Company Name69 Hillfield Avenue Freehold Company Limited
Company StatusActive
Company Number07975191
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 March 2012(12 years, 1 month ago)
Previous Name69 Hillfield Avenue Rtm Company Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Michael John Patrick
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2012(same day as company formation)
RoleChemical Engineer
Country of ResidenceEngland
Correspondence Address69 Hillfield Avenue
London
N8 7DS
Director NameMr Paul Brian Hughgonson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2012(same day as company formation)
RoleBbc Producer
Country of ResidenceEngland
Correspondence Address69 Hillfield Avenue
London
N8 7DS
Secretary NameMr Paul Brian Hughgonson
StatusCurrent
Appointed11 November 2013(1 year, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address69 Hillfield Avenue
London
N8 7DS
Director NameMr Samuel James Roberts
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2018(6 years, 1 month after company formation)
Appointment Duration6 years
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address69 Hillfield Avenue
London
N8 7DS
Director NameMr Christopher John Knott
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleSelf Employed Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address69 Hillfield Avenue
London
N8 7DS
Director NameMr Jonathan James Carroll
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(1 year, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 April 2018)
RoleAnalysis And Optimisation Manager
Country of ResidenceEngland
Correspondence Address69 Hillfield Avenue
London
N8 7DS
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed05 March 2012(same day as company formation)
Correspondence AddressUrban Owners Limited Northchurch Business Centre
84 Queen Street
Sheffield
S1 2DW

Location

Registered Address69 Hillfield Avenue
London
N8 7DS
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHornsey
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Filing History

24 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
5 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 April 2018Termination of appointment of Jonathan James Carroll as a director on 9 April 2018 (1 page)
9 April 2018Appointment of Mr Samuel James Roberts as a director on 9 April 2018 (2 pages)
9 April 2018Notification of Samuel James Roberts as a person with significant control on 9 April 2018 (2 pages)
9 April 2018Cessation of Jonathan James Carroll as a person with significant control on 9 April 2018 (1 page)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
1 March 2018Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-04
(3 pages)
5 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-04
(3 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
17 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 March 2016Annual return made up to 5 March 2016 no member list (4 pages)
7 March 2016Annual return made up to 5 March 2016 no member list (4 pages)
26 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 March 2015Annual return made up to 5 March 2015 no member list (4 pages)
31 March 2015Annual return made up to 5 March 2015 no member list (4 pages)
31 March 2015Annual return made up to 5 March 2015 no member list (4 pages)
15 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 July 2014Secretary's details changed for Mr Paul Hughgonson on 24 July 2014 (1 page)
24 July 2014Secretary's details changed for Mr Paul Hughgonson on 24 July 2014 (1 page)
24 July 2014Director's details changed for Paul Hughgonson on 24 July 2014 (2 pages)
24 July 2014Director's details changed for Paul Hughgonson on 24 July 2014 (2 pages)
7 March 2014Annual return made up to 5 March 2014 no member list (4 pages)
7 March 2014Annual return made up to 5 March 2014 no member list (4 pages)
7 March 2014Annual return made up to 5 March 2014 no member list (4 pages)
13 November 2013Secretary's details changed for Mr Paul Brian Hughgonson on 13 November 2013 (1 page)
13 November 2013Secretary's details changed for Mr Paul Brian Hughgonson on 13 November 2013 (1 page)
11 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 November 2013Appointment of Mr Paul Brian Hughgonson as a secretary (1 page)
11 November 2013Appointment of Mr Paul Brian Hughgonson as a secretary (1 page)
11 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 July 2013Appointment of Mr Jonathan James Carroll as a director (2 pages)
11 July 2013Appointment of Mr Jonathan James Carroll as a director (2 pages)
11 July 2013Termination of appointment of Christopher Knott as a director (1 page)
11 July 2013Termination of appointment of Christopher Knott as a director (1 page)
15 March 2013Registered office address changed from 69 Hillfield Avenue London N8 7DS United Kingdom on 15 March 2013 (1 page)
15 March 2013Termination of appointment of Urban Owners Limited as a secretary (1 page)
15 March 2013Termination of appointment of Urban Owners Limited as a secretary (1 page)
15 March 2013Registered office address changed from 69 Hillfield Avenue London N8 7DS United Kingdom on 15 March 2013 (1 page)
14 March 2013Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 14 March 2013 (1 page)
14 March 2013Annual return made up to 5 March 2013 no member list (4 pages)
14 March 2013Annual return made up to 5 March 2013 no member list (4 pages)
14 March 2013Termination of appointment of Urban Owners Limited as a secretary (1 page)
14 March 2013Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 14 March 2013 (1 page)
14 March 2013Termination of appointment of Urban Owners Limited as a secretary (1 page)
14 March 2013Annual return made up to 5 March 2013 no member list (4 pages)
5 October 2012Director's details changed for Mr Michael John Patrick on 5 October 2012 (2 pages)
5 October 2012Appointment of Mr Michael John Patrick as a director (2 pages)
5 October 2012Appointment of Mr Michael John Patrick as a director (2 pages)
5 October 2012Director's details changed for Mr Michael John Patrick on 5 October 2012 (2 pages)
5 October 2012Director's details changed for Mr Michael John Patrick on 5 October 2012 (2 pages)
5 March 2012Incorporation (20 pages)
5 March 2012Incorporation (20 pages)