITED

Hellopages » Greater London » Lambeth » SW8 1EA

Company number 03011293
Status Active
Incorporation Date 18 January 1995
Company Type Private Limited Company
Address 35 HEYFORD AVENUE, LONDON, SW8 1EA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-02-13 GBP 3 . The most likely internet sites of HEYFORD AVENUE PROPERTIES LIMITED are www.heyfordavenueproperties.co.uk, and www.heyford-avenue-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Heyford Avenue Properties Limited is a Private Limited Company. The company registration number is 03011293. Heyford Avenue Properties Limited has been working since 18 January 1995. The present status of the company is Active. The registered address of Heyford Avenue Properties Limited is 35 Heyford Avenue London Sw8 1ea. . BURNETT, Christina is a Director of the company. GOODE, Ian Glenn is a Director of the company. STEED, Nigel Harry Campbell is a Director of the company. Secretary GUILLON, Beatrice Anne has been resigned. Secretary ROWLERSON, Anthea Margaret has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director GUILLON, Jean-Pierre has been resigned. Director LEE, Neil has been resigned. Director ROWLERSON, Anthea Margaret has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Residents property management".


Current Directors

Director
BURNETT, Christina
Appointed Date: 18 January 1995
71 years old

Director
GOODE, Ian Glenn
Appointed Date: 22 December 2014
37 years old

Director
STEED, Nigel Harry Campbell
Appointed Date: 07 October 2004
80 years old

Resigned Directors

Secretary
GUILLON, Beatrice Anne
Resigned: 07 October 2004
Appointed Date: 18 January 1995

Secretary
ROWLERSON, Anthea Margaret
Resigned: 30 January 2007
Appointed Date: 07 October 2004

Nominee Secretary
THOMAS, Howard
Resigned: 18 January 1995
Appointed Date: 18 January 1995

Director
GUILLON, Jean-Pierre
Resigned: 07 October 2004
Appointed Date: 18 January 1995
73 years old

Director
LEE, Neil
Resigned: 17 January 2014
Appointed Date: 20 October 2007
46 years old

Director
ROWLERSON, Anthea Margaret
Resigned: 30 January 2007
Appointed Date: 18 January 1995
73 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 18 January 1995
Appointed Date: 18 January 1995
63 years old

Persons With Significant Control

Mr Ian Glenn Goode
Notified on: 6 April 2016
37 years old
Nature of control: Has significant influence or control

Mr Nigel Harry Campbell Steed
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

HEYFORD AVENUE PROPERTIES LIMITED Events

20 Jan 2017
Confirmation statement made on 18 January 2017 with updates
17 Dec 2016
Accounts for a dormant company made up to 30 April 2016
13 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-13
  • GBP 3

29 Jan 2016
Accounts for a dormant company made up to 30 April 2015
02 Feb 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 3

...
... and 54 more events
24 Jan 1995
Director resigned;new director appointed

24 Jan 1995
New director appointed

24 Jan 1995
New director appointed

24 Jan 1995
Secretary resigned;new secretary appointed

18 Jan 1995
Incorporation