UKBizDB.co.uk

21 - 22 HIGHBURY CRESCENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 21 - 22 Highbury Crescent Limited. The company was founded 17 years ago and was given the registration number 05881161. The firm's registered office is in LONDON. You can find them at C/o Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:21 - 22 HIGHBURY CRESCENT LIMITED
Company Number:05881161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2006
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, England, EC3N 1LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Corporate Secretary02 October 2017Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director14 November 2018Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director22 November 2012Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director09 November 2011Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director13 November 2019Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director24 September 2017Active
4 The Melings, Hemel Hempstead, HP2 7SF

Secretary19 July 2006Active
327-329, Upper Street, London, United Kingdom, N1 2XQ

Corporate Secretary09 November 2011Active
1, Highstone House, 21 Highbury Crescent, London, England, N5 1RX

Director01 January 2013Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director16 November 2015Active
5, Robinswood Mews, 21-22 Highbury Crescent, London, United Kingdom, N5 1RH

Director09 November 2011Active
Great Connell, Newbridge, Eire, IRISH

Director18 September 2008Active
Flat 44 Regents Park House, 105-109 Park Road, London, NW8 7JP

Director18 September 2008Active
32 Snaresbrook Drive, Stanmore, HA7 4QW

Director19 July 2006Active
C/O Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, England, EC3N 1LJ

Director09 November 2011Active
9, Robinswood Mews, 21-22 Highbury Crescent, London, United Kingdom, N5 1RH

Director09 November 2011Active
11 Highwood Court 22, Highbury Crescent, London, N5 1RX

Director09 November 2011Active
23 Southbury, 144 London Road, London, Uk, NW8 0RY

Director20 January 2012Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Accounts

Accounts with accounts type dormant.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type dormant.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type dormant.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Officers

Change corporate secretary company with change date.

Download
2021-01-05Address

Change registered office address company with date old address new address.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-09-30Accounts

Accounts with accounts type dormant.

Download
2020-07-22Officers

Change person director company with change date.

Download
2020-07-22Officers

Change person director company with change date.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-09-13Accounts

Accounts with accounts type dormant.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2018-05-08Accounts

Accounts with accounts type dormant.

Download
2018-01-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Officers

Change person director company with change date.

Download
2017-12-12Officers

Change person director company with change date.

Download
2017-12-12Officers

Change person director company with change date.

Download
2017-12-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.